Company NameSynxspeed Post Production Group Limited
Company StatusDissolved
Company Number03614591
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMs Stefanie Liquori Digrigoli
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2019(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 16 March 2021)
RoleLegal Adviser
Country of ResidenceUnited States
Correspondence AddressDeluxe House Unit 32, Perivale Industrial Park
Horsenden Lane South
Perivale
UB6 7RH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameWilliam Wingfield-Digby
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(2 weeks, 1 day after company formation)
Appointment Duration16 years (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenham Media Park North Orbitial Road
Denham
Uxbridge
Middlesex
UB9 5HQ
Secretary NameGayle Susan Clarke
NationalityBritish
StatusResigned
Appointed27 August 1998(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 November 1998)
RoleCompany Director
Correspondence Address14 Kenilworth Road
Ashford
Middlesex
TW15 3EL
Director NameNicholas Pocock
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(3 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDenham Media Park North Orbitial Road
Denham
Uxbridge
Middlesex
UB9 5HQ
Secretary NameWilliam Wingfield-Digby
NationalityBritish
StatusResigned
Appointed13 November 1998(3 months after company formation)
Appointment Duration12 years, 3 months (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenham Media Park North Orbitial Road
Denham
Uxbridge
Middlesex
UB9 5HQ
Director NameMorgan Fiumi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2011(12 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 September 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDenham Media Park North Orbitial Road
Denham
Uxbridge
Middlesex
UB9 5HQ
Director NameMr Tim Charles Maurer
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDenham Media Park North Orbitial Road
Denham
Uxbridge
Middlesex
UB9 5HQ
Director NameMr Robert Seidel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2011(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 June 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Secretary NameJames Watson
NationalityBritish
StatusResigned
Appointed09 February 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2012)
RoleCompany Director
Correspondence AddressDenham Media Park North Orbitial Road
Denham
Uxbridge
Middlesex
UB9 5HQ
Director NameAlexander William John Morley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(13 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenham Media Park North Orbitial Road
Denham
Uxbridge
Middlesex
UB9 5HQ
Secretary NameMr Christopher Edward Catterall
StatusResigned
Appointed29 May 2012(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2015)
RoleCompany Director
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr John Suh
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2012(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 April 2015)
RoleEvp & Cao
Country of ResidenceUnited States
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Secretary NameMr James Neil Watson
StatusResigned
Appointed19 January 2015(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Director NameMr Patrick Philip Gurney
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(16 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Director NameMr Neil Patrick Davidson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2015(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Roger Stuart Howl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(16 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Secretary NameMr David James Cleary
StatusResigned
Appointed21 October 2016(18 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Robert Keith Julian
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2017(19 years after company formation)
Appointment Duration8 months (resigned 28 April 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr John Eric Cummins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2018(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Andrew Michael Bell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(20 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Ralph Abraham Levy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2018(20 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Sirmad Balal Shafique
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(20 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD

Contact

Websitewww.synxspeed.com
Telephone01895 830670
Telephone regionUxbridge

Location

Registered AddressDeluxe House Unit 32, Perivale Industrial Park
Horsenden Lane South
Perivale
UB6 7RH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2012
Turnover£1,860,000
Gross Profit£586,000
Net Worth£636,000
Cash£79,000
Current Liabilities£225,000

