Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYNAMEDIA LIMITED
Company Information for

SYNAMEDIA LIMITED

51 Clivemont Road, STAINES-UPON-THAMES, Maidenhead, MIDDLESEX, SL6 7BZ,
Company Registration Number
03080780
Private Limited Company
Active

Company Overview

About Synamedia Ltd
SYNAMEDIA LIMITED was founded on 1995-07-18 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Synamedia Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SYNAMEDIA LIMITED
 
Legal Registered Office
51 Clivemont Road
STAINES-UPON-THAMES
Maidenhead
MIDDLESEX
SL6 7BZ
Other companies in TW18
 
Previous Names
NDS LIMITED08/11/2018
Filing Information
Company Number 03080780
Company ID Number 03080780
Date formed 1995-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-25
Account next due 2025-03-31
Latest return 2023-11-15
Return next due 2024-11-29
Type of accounts FULL
VAT Number /Sales tax ID GB298169151  
Last Datalog update: 2024-05-16 12:06:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNAMEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SYNAMEDIA LIMITED
The following companies were found which have the same name as SYNAMEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYNAMEDIA HOLDINGS LIMITED 51 Clivemont Road Cordwallis Estate Maidenhead MIDDLESEX SL6 7BZ Active Company formed on the 2018-04-11
SYNAMEDIA ASIA PRIVATE LIMITED ROBINSON ROAD Singapore 068898 Active Company formed on the 2018-06-28
SYNAMEDIA ASIA PRIVATE LIMITED Company formed on the 2019-01-21
SYNAMEDIA HOLDINGS LIMITED Singapore Active Company formed on the 2018-10-26

