Company NameSynergy Medical Communications Limited
Company StatusActive
Company Number07678331
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Secretary NameSally-Ann Bray
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr Joshua Samuel Prince
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2017(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCeo - Ddb Health Llc
Country of ResidenceUnited States
Correspondence Address200 Varick Street
New York City
10014
Director NameMrs Nina Hinchcliffe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressSynergy House
16 Petersham Road
Richmond
Surrey
TW10 6UW
Director NameMiss Ailsa Lee Stewart
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(5 years, 9 months after company formation)
Appointment Duration7 years
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressSynergy House
16 Petersham Road
Richmond
Surrey
TW10 6UW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMr John Henry Wardle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Dominic Mark Nagy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr Ian Dorrian
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(1 week, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 24 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address102 Cambray Road
Balham
London
SW12 0EP
Director NameMr Joseph Robert Paolino
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 2012)
RoleChief Operating Officer Ddb Europe Ltd
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr Richard Gareth Evans
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(2 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address12 Bishop's Bridge Road
London
W2 6AA
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 90-100 Southwark Street
London
SE1 0SW
Director NameMr Francis Craig Gangi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2016(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 2020)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address655 Madison Avenue
12th Floor
New York
10065
Director NameDDB Europe Limited (Corporation)
StatusResigned
Appointed24 June 2013(2 years after company formation)
Appointment Duration3 years (resigned 01 July 2016)
Correspondence Address85 Strand
5th Floor
London
WC2R 0DW

Contact

Websiteomnicomgroup.com/home
Telephone020 72987007
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ddb Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,364,550
Gross Profit£8,364,550
Net Worth£8,293,977
Cash£106,135
Current Liabilities£2,803,393

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
21 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
21 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
21 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (46 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
13 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages)
13 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
13 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages)
22 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
20 April 2021Termination of appointment of Francis Craig Gangi as a director on 4 December 2020 (1 page)
17 December 2020Termination of appointment of a director (1 page)
16 December 2020Termination of appointment of a director (1 page)
14 December 2020Appointment of Mr John Henry Wardle as a director on 4 December 2020 (2 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
17 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
14 May 2019Statement of capital on 14 May 2019
  • GBP 1
(3 pages)
14 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(11 pages)
14 May 2019Statement by Directors (3 pages)
14 May 2019Solvency Statement dated 29/04/19 (4 pages)
27 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £19804712 25/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 April 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 19,804,713
(4 pages)
18 March 2019Change of details for Ddb Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages)
11 December 2018Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page)
10 October 2018Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages)
5 October 2018Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page)
18 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
18 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
18 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
17 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
10 September 2018Director's details changed for Mr Francis Craig Gangi on 1 September 2018 (2 pages)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with updates (6 pages)
22 June 2018Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
3 April 2017Appointment of Miss Ailsa Lee Stewart as a director on 30 March 2017 (2 pages)
3 April 2017Appointment of Miss Ailsa Lee Stewart as a director on 30 March 2017 (2 pages)
28 February 2017Termination of appointment of Richard Gareth Evans as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Richard Gareth Evans as a director on 28 February 2017 (1 page)
17 February 2017Appointment of Mr Joshua Samuel Prince as a director on 1 January 2017 (2 pages)
17 February 2017Appointment of Mr Joshua Samuel Prince as a director on 1 January 2017 (2 pages)
10 February 2017Appointment of Mrs Nina Hinchcliffe as a director on 7 February 2017 (2 pages)
10 February 2017Appointment of Mrs Nina Hinchcliffe as a director on 7 February 2017 (2 pages)
18 January 2017Termination of appointment of Dominic Mark Nagy as a director on 1 July 2016 (1 page)
18 January 2017Termination of appointment of Ddb Europe Limited as a director on 1 July 2016 (1 page)
18 January 2017Termination of appointment of Ddb Europe Limited as a director on 1 July 2016 (1 page)
18 January 2017Termination of appointment of Dominic Mark Nagy as a director on 1 July 2016 (1 page)
18 October 2016Appointment of Mr Francis Craig Gangi as a director on 1 July 2016 (2 pages)
18 October 2016Appointment of Mr Francis Craig Gangi as a director on 1 July 2016 (2 pages)
17 October 2016Appointment of Mr Peter Douglas Trueman as a director on 1 July 2016 (2 pages)
17 October 2016Appointment of Mr Peter Douglas Trueman as a director on 1 July 2016 (2 pages)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Ddb Europe Limited on 10 October 2016 (1 page)
10 October 2016Director's details changed for Ddb Europe Limited on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
1 March 2016Resolutions
  • RES13 ‐ Adopt frs 11/01/2016
(2 pages)
1 March 2016Resolutions
  • RES13 ‐ Adopt frs 11/01/2016
  • RES13 ‐ Adopt frs 11/01/2016
(2 pages)
23 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
23 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
5 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
5 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
5 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
5 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
5 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
5 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(6 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(6 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(6 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(6 pages)
28 April 2014Full accounts made up to 31 December 2013 (21 pages)
28 April 2014Full accounts made up to 31 December 2013 (21 pages)
6 January 2014Section 519 (3 pages)
6 January 2014Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
11 July 2013Amended full accounts made up to 31 December 2012 (24 pages)
11 July 2013Amended full accounts made up to 31 December 2012 (24 pages)
25 June 2013Termination of appointment of Ian Dorrian as a director (1 page)
25 June 2013Appointment of Ddb Europe Limited as a director (2 pages)
25 June 2013Appointment of Ddb Europe Limited as a director (2 pages)
25 June 2013Termination of appointment of Ian Dorrian as a director (1 page)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
24 May 2013Full accounts made up to 31 December 2012 (23 pages)
24 May 2013Full accounts made up to 31 December 2012 (23 pages)
1 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
20 July 2012Full accounts made up to 31 December 2011 (23 pages)
20 July 2012Full accounts made up to 31 December 2011 (23 pages)
21 June 2012Termination of appointment of Joseph Paolino as a director (1 page)
21 June 2012Termination of appointment of Joseph Paolino as a director (1 page)
19 April 2012Director's details changed for Mr Ian Dorrian on 19 April 2012 (2 pages)
19 April 2012Director's details changed for Mr Ian Dorrian on 19 April 2012 (2 pages)
22 February 2012Director's details changed for Mr Joseph Robert Paolino on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Joseph Robert Paolino on 22 February 2012 (2 pages)
5 August 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
5 August 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
28 July 2011Appointment of Richard Gareth Evans as a director (3 pages)
28 July 2011Appointment of Richard Gareth Evans as a director (3 pages)
12 July 2011Appointment of Mr Joseph Robert Paolino as a director (3 pages)
12 July 2011Appointment of Mr Ian Dorrian as a director (3 pages)
12 July 2011Appointment of Mr Ian Dorrian as a director (3 pages)
12 July 2011Appointment of Mr Joseph Robert Paolino as a director (3 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)