London
WC1B 5AA
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | Miss Deborah Snyder |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British,Finnish |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane London W1K 1NA |
Secretary Name | Mr Robert James Fallowfield |
---|---|
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | John P Allen |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2012(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 August 2018) |
Role | Publisher Author |
Country of Residence | United States |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | Miss Deborah Snyder |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2012(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 August 2018) |
Role | Publishing |
Country of Residence | United States |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Secretary Name | Mr Rami Sarayrekh |
---|---|
Status | Resigned |
Appointed | 28 September 2016(4 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | Suite 8, 55 Park Lane London W1K 1NA |
Director Name | Mr Mitch Philpot |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(5 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 17 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Website | www.synergeticpress.com |
---|
Registered Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
45 at £1 | Deborah Parrish Snyder 45.00% Ordinary A |
---|---|
45 at £1 | Omar Alexander Fayed 45.00% Ordinary A |
10 at £1 | Omar Alexander Fayed 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £21,544 |
Gross Profit | £5,775 |
Net Worth | -£423,990 |
Cash | £36,109 |
Current Liabilities | £9,321 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
12 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
---|---|
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2019 | Amended micro company accounts made up to 31 December 2017 (2 pages) |
6 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
22 August 2018 | Appointment of Miss Deborah Snyder as a director on 17 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Mitch Philpot as a director on 17 August 2018 (1 page) |
21 August 2018 | Appointment of Mr Omar Alexander Fayed as a director on 17 August 2018 (2 pages) |
11 August 2018 | Withdraw the company strike off application (1 page) |
10 August 2018 | Application to strike the company off the register (1 page) |
9 August 2018 | Appointment of Mr Mitch Philpot as a director on 7 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of John P Allen as a director on 7 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Omar Alexander Fayed as a director on 7 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Deborah Snyder as a director on 7 August 2018 (1 page) |
8 November 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
9 August 2017 | Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page) |
9 August 2017 | Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages) |
10 October 2016 | Termination of appointment of Robert James Fallowfield as a secretary on 28 September 2016 (1 page) |
10 October 2016 | Appointment of Mr Rami Sarayrekh as a secretary on 28 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Rami Sarayrekh as a secretary on 28 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Robert James Fallowfield as a secretary on 28 September 2016 (1 page) |
10 October 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
21 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
21 April 2015 | Resolutions
|
21 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
21 April 2015 | Resolutions
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
5 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
10 December 2012 | Appointment of Deborah Snyder as a director (3 pages) |
10 December 2012 | Appointment of John P Allen as a director (3 pages) |
10 December 2012 | Appointment of Deborah Snyder as a director (3 pages) |
10 December 2012 | Appointment of John P Allen as a director (3 pages) |
26 November 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
26 November 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
31 August 2012 | Incorporation
|
31 August 2012 | Incorporation
|
31 August 2012 | Incorporation
|