Company NameSygny Limited
DirectorChristine Maria Elizabeth Pronk
Company StatusActive
Company Number10765117
CategoryPrivate Limited Company
Incorporation Date11 May 2017(6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Christine Maria Elizabeth Pronk
Date of BirthMarch 1980 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed11 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House, Mylands Farm Broxhill Road
Romford
RM4 1QH

Location

Registered AddressCoach House, Mylands Farm
Broxhill Road
Romford
RM4 1QH
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

11 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
9 August 2022Registered office address changed from 1a Knowland Drive Milford on Sea Lymington SO41 0RH England to Coach House, Mylands Farm Broxhill Road Romford RM4 1QH on 9 August 2022 (1 page)
4 July 2022Registered office address changed from 167 Brondesbury Park Flat 4 London NW2 5JN United Kingdom to 1a Knowland Drive Milford on Sea Lymington SO41 0RH on 4 July 2022 (1 page)
13 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
5 April 2022Change of share class name or designation (2 pages)
5 April 2022Statement of capital following an allotment of shares on 29 March 2022
  • GBP 200
(4 pages)
5 April 2022Memorandum and Articles of Association (18 pages)
5 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
24 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)