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

SYNXSPEED POST PRODUCTION GROUP LIMITED

DELUXE HOUSE UNIT 32, PERIVALE INDUSTRIAL PARK, HORSENDEN LANE SOUTH, PERIVALE, UB6 7RH,
Company Registration Number
03614591
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Synxspeed Post Production Group Ltd
SYNXSPEED POST PRODUCTION GROUP LIMITED was founded on 1998-08-12 and has its registered office in Perivale. The organisation's status is listed as "Active - Proposal to Strike off". Synxspeed Post Production Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SYNXSPEED POST PRODUCTION GROUP LIMITED
 
Legal Registered Office
DELUXE HOUSE UNIT 32, PERIVALE INDUSTRIAL PARK
HORSENDEN LANE SOUTH
PERIVALE
UB6 7RH
Other companies in UB9
 
Previous Names
SYNXSPEED GROUP LIMITED07/09/2004
Filing Information
Company Number 03614591
Company ID Number 03614591
Date formed 1998-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts DORMANT
Last Datalog update: 2021-03-05 18:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNXSPEED POST PRODUCTION GROUP 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.

Company Officers of SYNXSPEED POST PRODUCTION GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN ERIC CUMMINS
Director 2018-05-01
ROGER STUART HOWL
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT KEITH JULIAN
Director 2017-08-29 2018-04-28
DAVID JAMES CLEARY
Company Secretary 2016-10-21 2017-10-05
NEIL PATRICK DAVIDSON
Director 2015-04-22 2017-08-29
JAMES NEIL WATSON
Company Secretary 2015-01-19 2016-10-20
PATRICK PHILIP GURNEY
Director 2015-04-01 2015-07-16
ROBERT SEIDEL
Director 2011-02-09 2015-06-05
JOHN SUH
Director 2012-10-31 2015-04-02
CHRISTOPHER EDWARD CATTERALL
Company Secretary 2012-05-29 2015-01-19
NICHOLAS POCOCK
Director 1998-11-10 2014-12-22
WILLIAM WINGFIELD-DIGBY
Director 1998-08-27 2014-09-10
TIM CHARLES MAURER
Director 2011-02-09 2012-10-09
JAMES WATSON
Company Secretary 2011-02-09 2012-05-29
ALEXANDER WILLIAM JOHN MORLEY
Director 2011-10-31 2012-02-27
MORGAN FIUMI
Director 2011-02-09 2011-09-24
WILLIAM WINGFIELD-DIGBY
Company Secretary 1998-11-13 2011-02-09
GAYLE SUSAN CLARKE
Company Secretary 1998-08-27 1998-11-13
HOWARD THOMAS
Nominated Secretary 1998-08-12 1998-08-27
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1998-08-12 1998-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ERIC CUMMINS DELUXE LEASING LIMITED Director 2018-05-01 CURRENT 1991-01-30 Active - Proposal to Strike off
JOHN ERIC CUMMINS DT CINEMA UK LTD Director 2018-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