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 May 2013Delivered on: 4 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 December 2000Delivered on: 28 December 2000
Satisfied on: 21 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2021Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on 29 January 2021 (1 page)
22 January 2021Register inspection address has been changed to Deluxe House Unit 32, Perivale Business Park Perivale UB6 7RH (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (1 page)
9 October 2020Termination of appointment of John Eric Cummins as a director on 30 September 2020 (1 page)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
15 November 2019Notification of a person with significant control statement (2 pages)
15 November 2019Cessation of Ronald Perelman as a person with significant control on 6 November 2019 (1 page)
19 September 2019Termination of appointment of Ralph Abraham Levy as a director on 18 September 2019 (1 page)
19 September 2019Termination of appointment of Andrew Michael Bell as a director on 18 September 2019 (1 page)
19 September 2019Termination of appointment of Sirmad Balal Shafique as a director on 18 September 2019 (1 page)
18 September 2019Appointment of Mrs Stefanie Liquori Digrigoli as a director on 17 September 2019 (2 pages)
13 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 July 2019Satisfaction of charge 036145910002 in full (1 page)
11 December 2018Termination of appointment of Roger Stuart Howl as a director on 7 December 2018 (1 page)
10 December 2018Appointment of Mr Sirmad Balal Shafique as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Andrew Michael Bell as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Ralph Abraham Levy as a director on 7 December 2018 (2 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
18 May 2018Appointment of Mr John Eric Cummins as a director on 1 May 2018 (2 pages)
18 May 2018Termination of appointment of Robert Keith Julian as a director on 28 April 2018 (1 page)
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page)
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page)
20 September 2017Director's details changed for Mr Robert Keith Julien on 29 August 2017 (2 pages)
20 September 2017Director's details changed for Mr Robert Keith Julien on 29 August 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 September 2017Appointment of Mr Robert Keith Julien as a director on 29 August 2017 (2 pages)
7 September 2017Appointment of Mr Robert Keith Julien as a director (2 pages)
7 September 2017Appointment of Mr Robert Keith Julien as a director (2 pages)
7 September 2017Appointment of Mr Robert Keith Julien as a director on 29 August 2017 (2 pages)
29 August 2017Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
1 November 2016Appointment of Mr David James Cleary as a secretary on 21 October 2016 (2 pages)
1 November 2016Appointment of Mr David James Cleary as a secretary on 21 October 2016 (2 pages)
1 November 2016Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 1 November 2016 (1 page)
1 November 2016Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 1 November 2016 (1 page)
1 November 2016Termination of appointment of James Neil Watson as a secretary on 20 October 2016 (1 page)
1 November 2016Termination of appointment of James Neil Watson as a secretary on 20 October 2016 (1 page)
6 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Register(s) moved to registered office address C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD (1 page)
12 August 2015Register(s) moved to registered office address C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD (1 page)
17 July 2015Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page)
17 July 2015Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page)
14 July 2015Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages)
14 July 2015Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages)
22 June 2015Termination of appointment of John Suh as a director on 2 April 2015 (1 page)
22 June 2015Termination of appointment of John Suh as a director on 2 April 2015 (1 page)
22 June 2015Termination of appointment of John Suh as a director on 2 April 2015 (1 page)
5 June 2015Termination of appointment of Robert Seidel as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Robert Seidel as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Robert Seidel as a director on 5 June 2015 (1 page)
23 April 2015Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages)
23 April 2015Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages)
2 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
20 February 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 20 February 2015 (1 page)
20 January 2015Appointment of Mr James Neil Watson as a secretary on 19 January 2015 (2 pages)
20 January 2015Appointment of Mr James Neil Watson as a secretary on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from Denham Media Park North Orbitial Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Denham Media Park North Orbitial Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015 (1 page)
22 December 2014Termination of appointment of Nicholas Pocock as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Nicholas Pocock as a director on 22 December 2014 (1 page)
10 October 2014Full accounts made up to 31 December 2013 (16 pages)
10 October 2014Full accounts made up to 31 December 2013 (16 pages)
10 September 2014Termination of appointment of William Wingfield-Digby as a director on 10 September 2014 (1 page)
10 September 2014Termination of appointment of William Wingfield-Digby as a director on 10 September 2014 (1 page)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Register inspection address has been changed from 1St Floor Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O Deluxe Laboratories Ltd Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ (1 page)
12 August 2014Register inspection address has been changed from 1St Floor Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O Deluxe Laboratories Ltd Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ (1 page)
8 October 2013Full accounts made up to 31 December 2012 (18 pages)
8 October 2013Full accounts made up to 31 December 2012 (18 pages)
30 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
30 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
4 June 2013Registration of charge 036145910002 (5 pages)
4 June 2013Registration of charge 036145910002 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2011 (18 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2011 (18 pages)
23 November 2012Director's details changed for Mr John Suh on 31 October 2012 (2 pages)
23 November 2012Director's details changed for Mr John Suh on 31 October 2012 (2 pages)
