25-27 Adelaide Road
London
NW3 3QB
Director Name | Nigel Dean Targett |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2003(same day as company formation) |
Role | Promotions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Devon Pines Red Rice Road, Upper Clatford Andover Hampshire SP11 7PU |
Director Name | Norman Targett |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Media Company Secretary |
Correspondence Address | 99 Salisbury Road Andover Hampshire SP10 2LN |
Secretary Name | Norman Targett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Media Cs |
Correspondence Address | 99 Salisbury Road Andover Hampshire SP10 2LN |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | symbiosis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70390101 |
Telephone region | London |
Registered Address | 6th Floor Linen Hall 162-168 Regent Street London W1B 5TG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
45 at £1 | Nigel Dean Targett 50.00% Ordinary |
---|---|
45 at £1 | Vanessa Margaret Okell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,495 |
Cash | £43,859 |
Current Liabilities | £256,523 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 4 days from now) |
5 June 2023 | Confirmation statement made on 3 April 2023 with updates (5 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 April 2022 | Confirmation statement made on 3 April 2022 with updates (5 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 July 2021 | Registered office address changed from 6th Floor Linen Hall 162-168 Regent Street London W1B 5TB to 6th Floor Linen Hall 162-168 Regent Street London W1B 5TG on 22 July 2021 (1 page) |
7 April 2021 | Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL (1 page) |
6 April 2021 | Confirmation statement made on 3 April 2021 with updates (5 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 March 2019 | Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL (1 page) |
7 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL (1 page) |
29 June 2016 | Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL (1 page) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL (1 page) |
6 March 2015 | Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL (1 page) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Registered office address changed from , C/O Wilkins Kennedy Llp Templars House, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from , C/O Wilkins Kennedy Llp Templars House, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2014 (1 page) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close, Chandlers Ford Hampshire SO53 3TL on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close, Chandlers Ford Hampshire SO53 3TL on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from , C/O Cw Fellowes Limited, Templars House, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from , C/O Cw Fellowes Limited, Templars House, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL on 6 March 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 December 2009 | Termination of appointment of Norman Targett as a director (1 page) |
29 December 2009 | Termination of appointment of Norman Targett as a secretary (1 page) |
29 December 2009 | Termination of appointment of Norman Targett as a secretary (1 page) |
29 December 2009 | Termination of appointment of Norman Targett as a director (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
10 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
16 March 2006 | Director's particulars changed (1 page) |
12 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
18 March 2004 | Accounting reference date extended from 01/02/04 to 31/03/04 (1 page) |
18 March 2004 | Accounting reference date extended from 01/02/04 to 31/03/04 (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Ad 06/03/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Accounting reference date shortened from 31/03/04 to 01/02/04 (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Ad 06/03/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Accounting reference date shortened from 31/03/04 to 01/02/04 (1 page) |
21 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Incorporation (14 pages) |
6 March 2003 | Incorporation (14 pages) |