JOHN ERIC CUMMINS DT DIGITAL CINEMA LTD Director 2018-05-01 CURRENT 2015-05-28 Active - Proposal to Strike off
JOHN ERIC CUMMINS RUSHES POSTPRODUCTION LIMITED Director 2018-05-01 CURRENT 1991-06-24 Liquidation
JOHN ERIC CUMMINS THE EDITPOOL LTD Director 2018-05-01 CURRENT 1998-11-10 Active - Proposal to Strike off
JOHN ERIC CUMMINS SYNXSPEED RECORDING LIMITED Director 2018-05-01 CURRENT 1999-10-12 Active - Proposal to Strike off
JOHN ERIC CUMMINS SYNXSPEED POST PRODUCTION LIMITED Director 2018-05-01 CURRENT 1999-10-27 Active - Proposal to Strike off
JOHN ERIC CUMMINS ARION FACILITIES LIMITED Director 2018-05-01 CURRENT 1989-05-22 Active - Proposal to Strike off
JOHN ERIC CUMMINS ARION COMMUNICATIONS LIMITED Director 2018-05-01 CURRENT 1992-01-28 Active - Proposal to Strike off
JOHN ERIC CUMMINS EUROPEAN CAPTIONING INSTITUTE LIMITED Director 2018-05-01 CURRENT 1995-08-03 Active - Proposal to Strike off
JOHN ERIC CUMMINS COMPANY 3 / METHOD LONDON LIMITED Director 2018-05-01 CURRENT 1995-10-17 Active
JOHN ERIC CUMMINS CAPITAL FX HOLDINGS LIMITED Director 2018-05-01 CURRENT 1998-02-05 Active
JOHN ERIC CUMMINS DELUXE DIGITAL STUDIOS LIMITED Director 2018-05-01 CURRENT 1998-11-17 Active
JOHN ERIC CUMMINS COMPOSITE IMAGE SYSTEMS LONDON LIMITED Director 2018-05-01 CURRENT 2005-09-28 Active - Proposal to Strike off
JOHN ERIC CUMMINS DELUXE MEDIA TECHNOLOGIES LTD Director 2018-05-01 CURRENT 2006-11-23 Active - Proposal to Strike off
JOHN ERIC CUMMINS DSG BROADCAST SERVICES LIMITED Director 2018-05-01 CURRENT 2006-11-23 Liquidation
JOHN ERIC CUMMINS DELUXE MEDIA EUROPE LTD Director 2018-05-01 CURRENT 2006-11-23 Active
JOHN ERIC CUMMINS ONE POST LIMITED Director 2018-05-01 CURRENT 1986-10-29 Active - Proposal to Strike off
JOHN ERIC CUMMINS DSG LABORATORIES LIMITED Director 2018-05-01 CURRENT 1936-01-09 Liquidation
JOHN ERIC CUMMINS DELUXE 142 LIMITED Director 2018-05-01 CURRENT 1970-06-04 Active
JOHN ERIC CUMMINS DSG DIGITAL LONDON LIMITED Director 2018-05-01 CURRENT 1980-12-16 Active
ROGER STUART HOWL DT CINEMA UK LTD Director 2015-07-20 CURRENT 2015-05-01 Active - Proposal to Strike off
ROGER STUART HOWL SYNXSPEED EDITING SERVICES LIMITED Director 2015-07-10 CURRENT 1999-10-12 Dissolved 2017-04-11
ROGER STUART HOWL MIDNIGHT TRANSFER LIMITED Director 2015-07-10 CURRENT 2008-01-15 Dissolved 2017-04-11
ROGER STUART HOWL EFILM LONDON LIMITED Director 2015-07-10 CURRENT 2006-11-23 Dissolved 2017-04-11
ROGER STUART HOWL DELUXE DIGITAL CINEMA ITALIA LIMITED Director 2015-07-10 CURRENT 2006-11-23 Dissolved 2017-04-11
ROGER STUART HOWL DELUXE TWO UK HOLDINGS LIMITED Director 2015-07-10 CURRENT 2006-01-16 Dissolved 2017-04-11