Company Officers of SYNAMEDIA LIMITED

Current Directors
Officer Role Date Appointed
MARK THOMAS GORMAN
Director 2012-07-30
DAVID JAMES KEEN
Director 2015-01-15
SUSAN TIU LI LEE
Director 2012-07-30
SAJAID RASHID
Director 2017-03-16
EVAN BARRY SLOVES
Director 2012-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
ISMAT LEVIN
Company Secretary 2009-02-06 2018-06-09
ISMAT LEVIN
Director 2009-02-06 2018-06-09
DAVID JAMES SWEET
Director 2012-07-30 2017-03-16
GORM WARD NIELSEN
Director 2014-01-08 2015-01-15
ANDREW PAUL WOODWARD
Director 2004-09-25 2013-11-30
RICHARD ANTHONY LISTER FRENCH
Director 2012-07-30 2013-11-24
ALEXANDER GERSH
Director 2005-02-10 2012-07-30
GREGORY GEORGE NARDINI
Company Secretary 2007-11-30 2009-02-06
GREGORY GEORGE NARDINI
Director 2007-11-30 2009-02-06
ANDREW PAUL WOODWARD
Company Secretary 2004-09-25 2007-11-30
ABRAHAM PELED
Director 1997-06-04 2006-05-31
CHARLES RICHARD KENNETH MEDLOCK
Company Secretary 1996-10-04 2004-09-25
CHARLES RICHARD KENNETH MEDLOCK
Director 1996-10-18 2004-09-25
MICHAEL DAVID WINDRAM
Director 1995-10-26 2000-12-31
ABRAHAM PELED
Director 1995-10-26 1996-11-21
PETER WALTER STEHRENBERGER
Company Secretary 1995-10-13 1996-10-04
RICHARD MARTIN LINFORD
Director 1995-10-13 1996-10-04
PETER WALTER STEHRENBERGER
Director 1995-10-13 1996-10-04
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 1995-07-18 1995-10-13
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1995-07-18 1995-10-13
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 1995-07-18 1995-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THOMAS GORMAN UBIQUISYS LIMITED Director 2013-05-23 CURRENT 2004-10-01 Liquidation
MARK THOMAS GORMAN CLOUPIA LIMITED Director 2012-12-07 CURRENT 2011-09-23 Dissolved 2015-05-02
MARK THOMAS GORMAN NDS FINANCE LIMITED Director 2012-07-30 CURRENT 2008-06-11 Active
MARK THOMAS GORMAN NDS GROUP LIMITED Director 2012-07-30 CURRENT 1985-09-26 Active
MARK THOMAS GORMAN CISCO SYSTEMS HOLDINGS UK LIMITED Director 2012-07-19 CURRENT 2012-07-02 Active
MARK THOMAS GORMAN STARENT NETWORKS (UK) LTD Director 2010-07-09 CURRENT 2005-05-11 Dissolved 2014-04-23
MARK THOMAS GORMAN SCANSAFE LIMITED Director 2009-12-04 CURRENT 1999-12-24 Liquidation
MARK THOMAS GORMAN WEBEX COMMUNICATIONS UK, LTD Director 2007-09-27 CURRENT 2001-08-22 Liquidation
SUSAN TIU LI LEE NDS HOLDINGS (EUROPE) LIMITED Director 2012-07-30 CURRENT 2011-02-10 Dissolved 2017-07-26
SUSAN TIU LI LEE NDS FINANCE LIMITED Director 2012-07-30 CURRENT 2008-06-11 Active
SUSAN TIU LI LEE NDS GROUP LIMITED Director 2012-07-30 CURRENT 1985-09-26 Active
SUSAN TIU LI LEE CISCO SYSTEMS HOLDINGS UK LIMITED Director 2012-07-02 CURRENT 2012-07-02 Active
SAJAID RASHID BROADSOFT LTD Director 2018-07-27 CURRENT 2005-07-05 Active
SAJAID RASHID WEBEX COMMUNICATIONS UK, LTD Director 2018-03-23 CURRENT 2001-08-22 Liquidation
SAJAID RASHID CISCO SYSTEMS LIMITED Director 2017-12-31 CURRENT 1990-11-15 Active
SAJAID RASHID APPDYNAMICS UK LTD Director 2017-10-25 CURRENT 2011-09-09 Active
SAJAID RASHID APPDYNAMICS INTERNATIONAL LTD Director 2017-10-25 CURRENT 2014-04-22 Active
SAJAID RASHID CLIQR TECHNOLOGIES U.K. LIMITED Director 2017-03-16 CURRENT 2016-02-26 Dissolved 2017-09-26
SAJAID RASHID SOURCEFIRE LIMITED Director 2017-03-16 CURRENT 2006-05-05 Liquidation
SAJAID RASHID CLOUDLOCK UK LTD Director 2017-03-16 CURRENT 2014-05-30 Liquidation
SAJAID RASHID TANDBERG TELECOM UK LIMITED Director 2017-03-16 CURRENT 1997-06-17 Active
SAJAID RASHID NDS FINANCE LIMITED Director 2017-03-16 CURRENT 2008-06-11 Active
SAJAID RASHID TROPO (EUROPE) LIMITED Director 2017-03-16 CURRENT 2013-07-24 Liquidation
SAJAID RASHID NDS HOLDINGS B.V. Director 2017-03-16 CURRENT 2010-12-16 Active
SAJAID RASHID TANDBERG PRODUCTS UK LIMITED Director 2017-03-16 CURRENT 2002-12-12 Active
SAJAID RASHID NEWS DATACOM LIMITED Director 2017-03-16 CURRENT 1991-09-18 Active - Proposal to Strike off
SAJAID RASHID PORTCULLIS COMPUTER SECURITY LIMITED Director 2017-03-16 CURRENT 1992-11-11 Liquidation
SAJAID RASHID DIGI-MEDIA VISION LIMITED Director 2017-03-16 CURRENT 1996-03-15 Active - Proposal to Strike off
SAJAID RASHID MERAKI LIMITED Director 2017-03-16 CURRENT 2008-06-20 Active
SAJAID RASHID ACANO (UK) LIMITED Director 2017-03-16 CURRENT 2011-09-30 Active
SAJAID RASHID CISCO SYSTEMS HOLDINGS UK LIMITED Director 2017-03-16 CURRENT 2012-07-02 Active
SAJAID RASHID OPENDNS UK LTD. Director 2017-03-16 CURRENT 2014-12-23 Liquidation
SAJAID RASHID CISCO SYSTEMS (SCOTLAND) LIMITED Director 2017-03-16 CURRENT 1992-02-28 Liquidation
