93-97 St Georges Road
Glasgow
G3 6JA
Scotland
Director Name | Mr Mark Christopher Young |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hogerty Hill Lunghurst Road Woldingham Caterham Surrey CR3 7HE |
Secretary Name | Mr Adrian Michael Burns |
---|---|
Status | Current |
Appointed | 03 August 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Studio 15 St George's Studios 93-97 St Georges Road Glasgow G3 6JA Scotland |
Director Name | Mr Adrian Michael Burns |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Studio 15 St George's Studios 93-97 St Georges Road Glasgow G3 6JA Scotland |
Director Name | Mr Justin David Molotnikov |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years (resigned 07 April 2014) |
Role | Director/Producer |
Country of Residence | Scotland |
Correspondence Address | 38 Burnbank Straiton Loanhead Midlothian EH20 9NE Scotland |
Secretary Name | Mr Justin David Molotnikov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Burnbank Straiton Loanhead Midlothian EH20 9NE Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | synchronicityfilms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2440056 |
Telephone region | Glasgow |
Registered Address | Studio 15 St George's Studios 93-97 St Georges Road Glasgow G3 6JA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£53,913 |
Cash | £1,149 |
Current Liabilities | £34,155 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 week from now) |
11 October 2007 | Delivered on: 18 October 2007 Persons entitled: Scottish Screen Enterprises Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
14 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with updates (4 pages) |
24 December 2020 | Memorandum and Articles of Association (10 pages) |
21 December 2020 | Resolutions
|
18 December 2020 | Sub-division of shares on 11 December 2020 (6 pages) |
6 May 2020 | Total exemption full accounts made up to 29 February 2020 (14 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
14 August 2019 | Registered office address changed from Studio 12 st. Georges House 93-97 st. Georges Road Glasgow G3 6JA United Kingdom to Studio 15 st George's Studios 93-97 st Georges Road Glasgow G3 6JA on 14 August 2019 (1 page) |
23 April 2019 | Confirmation statement made on 14 April 2019 with updates (3 pages) |
5 March 2019 | Director's details changed for Ms Claire Helen Mundell on 5 March 2019 (2 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
11 June 2018 | Registered office address changed from St. George's Studios 93-97 st. Georges Road Studio 12 Glasgow G3 6JA United Kingdom to St. Georges House Studio 12 93-97 st. Georges Road Glasgow G3 6JA on 11 June 2018 (1 page) |
11 June 2018 | Registered office address changed from St. Georges House Studio 12 93-97 st. Georges Road Glasgow G3 6JA United Kingdom to Studio 12 st. Georges House 93-97 st. Georges Road Glasgow G3 6JA on 11 June 2018 (1 page) |
25 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
22 December 2017 | Appointment of Mr Adrian Michael Burns as a director on 22 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Adrian Michael Burns as a director on 22 December 2017 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
17 August 2017 | Registered office address changed from St George's Studios 93-97 st George's Road Studio 12 Glasgow G3 6JA Scotland to St. George's Studios 93-97 st. Georges Road Studio 12 Glasgow G3 6JA on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from St George's Studios 93-97 st George's Road Studio 12 Glasgow G3 6JA Scotland to St. George's Studios 93-97 st. Georges Road Studio 12 Glasgow G3 6JA on 17 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Adrian Michael Burns as a secretary on 3 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Adrian Michael Burns as a secretary on 3 August 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 July 2016 | Appointment of Mr Mark Christopher Young as a director on 4 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Mark Christopher Young as a director on 4 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 February 2016 | Registered office address changed from St George's Studios 93/97 st. George's Road Glasgow G3 6JA Scotland to St George's Studios 93-97 st George's Road Studio 12 Glasgow G3 6JA on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from St George's Studios 93/97 st. George's Road Glasgow G3 6JA Scotland to St George's Studios 93-97 st George's Road Studio 12 Glasgow G3 6JA on 29 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 19 Westbourne Gardens Hyndlands Glasgow G12 9UL to St George's Studios 93/97 st. George's Road Glasgow G3 6JA on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 19 Westbourne Gardens Hyndlands Glasgow G12 9UL to St George's Studios 93/97 st. George's Road Glasgow G3 6JA on 26 February 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
7 April 2014 | Termination of appointment of Justin Molotnikov as a director (1 page) |
7 April 2014 | Termination of appointment of Justin Molotnikov as a director (1 page) |
7 April 2014 | Termination of appointment of Justin Molotnikov as a secretary (1 page) |
7 April 2014 | Termination of appointment of Justin Molotnikov as a secretary (1 page) |
9 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (5 pages) |
9 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 March 2010 | Director's details changed for Justin David Molotnikov on 18 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Justin David Molotnikov on 18 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Ms Claire Helen Mundell on 18 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Ms Claire Helen Mundell on 18 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 April 2008 | Return made up to 18/02/08; full list of members (4 pages) |
22 April 2008 | Return made up to 18/02/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
18 October 2007 | Partic of mort/charge * (4 pages) |
18 October 2007 | Partic of mort/charge * (4 pages) |
7 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
18 February 2005 | Incorporation (21 pages) |
18 February 2005 | Incorporation (21 pages) |