-
SINTECMEDIA LON LTD - 37 Levy Cohen & Co, Broadhurst Gardens, London, NW6 3QT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05629887
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 37 Levy Cohen & Co
- Broadhurst Gardens
- London
- NW6 3QT
- England 37 Levy Cohen & Co, Broadhurst Gardens, London, NW6 3QT, England UK
Management
- Geschäftsführung
- BRYAN-HARRIS, Paul Nicholas
- GROSSI, Michael James
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.11.2005
- Alter der Firma 2005-11-20 18 Jahre
- SIC/NACE
- 62012
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- SINTEC MEDIA SOFTWARE LTD.
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-12-04
- Letzte Einreichung: 2023-11-20
-
SINTECMEDIA LON LTD Firmenbeschreibung
- SINTECMEDIA LON LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05629887. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.11.2005 registriert. SINTECMEDIA LON LTD hat Ihre Tätigkeit zuvor unter dem Namen SINTEC MEDIA SOFTWARE LTD. ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62012" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über 37 Levy Cohen & Co erreicht werden.
Jetzt sichern SINTECMEDIA LON LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Sintecmedia Lon Ltd - 37 Levy Cohen & Co, Broadhurst Gardens, London, NW6 3QT, Grossbritannien
- 2005-11-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SINTECMEDIA LON LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-11-20) - CS01
-
mortgage-satisfy-charge-full (2023-06-28) - MR04
-
accounts-with-accounts-type-full (2023-10-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-06-29) - MR01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-12-02) - AA
-
confirmation-statement-with-no-updates (2022-11-21) - CS01
-
appoint-person-director-company-with-name-date (2022-06-23) - AP01
-
termination-director-company-with-name-termination-date (2022-06-23) - TM01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-12-16) - AA
-
confirmation-statement-with-no-updates (2021-11-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-27) - AD01
-
accounts-with-accounts-type-small (2021-04-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-17) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-20) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-16) - AA
-
confirmation-statement-with-updates (2019-11-25) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-10-22) - AA
-
accounts-with-accounts-type-small (2018-01-03) - AA
-
confirmation-statement-with-no-updates (2018-11-20) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-10-12) - TM01
-
confirmation-statement-with-no-updates (2017-11-20) - CS01
-
appoint-person-director-company-with-name-date (2017-10-18) - AP01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-29) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-06) - MR01
-
resolution (2016-05-12) - RESOLUTIONS
-
memorandum-articles (2016-05-19) - MA
-
appoint-person-director-company-with-name-date (2016-06-28) - AP01
-
termination-director-company-with-name-termination-date (2016-07-04) - TM01
-
accounts-with-accounts-type-full (2016-10-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-03) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-21) - AD01
-
appoint-person-director-company-with-name-date (2016-11-21) - AP01
-
termination-director-company-with-name-termination-date (2016-11-21) - TM01
-
confirmation-statement-with-updates (2016-11-30) - CS01
-
appoint-person-director-company-with-name-date (2016-10-11) - AP01
keyboard_arrow_right 2015
-
statement-of-companys-objects (2015-12-23) - CC04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
-
accounts-with-accounts-type-full (2015-10-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-27) - AD01
-
resolution (2015-12-23) - RESOLUTIONS
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-20) - AR01
-
accounts-with-accounts-type-full (2014-09-15) - AA
-
certificate-change-of-name-company (2014-05-01) - CERTNM
-
change-of-name-notice (2014-05-01) - CONNOT
-
appoint-person-director-company-with-name (2014-01-09) - AP01
-
termination-director-company-with-name (2014-01-09) - TM01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-01-14) - TM02
-
accounts-with-accounts-type-full (2013-04-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-21) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-22) - AR01
-
accounts-with-accounts-type-full (2012-03-23) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-29) - AR01
-
change-person-secretary-company-with-change-date (2011-11-29) - CH03
-
accounts-with-accounts-type-full (2011-03-07) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-30) - AR01
-
accounts-with-accounts-type-full (2010-03-18) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-04-27) - AA
-
change-person-director-company-with-change-date (2009-11-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-26) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-25) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-05-29) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-27) - 363a
-
accounts-amended-with-made-up-date (2007-09-20) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2007-09-18) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-28) - 363a
keyboard_arrow_right 2005
-
legacy (2005-11-30) - 288b
-
legacy (2005-11-30) - 287
-
legacy (2005-11-30) - 123
-
legacy (2005-12-19) - 288a
-
legacy (2005-12-19) - 287
-
legacy (2005-12-19) - 225
-
incorporation-company (2005-11-20) - NEWINC