Company NameSyrinx Limited
DirectorsElizabeth Tamsin Peacocke and Alastair Frank Maloch Watson
Company StatusActive
Company Number00681745
CategoryPrivate Limited Company
Incorporation Date26 January 1961(63 years, 3 months ago)
Previous NameRichard Rodney Bennett Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameElizabeth Tamsin Peacocke
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(51 years, 12 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Gilbert Way
Canterbury
Kent
CT1 3NB
Director NameAlastair Frank Maloch Watson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(56 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorrels Ridge High Park Avenue
East Horsley
KT24 5DB
Director NameAlan Howard Cope
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(31 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 1996)
RoleChartered Accountant
Correspondence AddressSunnymeade
Lezayre Road Ramsey
Isle Of Man
Secretary NameAnne Elizabeth Hay
NationalityBritish
StatusResigned
Appointed15 March 1992(31 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 27 October 2010)
RoleCompany Director
Correspondence Address9 Moss Way
Beaconsfield
Buckinghamshire
HP9 1TG
Director NameMargaret Ruth Peacocke
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(35 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 05 July 2017)
RoleWriter/Counsellor
Correspondence Address1 George Street
Barnard Castle
Durham
DL12 8JD

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Turnover£42,439
Net Worth£73,600
Cash£358,004
Current Liabilities£284,452

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

15 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
18 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 March 2022Change of details for Mr Stephen Phillip Lawson as a person with significant control on 10 March 2022 (2 pages)
10 March 2022Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page)
10 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
7 October 2019Resolutions
  • RES13 ‐ Loan agreement/company authorises ratifies and confirms all actions of the directors relating to the transactions. 28/08/2019
(6 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 May 2019Cessation of Jeremy Alton as a person with significant control on 13 September 2018 (1 page)
22 May 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
22 May 2019Cessation of Kevin Richard James Maddison as a person with significant control on 13 September 2018 (1 page)
22 May 2019Notification of Stephen Lawson as a person with significant control on 13 September 2018 (2 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 September 2017Appointment of Alastair Frank Maloch Watson as a director on 21 September 2017 (2 pages)
28 September 2017Appointment of Alastair Frank Maloch Watson as a director on 21 September 2017 (2 pages)
26 July 2017Termination of appointment of Margaret Ruth Peacocke as a director on 5 July 2017 (1 page)
26 July 2017Termination of appointment of Margaret Ruth Peacocke as a director on 5 July 2017 (1 page)
5 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
29 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
20 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
20 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
18 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
14 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
14 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
21 January 2013Appointment of Elizabeth Tamsin Peacocke as a director (3 pages)
21 January 2013Appointment of Elizabeth Tamsin Peacocke as a director (3 pages)
27 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
5 November 2010Director's details changed for Margaret Ruth Peacocke on 1 October 2010 (3 pages)
5 November 2010Termination of appointment of Anne Hay as a secretary (2 pages)
5 November 2010Termination of appointment of Anne Hay as a secretary (2 pages)
5 November 2010Director's details changed for Margaret Ruth Peacocke on 1 October 2010 (3 pages)
5 November 2010Director's details changed for Margaret Ruth Peacocke on 1 October 2010 (3 pages)
22 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 March 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2 March 2010 (2 pages)
24 March 2009Return made up to 15/03/09; full list of members (3 pages)
24 March 2009Return made up to 15/03/09; full list of members (3 pages)
16 February 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 February 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 April 2008Return made up to 15/03/08; full list of members (3 pages)
2 April 2008Return made up to 15/03/08; full list of members (3 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 April 2007Return made up to 15/03/07; full list of members (3 pages)
30 April 2007Return made up to 15/03/07; full list of members (3 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 April 2006Return made up to 15/03/06; full list of members (3 pages)
13 April 2006Return made up to 15/03/06; full list of members (3 pages)
28 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 April 2005Return made up to 15/03/05; full list of members (3 pages)
22 April 2005Return made up to 15/03/05; full list of members (3 pages)
3 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
13 April 2004Return made up to 15/03/04; full list of members (5 pages)
13 April 2004Return made up to 15/03/04; full list of members (5 pages)
5 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 March 2003Return made up to 15/03/03; full list of members (5 pages)
27 March 2003Return made up to 15/03/03; full list of members (5 pages)
11 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 April 2002Return made up to 15/03/02; full list of members (5 pages)
17 April 2002Return made up to 15/03/02; full list of members (5 pages)
2 April 2001Return made up to 15/03/01; full list of members (5 pages)
2 April 2001Return made up to 15/03/01; full list of members (5 pages)
9 February 2001Full accounts made up to 31 December 2000 (9 pages)
9 February 2001Full accounts made up to 31 December 2000 (9 pages)
23 March 2000Return made up to 15/03/00; full list of members (5 pages)
23 March 2000Return made up to 15/03/00; full list of members (5 pages)
16 February 2000Full accounts made up to 31 December 1999 (9 pages)
16 February 2000Full accounts made up to 31 December 1999 (9 pages)
31 March 1999Return made up to 15/03/99; full list of members (5 pages)
31 March 1999Return made up to 15/03/99; full list of members (5 pages)
30 March 1999Full accounts made up to 31 December 1998 (9 pages)
30 March 1999Full accounts made up to 31 December 1998 (9 pages)
20 March 1998Full accounts made up to 31 December 1997 (10 pages)
20 March 1998Full accounts made up to 31 December 1997 (10 pages)
8 April 1997Full accounts made up to 31 December 1996 (10 pages)
8 April 1997Full accounts made up to 31 December 1996 (10 pages)
26 March 1997Return made up to 15/03/97; full list of members (5 pages)
26 March 1997Return made up to 15/03/97; full list of members (5 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
8 July 1996Full accounts made up to 31 December 1995 (7 pages)
8 July 1996Full accounts made up to 31 December 1995 (7 pages)
7 May 1996Return made up to 15/03/96; full list of members (5 pages)
7 May 1996Return made up to 15/03/96; full list of members (5 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 March 1995Return made up to 15/03/95; full list of members (12 pages)
22 March 1995Return made up to 15/03/95; full list of members (12 pages)
18 March 1986Company name changed\certificate issued on 18/03/86 (2 pages)
18 March 1986Company name changed\certificate issued on 18/03/86 (2 pages)
26 January 1961Certificate of incorporation (1 page)
26 January 1961Certificate of incorporation (1 page)