ROGER STUART HOWL STEREO D LTD Director 2015-07-10 CURRENT 2006-11-23 Dissolved 2017-04-11
ROGER STUART HOWL METHOD LONDON LIMITED Director 2015-07-10 CURRENT 1998-03-11 Dissolved 2017-04-18
ROGER STUART HOWL DELUXE LEASING LIMITED Director 2015-07-10 CURRENT 1991-01-30 Active - Proposal to Strike off
ROGER STUART HOWL DSG ASIA HOLDINGS LIMITED Director 2015-07-10 CURRENT 2012-01-25 Active - Proposal to Strike off
ROGER STUART HOWL DT DIGITAL CINEMA LTD Director 2015-07-10 CURRENT 2015-05-28 Active - Proposal to Strike off
ROGER STUART HOWL RUSHES POSTPRODUCTION LIMITED Director 2015-07-10 CURRENT 1991-06-24 Liquidation
ROGER STUART HOWL THE EDITPOOL LTD Director 2015-07-10 CURRENT 1998-11-10 Active - Proposal to Strike off
ROGER STUART HOWL SYNXSPEED RECORDING LIMITED Director 2015-07-10 CURRENT 1999-10-12 Active - Proposal to Strike off
ROGER STUART HOWL SYNXSPEED POST PRODUCTION LIMITED Director 2015-07-10 CURRENT 1999-10-27 Active - Proposal to Strike off
ROGER STUART HOWL ARION FACILITIES LIMITED Director 2015-07-10 CURRENT 1989-05-22 Active - Proposal to Strike off
ROGER STUART HOWL ARION COMMUNICATIONS LIMITED Director 2015-07-10 CURRENT 1992-01-28 Active - Proposal to Strike off
ROGER STUART HOWL EUROPEAN CAPTIONING INSTITUTE LIMITED Director 2015-07-10 CURRENT 1995-08-03 Active - Proposal to Strike off
ROGER STUART HOWL COMPANY 3 / METHOD LONDON LIMITED Director 2015-07-10 CURRENT 1995-10-17 Active
ROGER STUART HOWL CAPITAL FX HOLDINGS LIMITED Director 2015-07-10 CURRENT 1998-02-05 Active
ROGER STUART HOWL DELUXE DIGITAL STUDIOS LIMITED Director 2015-07-10 CURRENT 1998-11-17 Active
ROGER STUART HOWL COMPOSITE IMAGE SYSTEMS LONDON LIMITED Director 2015-07-10 CURRENT 2005-09-28 Active - Proposal to Strike off
ROGER STUART HOWL DELUXE UK HOLDINGS LIMITED Director 2015-07-10 CURRENT 2006-01-16 Active
ROGER STUART HOWL DELUXE MEDIA TECHNOLOGIES LTD Director 2015-07-10 CURRENT 2006-11-23 Active - Proposal to Strike off
ROGER STUART HOWL DSG BROADCAST SERVICES LIMITED Director 2015-07-10 CURRENT 2006-11-23 Liquidation
ROGER STUART HOWL DELUXE MEDIA EUROPE LTD Director 2015-07-10 CURRENT 2006-11-23 Active
ROGER STUART HOWL ONE POST LIMITED Director 2015-07-10 CURRENT 1986-10-29 Active - Proposal to Strike off
ROGER STUART HOWL DSG LABORATORIES LIMITED Director 2015-07-10 CURRENT 1936-01-09 Liquidation
ROGER STUART HOWL DELUXE 142 LIMITED Director 2015-07-10 CURRENT 1970-06-04 Active
ROGER STUART HOWL DSG DIGITAL LONDON LIMITED Director 2015-07-10 CURRENT 1980-12-16 Active
ROGER STUART HOWL DELUXE DIGITAL CINEMA SPAIN LIMITED Director 2015-07-09 CURRENT 2006-11-23 Dissolved 2017-04-11