SAJAID RASHID NDS GROUP LIMITED Director 2017-03-16 CURRENT 1985-09-26 Active
SAJAID RASHID UBIQUISYS LIMITED Director 2017-03-16 CURRENT 2004-10-01 Liquidation
SAJAID RASHID JASPER TECHNOLOGIES LIMITED Director 2017-03-16 CURRENT 2007-03-08 Liquidation
SAJAID RASHID CISCO INTERNATIONAL LIMITED Director 2017-03-16 CURRENT 2008-07-08 Active
EVAN BARRY SLOVES NEWS DATACOM LIMITED Director 2018-06-28 CURRENT 1991-09-18 Active - Proposal to Strike off
EVAN BARRY SLOVES DIGI-MEDIA VISION LIMITED Director 2018-06-28 CURRENT 1996-03-15 Active - Proposal to Strike off
EVAN BARRY SLOVES LANCOPE LLC Director 2015-12-21 CURRENT 2013-01-22 Converted / Closed
EVAN BARRY SLOVES UBIQUISYS LIMITED Director 2013-05-23 CURRENT 2004-10-01 Liquidation
EVAN BARRY SLOVES CLOUPIA LIMITED Director 2012-12-07 CURRENT 2011-09-23 Dissolved 2015-05-02
EVAN BARRY SLOVES NDS FINANCE LIMITED Director 2012-07-30 CURRENT 2008-06-11 Active
EVAN BARRY SLOVES NDS GROUP LIMITED Director 2012-07-30 CURRENT 1985-09-26 Active
EVAN BARRY SLOVES CISCO SYSTEMS HOLDINGS UK LIMITED Director 2012-07-19 CURRENT 2012-07-02 Active
EVAN BARRY SLOVES STARENT NETWORKS (UK) LTD Director 2010-07-09 CURRENT 2005-05-11 Dissolved 2014-04-23
EVAN BARRY SLOVES SCANSAFE LIMITED Director 2009-12-04 CURRENT 1999-12-24 Liquidation
EVAN BARRY SLOVES WEBEX COMMUNICATIONS UK, LTD Director 2007-09-27 CURRENT 2001-08-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23Memorandum articles filed
2023-12-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030807800010
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030807800009
2023-12-06REGISTRATION OF A CHARGE / CHARGE CODE 030807800012
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 030807800011
2023-02-22APPOINTMENT TERMINATED, DIRECTOR BIJAL PATEL
2023-01-07FULL ACCOUNTS MADE UP TO 26/06/22
2023-01-07AAFULL ACCOUNTS MADE UP TO 26/06/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-02-04FULL ACCOUNTS MADE UP TO 27/06/21
2022-02-04AAFULL ACCOUNTS MADE UP TO 27/06/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 28/06/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-11-16PSC05Change of details for Triton Uk Bidco Limited as a person with significant control on 2018-10-28
2020-11-16PSC07CESSATION OF TRITON UK BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-16PSC02Notification of Synamedia Holdings Limited as a person with significant control on 2018-10-28
2020-11-16PSC03Notification of Synamedia Holdings Limited as a person with significant control on 2018-10-28
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM One London Road Staines upon Thames Middlesex TW18 4EX
2020-10-26AP01DIRECTOR APPOINTED MR PAUL SEGRE
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR YVES PADRINES
2020-07-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-31AP03Appointment of Mrs Ismat Levin as company secretary on 2020-03-31
2020-03-31CH01Director's details changed for Mrs Ismat Levin on 2020-03-31
2020-03-10AA01Previous accounting period shortened from 31/07/19 TO 30/06/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-11-29AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to One London Road Staines-upon-Thames TW18 4EX
2019-11-28AD04Register(s) moved to registered office address One London Road Staines upon Thames Middlesex TW18 4EX
2019-08-28AP01DIRECTOR APPOINTED MR BIJAL PATEL
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD KENNETH MEDLOCK
2019-05-02AAFULL ACCOUNTS MADE UP TO 28/07/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-11-19RES13Resolutions passed:
  • Company business 29/10/2018
  • ALTER ARTICLES
2018-11-16AP01DIRECTOR APPOINTED MS ISMAT LEVIN
2018-11-15PSC07CESSATION OF NDS FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM 1 Callaghan Square Cardiff CF10 5BT
2018-11-14AP01DIRECTOR APPOINTED MR CHARLES RICHARD KENNETH MEDLOCK
2018-11-14PSC02Notification of Triton Uk Bidco Limited as a person with significant control on 2018-10-28
2018-11-08RES15CHANGE OF COMPANY NAME 12/10/20
2018-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030807800009
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SAJAID RASHID
2018-10-24SH20Statement by Directors
2018-10-24SH19Statement of capital on 2018-10-24 GBP 0.000024
2018-10-24CAP-SSSolvency Statement dated 24/10/18
2018-10-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-10RES01ADOPT ARTICLES 10/10/18
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ISMAT LEVIN
2018-07-25TM02Termination of appointment of Ismat Levin on 2018-06-09
2018-05-03AAFULL ACCOUNTS MADE UP TO 29/07/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES
