Company NameSyntrax Music Publishing Limited
DirectorPaul Ross Thomson
Company StatusActive
Company Number05315393
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NamePaul Ross Thomson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2004(same day as company formation)
RoleComposer
Country of ResidenceEngland
Correspondence AddressC/O Bnd & Co, Top Floor, Msp Business Centre Fourt
Wembley
Middlesex
HA9 0HQ
Secretary NameHannah Lenore Thomson
NationalityBritish
StatusCurrent
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Bnd & Co, Top Floor, Msp Business Centre Fourt
Wembley
Middlesex
HA9 0HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Bnd & Co Ground Floor, Rubicon House
Unit 5, Second Way
Wembley
Middlesex
HA9 0YJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£2,413
Current Liabilities£5,976

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

6 July 2023Registered office address changed from C/O Bnd & Co, Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ England to C/O Bnd & Co Ground Floor, Rubicon House Unit 5, Second Way Wembley Middlesex HA9 0YJ on 6 July 2023 (1 page)
21 December 2022Unaudited abridged accounts made up to 30 June 2022 (7 pages)
17 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
18 November 2021Unaudited abridged accounts made up to 30 June 2021 (7 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
19 October 2020Unaudited abridged accounts made up to 30 June 2020 (7 pages)
25 February 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
6 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
16 January 2019Confirmation statement made on 5 November 2018 with no updates (3 pages)
24 September 2018Registered office address changed from C/O Braham Noble Denholm & Co York House, Empire Way Wembley Middlesex HA9 0PA to C/O Bnd & Co, Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ on 24 September 2018 (1 page)
27 February 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
2 February 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
24 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 December 2014Secretary's details changed for Hannah Lenore Thomson on 17 December 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Director's details changed for Paul Ross Thomson on 17 December 2014 (2 pages)
17 December 2014Secretary's details changed for Hannah Lenore Thomson on 17 December 2014 (1 page)
17 December 2014Director's details changed for Paul Ross Thomson on 17 December 2014 (2 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
4 March 2014Director's details changed for Paul Ross Thomson on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Paul Ross Thomson on 4 March 2014 (2 pages)
4 March 2014Secretary's details changed for Hannah Lenore Thomson on 4 March 2014 (1 page)
4 March 2014Director's details changed for Paul Ross Thomson on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Paul Ross Thomson on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Paul Ross Thomson on 4 March 2014 (2 pages)
4 March 2014Secretary's details changed for Hannah Lenore Thomson on 4 March 2014 (1 page)
4 March 2014Secretary's details changed for Hannah Lenore Thomson on 4 March 2014 (1 page)
4 March 2014Director's details changed for Paul Ross Thomson on 4 March 2014 (2 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (14 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
30 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 April 2009Return made up to 17/12/08; full list of members (5 pages)
7 April 2009Return made up to 17/12/08; full list of members (5 pages)
3 April 2009Director's change of particulars / paul thomson / 31/07/2008 (1 page)
3 April 2009Director's change of particulars / paul thomson / 31/07/2008 (1 page)
3 April 2009Secretary's change of particulars / hannah thomson / 31/07/2008 (1 page)
3 April 2009Secretary's change of particulars / hannah thomson / 31/07/2008 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 January 2008Return made up to 17/12/07; no change of members (6 pages)
14 January 2008Return made up to 17/12/07; no change of members (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 January 2007Return made up to 17/12/06; full list of members (6 pages)
25 January 2007Return made up to 17/12/06; full list of members (6 pages)
22 November 2006Secretary's particulars changed (2 pages)
22 November 2006Director's particulars changed (2 pages)
22 November 2006Secretary's particulars changed (2 pages)
22 November 2006Director's particulars changed (2 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
18 January 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
2 March 2005Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2005Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
17 December 2004Incorporation (16 pages)
17 December 2004Incorporation (16 pages)