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
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM Deluxe Limited Film House 142 Wardour Street London W1F 8DD England
2021-01-22AD02Register inspection address changed to Deluxe House Unit 32, Perivale Business Park Perivale UB6 7RH
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-02DS01Application to strike the company off the register
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC CUMMINS
2020-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2019-11-15PSC08Notification of a person with significant control statement
2019-11-15PSC07CESSATION OF RONALD PERELMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SIRMAD BALAL SHAFIQUE
2019-09-18AP01DIRECTOR APPOINTED MRS STEFANIE LIQUORI DIGRIGOLI
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036145910002
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STUART HOWL
2018-12-10AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BELL
2018-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-05-18AP01DIRECTOR APPOINTED MR JOHN ERIC CUMMINS
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH JULIAN
2017-12-07TM02Termination of appointment of David James Cleary on 2017-10-05
2017-09-20CH01Director's details changed for Mr Robert Keith Julien on 2017-08-29
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-07AP01DIRECTOR APPOINTED MR ROBERT KEITH JULIEN
2017-09-07AP01DIRECTOR APPOINTED MR ROBERT KEITH JULIEN
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK DAVIDSON
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2016-11-01AP03Appointment of Mr David James Cleary as company secretary on 2016-10-21
2016-11-01TM02APPOINTMENT TERMINATED, SECRETARY JAMES WATSON
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2016 FROM C/O C/O JAMES WATSON, DELUXE GROUND FLOOR, FILM HOUSE 142 WARDOUR STREET LONDON W1F 8DD
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-12AR0112/08/15 FULL LIST
2015-08-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GURNEY
2015-07-14AP01DIRECTOR APPOINTED ROGER STUART HOWL
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUH
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SEIDEL
2015-04-23AP01DIRECTOR APPOINTED NEIL PATRICK DAVIDSON
2015-04-02AP01DIRECTOR APPOINTED PATRICK PHILIP GURNEY
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2015 FROM HOLBORN TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PL ENGLAND
2015-01-20AP03SECRETARY APPOINTED MR JAMES NEIL WATSON
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CATTERALL
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2015 FROM DENHAM MEDIA PARK NORTH ORBITIAL ROAD DENHAM UXBRIDGE MIDDLESEX UB9 5HQ
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POCOCK
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WINGFIELD-DIGBY
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0112/08/14 FULL LIST
2014-08-12AD02SAIL ADDRESS CHANGED FROM: 1ST FLOOR HOLBORN TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PL ENGLAND
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30AR0112/08/13 FULL LIST
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036145910002
2013-02-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SUH / 31/10/2012
2012-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TIM MAURER
2012-11-05AP01DIRECTOR APPOINTED MR JOHN SUH
2012-08-29AR0112/08/12 FULL LIST
2012-05-30AP03SECRETARY APPOINTED MR CHRISTOPHER EDWARD CATTERALL
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY JAMES WATSON
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MORLEY
2011-11-08AP01DIRECTOR APPOINTED ALEXANDER WILLIAM JOHN MORLEY
2011-10-07AR0112/08/11 FULL LIST
2011-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-10-07AD02SAIL ADDRESS CREATED
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN FIUMI
2011-08-11AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2011-03-18AP01DIRECTOR APPOINTED ROBERT SEIDEL
2011-03-11AP03SECRETARY APPOINTED JAMES WATSON
2011-02-23AP01DIRECTOR APPOINTED MORGAN FIUMI
2011-02-23TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM WINGFIELD-DIGBY
2011-02-23AP01DIRECTOR APPOINTED TIM MAURER
2011-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2011 FROM NORTON HOUSE FIRCROFT WAY EDENBRIDGE KENT TN8 6EJ
2011-02-08AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-16AR0112/08/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WINGFIELD-DIGBY / 22/04/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS POCOCK / 12/08/2010
2010-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM WINGFIELD-DIGBY / 12/08/2010
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-07-02AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-12363sRETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-24363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-02363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: BRAY FILM STUDIOS DOWN PLACE WATER OAKLEY WINDSOR BERKSHIRE SL4 5UG
2004-09-07CERTNMCOMPANY NAME CHANGED SYNXSPEED GROUP LIMITED CERTIFICATE ISSUED ON 07/09/04
2004-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-02363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-22363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-08363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-06-19AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-12-28395PARTICULARS OF MORTGAGE/CHARGE
2000-08-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-29363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-06-13AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-11-11CERTNMCOMPANY NAME CHANGED SYNXSPEED POST PRODUCTION LIMITE D CERTIFICATE ISSUED ON 12/11/99
1999-09-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-07363sRETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS
1998-11-23CERTNMCOMPANY NAME CHANGED DIGITCONE LIMITED CERTIFICATE ISSUED ON 24/11/98
1998-11-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59120 - Motion picture, video and television programme post-production activities




Licences & Regulatory approval
We could not find any licences issued to SYNXSPEED POST PRODUCTION GROUP 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 SYNXSPEED POST PRODUCTION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-04 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2000-12-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SYNXSPEED POST PRODUCTION GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYNXSPEED POST PRODUCTION GROUP LIMITED
Trademarks
We have not found any records of SYNXSPEED POST PRODUCTION GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNXSPEED POST PRODUCTION GROUP 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 (59120 - Motion picture, video and television programme post-production activities) as SYNXSPEED POST PRODUCTION GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SYNXSPEED POST PRODUCTION GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNXSPEED POST PRODUCTION GROUP 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 SYNXSPEED POST PRODUCTION GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.