10 November 2012Termination of appointment of Tim Maurer as a director (1 page)
10 November 2012Termination of appointment of Tim Maurer as a director (1 page)
5 November 2012Appointment of Mr John Suh as a director (2 pages)
5 November 2012Appointment of Mr John Suh as a director (2 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
30 May 2012Appointment of Mr Christopher Edward Catterall as a secretary (1 page)
30 May 2012Appointment of Mr Christopher Edward Catterall as a secretary (1 page)
29 May 2012Termination of appointment of James Watson as a secretary (1 page)
29 May 2012Termination of appointment of James Watson as a secretary (1 page)
12 March 2012Termination of appointment of Alexander Morley as a director (1 page)
12 March 2012Termination of appointment of Alexander Morley as a director (1 page)
8 November 2011Appointment of Alexander William John Morley as a director (3 pages)
8 November 2011Appointment of Alexander William John Morley as a director (3 pages)
7 October 2011Register inspection address has been changed (1 page)
7 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
7 October 2011Register(s) moved to registered inspection location (1 page)
7 October 2011Register(s) moved to registered inspection location (1 page)
7 October 2011Register inspection address has been changed (1 page)
7 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
5 October 2011Termination of appointment of Morgan Fiumi as a director (2 pages)
5 October 2011Termination of appointment of Morgan Fiumi as a director (2 pages)
11 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
11 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
18 March 2011Appointment of Robert Seidel as a director (3 pages)
18 March 2011Appointment of Robert Seidel as a director (3 pages)
11 March 2011Appointment of James Watson as a secretary (3 pages)
11 March 2011Appointment of James Watson as a secretary (3 pages)
23 February 2011Termination of appointment of William Wingfield-Digby as a secretary (2 pages)
23 February 2011Appointment of Tim Maurer as a director (3 pages)
23 February 2011Termination of appointment of William Wingfield-Digby as a secretary (2 pages)
23 February 2011Appointment of Morgan Fiumi as a director (3 pages)
23 February 2011Appointment of Morgan Fiumi as a director (3 pages)
23 February 2011Appointment of Tim Maurer as a director (3 pages)
16 February 2011Registered office address changed from Norton House Fircroft Way Edenbridge Kent TN8 6EJ on 16 February 2011 (2 pages)
16 February 2011Registered office address changed from Norton House Fircroft Way Edenbridge Kent TN8 6EJ on 16 February 2011 (2 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2010Director's details changed for William Wingfield-Digby on 22 April 2010 (2 pages)
16 September 2010Secretary's details changed for William Wingfield-Digby on 12 August 2010 (1 page)
16 September 2010Director's details changed for Nicholas Pocock on 12 August 2010 (2 pages)
16 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for William Wingfield-Digby on 22 April 2010 (2 pages)
16 September 2010Director's details changed for Nicholas Pocock on 12 August 2010 (2 pages)
16 September 2010Secretary's details changed for William Wingfield-Digby on 12 August 2010 (1 page)
16 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
12 August 2009Return made up to 12/08/09; full list of members (4 pages)
12 August 2009Return made up to 12/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
12 August 2008Return made up to 12/08/08; full list of members (4 pages)
12 August 2008Return made up to 12/08/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
12 September 2007Return made up to 12/08/07; no change of members (7 pages)
12 September 2007Return made up to 12/08/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
24 August 2006Return made up to 12/08/06; full list of members (7 pages)
24 August 2006Return made up to 12/08/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
2 September 2005Return made up to 12/08/05; full list of members (7 pages)
2 September 2005Return made up to 12/08/05; full list of members (7 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
21 February 2005Registered office changed on 21/02/05 from: bray film studios down place water oakley windsor berkshire SL4 5UG (1 page)
21 February 2005Registered office changed on 21/02/05 from: bray film studios down place water oakley windsor berkshire SL4 5UG (1 page)
7 September 2004Company name changed synxspeed group LIMITED\certificate issued on 07/09/04 (2 pages)
7 September 2004Company name changed synxspeed group LIMITED\certificate issued on 07/09/04 (2 pages)
23 August 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
2 September 2003Return made up to 12/08/03; full list of members (7 pages)
2 September 2003Return made up to 12/08/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
5 August 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
22 August 2002Return made up to 12/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 August 2002Return made up to 12/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
9 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
8 August 2001Return made up to 12/08/01; full list of members (6 pages)
8 August 2001Return made up to 12/08/01; full list of members (6 pages)
19 June 2001Full accounts made up to 31 August 2000 (13 pages)
19 June 2001Full accounts made up to 31 August 2000 (13 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
29 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Full accounts made up to 31 August 1999 (12 pages)
13 June 2000Full accounts made up to 31 August 1999 (12 pages)
11 November 1999Company name changed synxspeed post production limite d\certificate issued on 12/11/99 (2 pages)
11 November 1999Company name changed synxspeed post production limite d\certificate issued on 12/11/99 (2 pages)
7 September 1999Return made up to 12/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 September 1999Return made up to 12/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 November 1998Company name changed digitcone LIMITED\certificate issued on 24/11/98 (2 pages)
23 November 1998Company name changed digitcone LIMITED\certificate issued on 24/11/98 (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 September 1998Ad 27/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1998Ad 27/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998New secretary appointed (2 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Registered office changed on 10/09/98 from: 16 st john street london EC1M 4AY (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Registered office changed on 10/09/98 from: 16 st john street london EC1M 4AY (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
12 August 1998Incorporation (16 pages)
12 August 1998Incorporation (16 pages)