2017-07-12DISS40DISS40 (DISS40(SOAD))
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/07/16
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-04GAZ1FIRST GAZETTE
2017-04-05AP01DIRECTOR APPOINTED MR SAJAID RASHID
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SWEET
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 41465202
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-05-05AAFULL ACCOUNTS MADE UP TO 25/07/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 41465202
2015-12-02AR0115/11/15 FULL LIST
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SWEET / 01/01/2015
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM ONE LONDON ROAD STAINES MIDDLESEX TW18 4EX
2015-05-11AAFULL ACCOUNTS MADE UP TO 26/07/14
2015-02-16AP01DIRECTOR APPOINTED DAVID JAMES KEEN
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GORM NIELSEN
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 41465202
2014-11-25AR0115/11/14 FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 27/07/13
2014-01-13AP01DIRECTOR APPOINTED MR GORM WARD NIELSEN
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRENCH
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODWARD
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 41465202
2013-11-22AR0115/11/13 FULL LIST
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TIU LI LEE / 30/07/2012
2013-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-11-19AD02SAIL ADDRESS CREATED
2013-06-06AUDAUDITOR'S RESIGNATION
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-07AA01CURREXT FROM 30/06/2013 TO 31/07/2013
2012-12-13AR0115/11/12 FULL LIST
2012-08-21AP01DIRECTOR APPOINTED SUSAN TIU LI LEE
2012-08-21AP01DIRECTOR APPOINTED MR MARK THOMAS GORMAN
2012-08-21AP01DIRECTOR APPOINTED MR EVAN BARRY SLOVES
2012-08-21AP01DIRECTOR APPOINTED MR RICHARD ANTHONY LISTER FRENCH
2012-08-21AP01DIRECTOR APPOINTED MR DAVID JAMES SWEET
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GERSH
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-02AR0115/11/11 FULL LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GERSH / 01/10/2009
2011-09-20SH0106/09/11 STATEMENT OF CAPITAL GBP 41465202
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-21AR0115/11/10 FULL LIST
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-25AR0115/11/09 FULL LIST
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ISMAT LEVIN / 14/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL WOODWARD / 14/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GERSH / 14/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ISMAT LEVIN / 14/11/2009
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-20RES01ALTER MEM AND ARTS 27/01/2009
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM ONE HEATHROW BOULEVARD 286 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DQ
2009-02-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-06288aSECRETARY APPOINTED MRS ISMAT LEVIN
2009-02-06288aDIRECTOR APPOINTED MRS ISMAT LEVIN
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR GREGORY NARDINI
2009-02-06288bAPPOINTMENT TERMINATED SECRETARY GREGORY NARDINI
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-1988(2)CAPITALS NOT ROLLED UP
2008-11-18363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERGORY NARDINI / 30/11/2007
2008-11-18123GBP NC 22000001/23000000 18/06/08
2008-01-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-05288bSECRETARY RESIGNED
2007-11-27363sRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-06-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-24363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-06-14288bDIRECTOR RESIGNED
2006-03-23AAFULL ACCOUNTS MADE UP TO 30/06/05
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SYNAMEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYNAMEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE AGREEMENT 2012-03-29 Satisfied J.P. MORGAN EUROPE LIMITED
THE FINANCIAL SECURITIES ACCOUNT PLEDGE AGREEMENT 2011-03-18 Satisfied J.P. MORGAN EUROPE LIMITED
DEBENTURE 2011-03-18 Satisfied J.P. MORGAN EUROPE LIMITED
INTELLECTUAL PROPERTY SECURITY AGREEMENT 2011-03-18 Satisfied J.P. MORGAN EUROPE LIMITED
FINANCIAL SECURITIES ACCOUNT PLEDGE AGREEMENT 2009-04-28 Satisfied J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT
INTELLECTUAL PROPERTY SECURITY AGREEMENT 2009-04-28 Satisfied J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2009-02-06 Satisfied NDS HOLDCO, INC.
DEBENTURE 2009-01-28 Satisfied J.P.MORGAN EUROPE LIMITED AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
Intangible Assets
Domain Names

