Company NameSynario (Events & Venues) Limited
Company StatusActive
Company Number04500038
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Joicey Dickinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNorwood Bottom Farm Lower Norwood Road
Otley
West Yorkshire
LS21 2RA
Director NameMrs Nicola Jane Dickinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressNorwood Bottom Farm Lower Norwood Road
Otley
West Yorkshire
LS21 2RA
Secretary NameMrs Nicola Jane Dickinson
NationalityBritish
StatusCurrent
Appointed10 September 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressNorwood Bottom Farm Lower Norwood Road
Otley
West Yorkshire
LS21 2RA
Director NameMiss Lucy Amelie Rose Porter
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood Bottom Farm Lower Norwood Road
Otley
West Yorkshire
LS21 2RA
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitewww.synario.co.uk//
Email address[email protected]
Telephone01943 468403
Telephone regionGuiseley

Location

Registered AddressNorwood Bottom Farm
Lower Norwood Road
Otley
West Yorkshire
LS21 2RA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNorwood
WardWashburn
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,101
Cash£689
Current Liabilities£11,615

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 2 weeks ago)
Next Return Due14 August 2024 (3 months, 4 weeks from now)

Filing History

4 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
6 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
9 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
10 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 March 2016Director's details changed for Mr John Joicey Dickinson on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA to Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA on 9 March 2016 (1 page)
9 March 2016Director's details changed for Miss Lucy Amelie Rose Porter on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA to Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA on 9 March 2016 (1 page)
9 March 2016Secretary's details changed for Mrs Nicola Jane Dickinson on 9 March 2016 (1 page)
9 March 2016Director's details changed for Miss Lucy Amelie Rose Porter on 9 March 2016 (2 pages)
9 March 2016Secretary's details changed for Mrs Nicola Jane Dickinson on 9 March 2016 (1 page)
9 March 2016Director's details changed for Mrs Nicola Jane Dickinson on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Mrs Nicola Jane Dickinson on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Mr John Joicey Dickinson on 9 March 2016 (2 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
22 July 2015Appointment of Miss Lucy Amelie Rose Porter as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Miss Lucy Amelie Rose Porter as a director on 21 July 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 August 2007Return made up to 31/07/07; no change of members (7 pages)
21 August 2007Return made up to 31/07/07; no change of members (7 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 August 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
30 August 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
23 August 2006Return made up to 31/07/06; full list of members (7 pages)
23 August 2006Return made up to 31/07/06; full list of members (7 pages)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
10 May 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
10 May 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
6 May 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
22 August 2003Return made up to 31/07/03; full list of members (7 pages)
22 August 2003Return made up to 31/07/03; full list of members (7 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
31 October 2002Registered office changed on 31/10/02 from: saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
10 September 2002Company name changed crossco (702) LIMITED\certificate issued on 10/09/02 (2 pages)
10 September 2002Company name changed crossco (702) LIMITED\certificate issued on 10/09/02 (2 pages)
31 July 2002Incorporation (17 pages)
31 July 2002Incorporation (17 pages)