Company NameSynergetic Press Limited
DirectorsOmar Alexander Fayed and Deborah Snyder
Company StatusActive
Company Number08197524
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameMr Mitch Philpot
StatusCurrent
Appointed01 August 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMiss Deborah Snyder
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish,Finnish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameMr Robert James Fallowfield
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameJohn P Allen
Date of BirthMay 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2012(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 07 August 2018)
RolePublisher Author
Country of ResidenceUnited States
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMiss Deborah Snyder
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2012(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 07 August 2018)
RolePublishing
Country of ResidenceUnited States
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Secretary NameMr Rami Sarayrekh
StatusResigned
Appointed28 September 2016(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2017)
RoleCompany Director
Correspondence AddressSuite 8, 55 Park Lane
London
W1K 1NA
Director NameMr Mitch Philpot
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(5 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 17 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA

Contact

Websitewww.synergeticpress.com

Location

Registered AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

45 at £1Deborah Parrish Snyder
45.00%
Ordinary A
45 at £1Omar Alexander Fayed
45.00%
Ordinary A
10 at £1Omar Alexander Fayed
10.00%
Ordinary B

Financials

Year2014
Turnover£21,544
Gross Profit£5,775
Net Worth-£423,990
Cash£36,109
Current Liabilities£9,321

Accounts

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

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

12 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 31 December 2018 (2 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
8 November 2019Amended micro company accounts made up to 31 December 2017 (2 pages)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
22 August 2018Appointment of Miss Deborah Snyder as a director on 17 August 2018 (2 pages)
21 August 2018Termination of appointment of Mitch Philpot as a director on 17 August 2018 (1 page)
21 August 2018Appointment of Mr Omar Alexander Fayed as a director on 17 August 2018 (2 pages)
11 August 2018Withdraw the company strike off application (1 page)
10 August 2018Application to strike the company off the register (1 page)
9 August 2018Appointment of Mr Mitch Philpot as a director on 7 August 2018 (2 pages)
9 August 2018Termination of appointment of John P Allen as a director on 7 August 2018 (1 page)
9 August 2018Termination of appointment of Omar Alexander Fayed as a director on 7 August 2018 (1 page)
9 August 2018Termination of appointment of Deborah Snyder as a director on 7 August 2018 (1 page)
8 November 2017Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
9 August 2017Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page)
9 August 2017Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page)
9 August 2017Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages)
10 October 2016Termination of appointment of Robert James Fallowfield as a secretary on 28 September 2016 (1 page)
10 October 2016Appointment of Mr Rami Sarayrekh as a secretary on 28 September 2016 (2 pages)
10 October 2016Appointment of Mr Rami Sarayrekh as a secretary on 28 September 2016 (2 pages)
10 October 2016Termination of appointment of Robert James Fallowfield as a secretary on 28 September 2016 (1 page)
10 October 2016Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 10 October 2016 (1 page)
9 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(6 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(6 pages)
21 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 100
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 100
(4 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
21 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 100
(4 pages)
21 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(5 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(5 pages)
5 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
5 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
10 December 2012Appointment of Deborah Snyder as a director (3 pages)
10 December 2012Appointment of John P Allen as a director (3 pages)
10 December 2012Appointment of Deborah Snyder as a director (3 pages)
10 December 2012Appointment of John P Allen as a director (3 pages)
26 November 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
26 November 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)