Company Information for SYNAMEDIA LIMITED
51 Clivemont Road, STAINES-UPON-THAMES, Maidenhead, MIDDLESEX, SL6 7BZ,
|
Company Registration Number
03080780
Private Limited Company
Active |
Company Name | ||
---|---|---|
SYNAMEDIA LIMITED | ||
Legal Registered Office | ||
51 Clivemont Road STAINES-UPON-THAMES Maidenhead MIDDLESEX SL6 7BZ Other companies in TW18 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MARK THOMAS GORMAN |
||
DAVID JAMES KEEN |
||
SUSAN TIU LI LEE |
||
SAJAID RASHID |
||
EVAN BARRY SLOVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ISMAT LEVIN |
Company Secretary | ||
ISMAT LEVIN |
Director | ||
DAVID JAMES SWEET |
Director | ||
GORM WARD NIELSEN |
Director | ||
ANDREW PAUL WOODWARD |
Director | ||
RICHARD ANTHONY LISTER FRENCH |
Director | ||
ALEXANDER GERSH |
Director | ||
GREGORY GEORGE NARDINI |
Company Secretary | ||
GREGORY GEORGE NARDINI |
Director | ||
ANDREW PAUL WOODWARD |
Company Secretary | ||
ABRAHAM PELED |
Director | ||
CHARLES RICHARD KENNETH MEDLOCK |
Company Secretary | ||
CHARLES RICHARD KENNETH MEDLOCK |
Director | ||
MICHAEL DAVID WINDRAM |
Director | ||
ABRAHAM PELED |
Director | ||
PETER WALTER STEHRENBERGER |
Company Secretary | ||
RICHARD MARTIN LINFORD |
Director | ||
PETER WALTER STEHRENBERGER |
Director | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Director | ||
ALNERY INCORPORATIONS NO 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UBIQUISYS LIMITED | Director | 2013-05-23 | CURRENT | 2004-10-01 | Liquidation | |
CLOUPIA LIMITED | Director | 2012-12-07 | CURRENT | 2011-09-23 | Dissolved 2015-05-02 | |
NDS FINANCE LIMITED | Director | 2012-07-30 | CURRENT | 2008-06-11 | Active | |
NDS GROUP LIMITED | Director | 2012-07-30 | CURRENT | 1985-09-26 | Active | |
CISCO SYSTEMS HOLDINGS UK LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-02 | Active | |
STARENT NETWORKS (UK) LTD | Director | 2010-07-09 | CURRENT | 2005-05-11 | Dissolved 2014-04-23 | |
SCANSAFE LIMITED | Director | 2009-12-04 | CURRENT | 1999-12-24 | Liquidation | |
WEBEX COMMUNICATIONS UK, LTD | Director | 2007-09-27 | CURRENT | 2001-08-22 | Liquidation | |
NDS HOLDINGS (EUROPE) LIMITED | Director | 2012-07-30 | CURRENT | 2011-02-10 | Dissolved 2017-07-26 | |
NDS FINANCE LIMITED | Director | 2012-07-30 | CURRENT | 2008-06-11 | Active | |
NDS GROUP LIMITED | Director | 2012-07-30 | CURRENT | 1985-09-26 | Active | |
CISCO SYSTEMS HOLDINGS UK LIMITED | Director | 2012-07-02 | CURRENT | 2012-07-02 | Active | |
BROADSOFT LTD | Director | 2018-07-27 | CURRENT | 2005-07-05 | Active | |
WEBEX COMMUNICATIONS UK, LTD | Director | 2018-03-23 | CURRENT | 2001-08-22 | Liquidation | |
CISCO SYSTEMS LIMITED | Director | 2017-12-31 | CURRENT | 1990-11-15 | Active | |
APPDYNAMICS UK LTD | Director | 2017-10-25 | CURRENT | 2011-09-09 | Active | |
APPDYNAMICS INTERNATIONAL LTD | Director | 2017-10-25 | CURRENT | 2014-04-22 | Active | |
CLIQR TECHNOLOGIES U.K. LIMITED | Director | 2017-03-16 | CURRENT | 2016-02-26 | Dissolved 2017-09-26 | |
SOURCEFIRE LIMITED | Director | 2017-03-16 | CURRENT | 2006-05-05 | Liquidation | |
CLOUDLOCK UK LTD | Director | 2017-03-16 | CURRENT | 2014-05-30 | Liquidation | |
TANDBERG TELECOM UK LIMITED | Director | 2017-03-16 | CURRENT | 1997-06-17 | Active | |
NDS FINANCE LIMITED | Director | 2017-03-16 | CURRENT | 2008-06-11 | Active | |
TROPO (EUROPE) LIMITED | Director | 2017-03-16 | CURRENT | 2013-07-24 | Liquidation | |
NDS HOLDINGS B.V. | Director | 2017-03-16 | CURRENT | 2010-12-16 | Active | |
TANDBERG PRODUCTS UK LIMITED | Director | 2017-03-16 | CURRENT | 2002-12-12 | Active | |
NEWS DATACOM LIMITED | Director | 2017-03-16 | CURRENT | 1991-09-18 | Active - Proposal to Strike off | |
PORTCULLIS COMPUTER SECURITY LIMITED | Director | 2017-03-16 | CURRENT | 1992-11-11 | Liquidation | |
DIGI-MEDIA VISION LIMITED | Director | 2017-03-16 | CURRENT | 1996-03-15 | Active - Proposal to Strike off | |
MERAKI LIMITED | Director | 2017-03-16 | CURRENT | 2008-06-20 | Active | |
ACANO (UK) LIMITED | Director | 2017-03-16 | CURRENT | 2011-09-30 | Active | |
CISCO SYSTEMS HOLDINGS UK LIMITED | Director | 2017-03-16 | CURRENT | 2012-07-02 | Active | |
OPENDNS UK LTD. | Director | 2017-03-16 | CURRENT | 2014-12-23 | Liquidation | |
CISCO SYSTEMS (SCOTLAND) LIMITED | Director | 2017-03-16 | CURRENT | 1992-02-28 | Liquidation | |
NDS GROUP LIMITED | Director | 2017-03-16 | CURRENT | 1985-09-26 | Active | |
UBIQUISYS LIMITED | Director | 2017-03-16 | CURRENT | 2004-10-01 | Liquidation | |
JASPER TECHNOLOGIES LIMITED | Director | 2017-03-16 | CURRENT | 2007-03-08 | Liquidation | |
CISCO INTERNATIONAL LIMITED | Director | 2017-03-16 | CURRENT | 2008-07-08 | Active | |