SYNAMEDIA LIMITED owns 1 domain names.

rapiad.co.uk  

Trademarks

Trademark assignments by SYNAMEDIA LIMITED

DateTrademark IDReg Mark IDAssigned toLocationReason
USPTO2012-07-30US752653612840448NEW MANAGEMENT, INC.CALIFORNIAASSIGNS THE ENTIRE INTEREST
USPTO2012-07-30US752653602840447NEW MANAGEMENT, INC.CALIFORNIAASSIGNS THE ENTIRE INTEREST
USPTO2012-07-30US744034011959173NEW MANAGEMENT, INC.CALIFORNIAASSIGNS THE ENTIRE INTEREST

Trademark applications by SYNAMEDIA LIMITED

SYNAMEDIA LIMITED is the Owner at publication for the trademark NDS ™ (75265360) through the USPTO on the 1997-03-27
[fixed and mobile broadcasting and communications equipment used for the purposes of transmission, reception, compression, encoding, decoding, use and control of audio, video, data, television, radio and information signals over satellite, cable and terrestrial channels, namely, receivers, decoders, integrated receivers and decoders, transcoders, multiplexers, statistical multiplexers and demultiplexers, conditional access controllers and computer hardware and computer software, modulators and demodulators, transport stream combiners and transport stream processors, analogue-to-digital converters and digital-to-analogue converters, frequency upconverters and frequency downconverters, serial-to-parallel converters and deserialisers, signal monitors and alarms, transceivers, audio and video distribution amplifiers and attenuators; computer hardware and computer software used for centralised controlling and providing service information for use in connection with managing a broadcasting system, namely, computer keyboards, visual display units and computer printers, controllable signal switches and/or routers, controllable data converters, audio balancers, remote control handsets, electrical transformers and electrical power supplies and micro processors; computer hardware and] computer software used for [access to the global computer networks, private and global telecommunications networks, ]interactive television services, [telecommunications interface units, global positioning,] computer software for use in recording and organizing audio and video and data for television broadcasting, [pre-recorded audio, video and data tapes, discs and optical discs containing television broadcast information and information relevant to, and for use in connection with, operating a television broadcasting system; electronic computer memories; electronic circuits for use in connection with receiving, transmitting, processing, encoding, decoding, encrypting and decrypting electronic radio frequency, microwave, and optical signals; electronic encrypters, decrypters, deciphers and enciphers;] smart cards with programmable electronic memories; [smart card readers, writers and/or smart card identifiers;] electronic programme guides, teletext, videotext and closed captioning processors and controllers; computer hardware and computer software, all for use in connection with managing a broadcast system, [controlling and/or managing financial transactions, electronic processing, billing of customers and advertisers, electronic financial transactions and trading] and for pay per view and pay per play services, and for use in operating broadcast systems, telecommunications and network communications performance managers and analysers
SYNAMEDIA LIMITED is the Original registrant for the trademark NDS ™ (75265360) through the USPTO on the 1997-03-27
[fixed and mobile broadcasting and communications equipment used for the purposes of transmission, reception, compression, encoding, decoding, use and control of audio, video, data, television, radio and information signals over satellite, cable and terrestrial channels, namely, receivers, decoders, integrated receivers and decoders, transcoders, multiplexers, statistical multiplexers and demultiplexers, conditional access controllers and computer hardware and computer software, modulators and demodulators, transport stream combiners and transport stream processors, analogue-to-digital converters and digital-to-analogue converters, frequency upconverters and frequency downconverters, serial-to-parallel converters and deserialisers, signal monitors and alarms, transceivers, audio and video distribution amplifiers and attenuators; computer hardware and computer software used for centralised controlling and providing service information for use in connection with managing a broadcasting system, namely, computer keyboards, visual display units and computer printers, controllable signal switches and/or routers, controllable data converters, audio balancers, remote control handsets, electrical transformers and electrical power supplies and micro processors; computer hardware and] computer software used for [access to the global computer networks, private and global telecommunications networks, ]interactive television services, [telecommunications interface units, global positioning,] computer software for use in recording and organizing audio and video and data for television broadcasting, [pre-recorded audio, video and data tapes, discs and optical discs containing television broadcast information and information relevant to, and for use in connection with, operating a television broadcasting system; electronic computer memories; electronic circuits for use in connection with receiving, transmitting, processing, encoding, decoding, encrypting and decrypting electronic radio frequency, microwave, and optical signals; electronic encrypters, decrypters, deciphers and enciphers;] smart cards with programmable electronic memories; [smart card readers, writers and/or smart card identifiers;] electronic programme guides, teletext, videotext and closed captioning processors and controllers; computer hardware and computer software, all for use in connection with managing a broadcast system, [controlling and/or managing financial transactions, electronic processing, billing of customers and advertisers, electronic financial transactions and trading] and for pay per view and pay per play services, and for use in operating broadcast systems, telecommunications and network communications performance managers and analysers
Income
Government Income
We have not found government income sources for SYNAMEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SYNAMEDIA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SYNAMEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SYNAMEDIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0085235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2016-04-0085423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2014-08-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2014-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-10-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2013-07-0185287115Video tuners with a microprocessor-based device incorporating a modem for gaining access to the Internet, and having a function of interactive information exchange, capable of receiving television signals (set-top boxes with a communication function)
2013-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-04-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2013-02-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2012-08-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2012-02-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-06-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-01-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-08-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-07-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2010-05-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-05-0185429000Parts of electronic integrated circuits, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNAMEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYNAMEDIA LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.