Company NameSynchronicity Films Limited
Company StatusActive
Company NumberSC280257
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Claire Helen Mundell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(3 weeks, 3 days after company formation)
Appointment Duration19 years, 1 month
RoleProducer
Country of ResidenceScotland
Correspondence AddressStudio 15 St George's Studios
93-97 St Georges Road
Glasgow
G3 6JA
Scotland
Director NameMr Mark Christopher Young
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHogerty Hill Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7HE
Secretary NameMr Adrian Michael Burns
StatusCurrent
Appointed03 August 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressStudio 15 St George's Studios
93-97 St Georges Road
Glasgow
G3 6JA
Scotland
Director NameMr Adrian Michael Burns
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressStudio 15 St George's Studios
93-97 St Georges Road
Glasgow
G3 6JA
Scotland
Director NameMr Justin David Molotnikov
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(3 weeks, 3 days after company formation)
Appointment Duration9 years (resigned 07 April 2014)
RoleDirector/Producer
Country of ResidenceScotland
Correspondence Address38 Burnbank
Straiton
Loanhead
Midlothian
EH20 9NE
Scotland
Secretary NameMr Justin David Molotnikov
NationalityBritish
StatusResigned
Appointed13 May 2005(2 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Burnbank
Straiton
Loanhead
Midlothian
EH20 9NE
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitesynchronicityfilms.co.uk
Email address[email protected]
Telephone0141 2440056
Telephone regionGlasgow

Location

Registered AddressStudio 15 St George's Studios
93-97 St Georges Road
Glasgow
G3 6JA
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£53,913
Cash£1,149
Current Liabilities£34,155

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week from now)

Charges

11 October 2007Delivered 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

Filing History

14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
14 April 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
24 December 2020Memorandum and Articles of Association (10 pages)
21 December 2020Resolutions
  • RES13 ‐ Sub-division 11/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 December 2020Sub-division of shares on 11 December 2020 (6 pages)
6 May 2020Total exemption full accounts made up to 29 February 2020 (14 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
14 August 2019Registered 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 2019Confirmation statement made on 14 April 2019 with updates (3 pages)
5 March 2019Director's details changed for Ms Claire Helen Mundell on 5 March 2019 (2 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
11 June 2018Registered 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 2018Registered 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 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
22 December 2017Appointment of Mr Adrian Michael Burns as a director on 22 December 2017 (2 pages)
22 December 2017Appointment of Mr Adrian Michael Burns as a director on 22 December 2017 (2 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
17 August 2017Registered 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 2017Registered 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 2017Appointment of Mr Adrian Michael Burns as a secretary on 3 August 2017 (2 pages)
3 August 2017Appointment of Mr Adrian Michael Burns as a secretary on 3 August 2017 (2 pages)
1 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 July 2016Appointment of Mr Mark Christopher Young as a director on 4 July 2016 (2 pages)
7 July 2016Appointment of Mr Mark Christopher Young as a director on 4 July 2016 (2 pages)
29 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 February 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
7 April 2014Termination of appointment of Justin Molotnikov as a director (1 page)
7 April 2014Termination of appointment of Justin Molotnikov as a director (1 page)
7 April 2014Termination of appointment of Justin Molotnikov as a secretary (1 page)
7 April 2014Termination of appointment of Justin Molotnikov as a secretary (1 page)
9 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (5 pages)
9 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 March 2010Director's details changed for Justin David Molotnikov on 18 February 2010 (2 pages)
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Justin David Molotnikov on 18 February 2010 (2 pages)
22 March 2010Director's details changed for Ms Claire Helen Mundell on 18 February 2010 (2 pages)
22 March 2010Director's details changed for Ms Claire Helen Mundell on 18 February 2010 (2 pages)
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 March 2009Return made up to 18/02/09; full list of members (4 pages)
18 March 2009Return made up to 18/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 April 2008Return made up to 18/02/08; full list of members (4 pages)
22 April 2008Return made up to 18/02/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 October 2007Partic of mort/charge * (4 pages)
18 October 2007Partic of mort/charge * (4 pages)
7 March 2007Return made up to 18/02/07; full list of members (2 pages)
7 March 2007Return made up to 18/02/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 March 2006Return made up to 18/02/06; full list of members (7 pages)
14 March 2006Return made up to 18/02/06; full list of members (7 pages)
13 June 2005Registered office changed on 13/06/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005Registered office changed on 13/06/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
18 February 2005Incorporation (21 pages)
18 February 2005Incorporation (21 pages)