NEWS DATACOM LIMITED | Director | 2018-06-28 | CURRENT | 1991-09-18 | Active - Proposal to Strike off | |
DIGI-MEDIA VISION LIMITED | Director | 2018-06-28 | CURRENT | 1996-03-15 | Active - Proposal to Strike off | |
LANCOPE LLC | Director | 2015-12-21 | CURRENT | 2013-01-22 | Converted / Closed | |
UBIQUISYS LIMITED | Director | 2013-05-23 | CURRENT | 2004-10-01 | Liquidation | |
CLOUPIA LIMITED | Director | 2012-12-07 | CURRENT | 2011-09-23 | Dissolved 2015-05-02 | |
NDS FINANCE LIMITED | Director | 2012-07-30 | CURRENT | 2008-06-11 | Active | |
NDS GROUP LIMITED | Director | 2012-07-30 | CURRENT | 1985-09-26 | Active | |
CISCO SYSTEMS HOLDINGS UK LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-02 | Active | |
STARENT NETWORKS (UK) LTD | Director | 2010-07-09 | CURRENT | 2005-05-11 | Dissolved 2014-04-23 | |
SCANSAFE LIMITED | Director | 2009-12-04 | CURRENT | 1999-12-24 | Liquidation | |
WEBEX COMMUNICATIONS UK, LTD | Director | 2007-09-27 | CURRENT | 2001-08-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030807800010 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030807800009 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 030807800012 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 030807800011 | ||
APPOINTMENT TERMINATED, DIRECTOR BIJAL PATEL | ||
FULL ACCOUNTS MADE UP TO 26/06/22 | ||
AA | FULL ACCOUNTS MADE UP TO 26/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 27/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 27/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES | |
PSC05 | Change of details for Triton Uk Bidco Limited as a person with significant control on 2018-10-28 | |
PSC07 | CESSATION OF TRITON UK BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Synamedia Holdings Limited as a person with significant control on 2018-10-28 | |
PSC03 | Notification of Synamedia Holdings Limited as a person with significant control on 2018-10-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/20 FROM One London Road Staines upon Thames Middlesex TW18 4EX | |
AP01 | DIRECTOR APPOINTED MR PAUL SEGRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVES PADRINES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
AP03 | Appointment of Mrs Ismat Levin as company secretary on 2020-03-31 | |
CH01 | Director's details changed for Mrs Ismat Levin on 2020-03-31 | |
AA01 | Previous accounting period shortened from 31/07/19 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES | |
AD02 | Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to One London Road Staines-upon-Thames TW18 4EX | |
AD04 | Register(s) moved to registered office address One London Road Staines upon Thames Middlesex TW18 4EX | |
AP01 | DIRECTOR APPOINTED MR BIJAL PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD KENNETH MEDLOCK | |
AA | FULL ACCOUNTS MADE UP TO 28/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MS ISMAT LEVIN | |
PSC07 | CESSATION OF NDS FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/18 FROM 1 Callaghan Square Cardiff CF10 5BT | |
AP01 | DIRECTOR APPOINTED MR CHARLES RICHARD KENNETH MEDLOCK | |
PSC02 | Notification of Triton Uk Bidco Limited as a person with significant control on 2018-10-28 | |
RES15 | CHANGE OF COMPANY NAME 12/10/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030807800009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAJAID RASHID | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-10-24 GBP 0.000024 | |
CAP-SS | Solvency Statement dated 24/10/18 | |
RES06 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 10/10/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISMAT LEVIN | |
TM02 | Termination of appointment of Ismat Levin on 2018-06-09 | |
AA | FULL ACCOUNTS MADE UP TO 29/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/07/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR SAJAID RASHID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SWEET | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 41465202 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 25/07/15 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 41465202 | |
AR01 | 15/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SWEET / 01/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM ONE LONDON ROAD STAINES MIDDLESEX TW18 4EX | |
AA | FULL ACCOUNTS MADE UP TO 26/07/14 | |
AP01 | DIRECTOR APPOINTED DAVID JAMES KEEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORM NIELSEN | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 41465202 | |
AR01 | 15/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/07/13 | |
AP01 | DIRECTOR APPOINTED MR GORM WARD NIELSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FRENCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODWARD | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 41465202 | |
