Covent Garden
London
WC2B 5AH
Director Name | Jason Lee Alexander |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Software Designer |
Correspondence Address | 5295 Standing Oak Lane Rockwall Texas 75032 United States |
Director Name | Robert Michael Howard |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Software Designer |
Country of Residence | United States |
Correspondence Address | 3180 Seneca Frisco Texas 75034 |
Secretary Name | Rob Michael Howard |
---|---|
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3180 Seneca Frisco Texas 75034 |
Director Name | Patrick Brandt |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Telligent 4526 Kelsey Rd Dallas Tx 75229 |
Director Name | William Stuart |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2015(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 September 2018) |
Role | Officer |
Country of Residence | United States |
Correspondence Address | Synacor, Inc. 40 La Riviere Drive, Suite 300 Buffalo Ny 14202 |
Director Name | Himesh Bhise |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2015(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2021) |
Role | Officer |
Country of Residence | United States |
Correspondence Address | Synacor, Inc. 40 La Riviere Drive, Suite 300 Buffalo Ny 14202 |
Director Name | Timothy Heasley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2018(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Synacor Inc. 40 La Riviere Drive Suite 300 Buffalo Ny 14202 |
Director Name | Mr Marc Zionts |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2021(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Synacor 505 Ellicott Street Suite A39 Buffalo New York 14203 |
Director Name | Ellen Purdy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2024) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Synacor 505 Ellicott Street Suite A39 Buffalo New York 14203 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2010(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 November 2014) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | telligent.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8437333 |
Telephone region | Unknown |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Tz Holdings Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
14 December 2022 | Director's details changed for Ellen Purdy on 1 November 2022 (2 pages) |
---|---|
14 December 2022 | Director's details changed for Mr Marc Zionts on 1 November 2022 (2 pages) |
14 December 2022 | Change of details for Synacor Inc. as a person with significant control on 1 November 2022 (2 pages) |
18 October 2022 | Second filing for the appointment of Ms Ellen Purdy as a director (3 pages) |
13 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
30 September 2022 | Appointment of Ms Ellen Purdy as a director on 6 June 2022
|
24 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
14 December 2021 | Termination of appointment of Himesh Bhise as a director on 30 November 2021 (1 page) |
14 December 2021 | Appointment of Mr Marc Zionts as a director on 30 November 2021 (2 pages) |
8 December 2021 | Termination of appointment of Timothy Heasley as a director on 19 November 2021 (1 page) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
20 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
12 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
2 January 2020 | Accounts for a small company made up to 31 December 2018 (19 pages) |
24 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
9 August 2019 | Accounts for a small company made up to 31 December 2017 (12 pages) |
7 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
21 November 2018 | Termination of appointment of William Stuart as a director on 10 September 2018 (1 page) |
21 November 2018 | Appointment of Timothy Heasley as a director on 10 September 2018 (2 pages) |
22 March 2018 | Accounts for a small company made up to 31 December 2016 (12 pages) |
26 October 2017 | Director's details changed for William Stuart on 9 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
26 October 2017 | Director's details changed for William Stuart on 9 October 2017 (2 pages) |
5 January 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 January 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
21 May 2016 | Change of name notice (2 pages) |
21 May 2016 | Change of name notice (2 pages) |
21 May 2016 | Resolutions
|
21 May 2016 | Resolutions
|
17 March 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
17 March 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
26 February 2016 | Accounts for a small company made up to 31 July 2014 (7 pages) |
26 February 2016 | Accounts for a small company made up to 31 July 2014 (7 pages) |
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
22 September 2015 | Appointment of Himesh Bhise as a director on 14 September 2015 (2 pages) |
22 September 2015 | Appointment of Himesh Bhise as a director on 14 September 2015 (2 pages) |
18 September 2015 | Appointment of William Stuart as a director on 14 September 2015 (2 pages) |
18 September 2015 | Appointment of William Stuart as a director on 14 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Robert Michael Howard as a director on 14 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Patrick Brandt as a director on 14 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Patrick Brandt as a director on 14 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Robert Michael Howard as a director on 14 September 2015 (1 page) |
15 December 2014 | Company name changed telligent systems LIMITED\certificate issued on 15/12/14
|
15 December 2014 | Company name changed telligent systems LIMITED\certificate issued on 15/12/14
|
12 December 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 December 2014 (1 page) |
12 November 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 12 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 12 November 2014 (1 page) |
12 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
2 June 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
23 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
19 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
17 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Chief Executive Officer Patrick Brandt on 23 July 2010 (3 pages) |
29 July 2010 | Director's details changed for Chief Executive Officer Patrick Brandt on 23 July 2010 (3 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
7 July 2010 | Registered office address changed from C/O Hunton & Williams 30 St Mary Axe London EC3A 8EP on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Rob Howard as a secretary (2 pages) |
7 July 2010 | Registered office address changed from C/O Hunton & Williams 30 St Mary Axe London EC3A 8EP on 7 July 2010 (2 pages) |
7 July 2010 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
7 July 2010 | Registered office address changed from C/O Hunton & Williams 30 St Mary Axe London EC3A 8EP on 7 July 2010 (2 pages) |
7 July 2010 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
7 July 2010 | Termination of appointment of Rob Howard as a secretary (2 pages) |
24 February 2010 | Director's details changed for Robert Michael Howard on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Chief Executive Officer Patrick Brandt on 23 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Robert Michael Howard on 23 February 2010 (1 page) |
24 February 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Secretary's details changed for Robert Michael Howard on 23 February 2010 (1 page) |
24 February 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Robert Michael Howard on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Chief Executive Officer Patrick Brandt on 23 February 2010 (2 pages) |
23 February 2010 | Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page) |
23 February 2010 | Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page) |
2 February 2010 | Appointment of Chief Executive Officer Patrick Brandt as a director (1 page) |
2 February 2010 | Termination of appointment of Jason Alexander as a director (1 page) |
2 February 2010 | Appointment of Chief Executive Officer Patrick Brandt as a director (1 page) |
2 February 2010 | Termination of appointment of Jason Alexander as a director (1 page) |
10 October 2008 | Incorporation (19 pages) |
10 October 2008 | Incorporation (19 pages) |