Advanced company searchLink opens in new window

SYON PUBLISHING LTD

Company number 07265915

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2024 CERTNM Company name changed syon event publishing LTD\certificate issued on 16/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-11
29 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
21 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
17 Jul 2023 CH01 Director's details changed for Mr Graeme James Gourlay on 4 May 2023
22 Jun 2023 AD01 Registered office address changed from Suite 3.16 Q West Gre Brentford Middlesex TW8 0GP United Kingdom to Unit 3, Boleyn Business Suite Hever Castle Golf Club Hever Road Edenbridge Kent TN8 7NP on 22 June 2023
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with updates
15 Aug 2021 AA Micro company accounts made up to 31 December 2020
12 Apr 2021 PSC02 Notification of Syon Media Group Ltd as a person with significant control on 1 April 2021
12 Apr 2021 PSC07 Cessation of Simon John Stewart Simmons as a person with significant control on 1 April 2021
12 Apr 2021 PSC07 Cessation of Graeme James Gourlay as a person with significant control on 1 April 2021
05 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
14 Aug 2020 AA Micro company accounts made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
07 Nov 2018 PSC04 Change of details for Mr Graeme James Gourlay as a person with significant control on 23 August 2018
23 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-22
15 Aug 2018 AA Micro company accounts made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
09 Oct 2017 AD01 Registered office address changed from Suite 320 Q West Great West Road Brentford Middx TW8 0GP to Suite 3.16 Q West Gre Brentford Middlesex TW8 0GP on 9 October 2017
06 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
18 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015