AR01 | 15/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TIU LI LEE / 30/07/2012 | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AA01 | CURREXT FROM 30/06/2013 TO 31/07/2013 | |
AR01 | 15/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED SUSAN TIU LI LEE | |
AP01 | DIRECTOR APPOINTED MR MARK THOMAS GORMAN | |
AP01 | DIRECTOR APPOINTED MR EVAN BARRY SLOVES | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY LISTER FRENCH | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES SWEET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GERSH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 15/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GERSH / 01/10/2009 | |
SH01 | 06/09/11 STATEMENT OF CAPITAL GBP 41465202 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 15/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 15/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ISMAT LEVIN / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL WOODWARD / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GERSH / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISMAT LEVIN / 14/11/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEM AND ARTS 27/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM ONE HEATHROW BOULEVARD 286 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DQ | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | SECRETARY APPOINTED MRS ISMAT LEVIN | |
288a | DIRECTOR APPOINTED MRS ISMAT LEVIN | |
288b | APPOINTMENT TERMINATED DIRECTOR GREGORY NARDINI | |
288b | APPOINTMENT TERMINATED SECRETARY GREGORY NARDINI | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERGORY NARDINI / 30/11/2007 | |
123 | GBP NC 22000001/23000000 18/06/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PLEDGE AGREEMENT | Satisfied | J.P. MORGAN EUROPE LIMITED | |
THE FINANCIAL SECURITIES ACCOUNT PLEDGE AGREEMENT | Satisfied | J.P. MORGAN EUROPE LIMITED | |
DEBENTURE | Satisfied | J.P. MORGAN EUROPE LIMITED | |
INTELLECTUAL PROPERTY SECURITY AGREEMENT | Satisfied | J.P. MORGAN EUROPE LIMITED | |
FINANCIAL SECURITIES ACCOUNT PLEDGE AGREEMENT | Satisfied | J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT | |
INTELLECTUAL PROPERTY SECURITY AGREEMENT | Satisfied | J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES | |
DEBENTURE | Satisfied | NDS HOLDCO, INC. | |
DEBENTURE | Satisfied | J.P.MORGAN EUROPE LIMITED AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES |
GB2485373 , GB2379767 , GB2490659 , GB2338869 , GB2317418 , GB2481786 , GB2493498 , GB2473809 , GB2473261 , GB2503210 , GB2329736 , GB2326970 , GB2493496 , GB2341257 , GB2394629 , GB2382739 , GB2488583 , GB2319683 , GB2477800 , GB2334125 , GB2498411 , GB2339503 , GB2473282 , GB2491622 , GB2457529 , GB2477746 , GB2487530 , GB2379589 , GB2338322 , GB2503216 ,
SYNAMEDIA LIMITED owns 1 domain names.
rapiad.co.uk
Date | Trademark ID | Reg Mark ID | Assigned to | Location | Reason | ||
---|---|---|---|---|---|---|---|
USPTO | US75265361 | 2840448 | NEW MANAGEMENT, INC. | CALIFORNIA | ASSIGNS THE ENTIRE INTEREST | ||
USPTO | US75265360 | 2840447 | NEW MANAGEMENT, INC. | CALIFORNIA | ASSIGNS THE ENTIRE INTEREST | ||
USPTO | US74403401 | 1959173 | NEW MANAGEMENT, INC. | CALIFORNIA | ASSIGNS THE ENTIRE INTEREST |
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SYNAMEDIA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
85423110 | Electronic 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 | |||
85372099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85176200 | Machines 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) | |||
85369010 | Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements) | |||
85287115 | Video 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) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85423110 | Electronic 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 | |||
85423190 | Electronic 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) | |||
85423190 | Electronic 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) | |||
84735080 | Parts 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) | |||
85423190 | Electronic 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) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84735080 | Parts 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) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84735080 | Parts 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) | |||
85444210 | Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. | |||
84735080 | Parts 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) | |||
85429000 | Parts of electronic integrated circuits, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |