Company NameSynergy Audio Visual Ltd
DirectorsJohn Martin and Aaron Joseph Martin
Company StatusActive
Company Number06088120
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Previous NameSynergy Av Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr John Martin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Martin's Court
Congleton
Cheshire
CW12 1JR
Secretary NameMr John Martin
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Martin's Court
Congleton
Cheshire
CW12 1JR
Director NameMr Aaron Joseph Martin
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Martin's Court
Congleton
Cheshire
CW12 1JR
Director NameMr Simon Martin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Doreen Avenue
Congleton
Cheshire
CW12 3JE

Contact

Websitesynergyav.co.uk

Location

Registered Address5 Martin's Court
Congleton
Cheshire
CW12 1JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

1 at £1Jane Martin
50.00%
Ordinary
1 at £1John Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£1,568
Cash£5,547
Current Liabilities£62,620

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

4 October 2017Delivered on: 5 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 October 2023Change of share class name or designation (2 pages)
2 October 2023Cessation of John Martin as a person with significant control on 7 September 2023 (1 page)
2 October 2023Change of details for Mr Aaron Joseph Martin as a person with significant control on 7 September 2023 (2 pages)
15 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 September 2023Satisfaction of charge 060881200001 in full (1 page)
13 March 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 June 2022Notification of Aaron Joseph Martin as a person with significant control on 1 June 2022 (2 pages)
14 June 2022Appointment of Mr Aaron Joseph Martin as a director on 1 June 2022 (2 pages)
14 June 2022Cessation of Jane Martin as a person with significant control on 1 June 2022 (1 page)
13 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 June 2022Change of share class name or designation (2 pages)
21 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
7 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 March 2021Confirmation statement made on 7 March 2021 with updates (5 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 November 2020Statement of capital following an allotment of shares on 22 June 2020
  • GBP 100
(3 pages)
2 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 October 2020Memorandum and Articles of Association (23 pages)
2 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 October 2020Change of share class name or designation (2 pages)
2 October 2020Particulars of variation of rights attached to shares (2 pages)
30 September 2020Statement of company's objects (2 pages)
13 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 February 2019Director's details changed for Mr John Martin on 11 January 2019 (2 pages)
28 February 2019Registered office address changed from 5 5 Martin's Court Congleton Cheshire CW12 1JR England to 5 Martin's Court Congleton Cheshire CW12 1JR on 28 February 2019 (1 page)
28 February 2019Change of details for Jane Martin as a person with significant control on 11 January 2019 (2 pages)
28 February 2019Secretary's details changed for Mr John Martin on 11 January 2019 (1 page)
28 February 2019Change of details for Mr John Martin as a person with significant control on 11 January 2019 (2 pages)
10 January 2019Registered office address changed from 12a West Street Congleton Cheshire CW12 1JR to 5 5 Martin's Court Congleton Cheshire CW12 1JR on 10 January 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 October 2017Registration of charge 060881200001, created on 4 October 2017 (9 pages)
5 October 2017Registration of charge 060881200001, created on 4 October 2017 (9 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Secretary's details changed for Mr John Martin on 27 March 2015 (1 page)
27 March 2015Director's details changed for Mr John Martin on 27 March 2015 (2 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
27 March 2015Secretary's details changed for Mr John Martin on 27 March 2015 (1 page)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
27 March 2015Director's details changed for Mr John Martin on 27 March 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
22 November 2013Termination of appointment of Simon Martin as a director (1 page)
22 November 2013Termination of appointment of Simon Martin as a director (1 page)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 March 2010Director's details changed for John Martin on 7 March 2010 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Simon Martin on 7 March 2010 (2 pages)
9 March 2010Director's details changed for Simon Martin on 7 March 2010 (2 pages)
9 March 2010Director's details changed for John Martin on 7 March 2010 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Simon Martin on 7 March 2010 (2 pages)
9 March 2010Director's details changed for John Martin on 7 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 March 2009Return made up to 07/02/09; full list of members (4 pages)
10 March 2009Return made up to 07/02/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 March 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
7 March 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
20 February 2008Return made up to 07/02/08; full list of members (2 pages)
20 February 2008Return made up to 07/02/08; full list of members (2 pages)
10 January 2008Company name changed synergy av LIMITED\certificate issued on 10/01/08 (2 pages)
10 January 2008Company name changed synergy av LIMITED\certificate issued on 10/01/08 (2 pages)
7 February 2007Incorporation (11 pages)
7 February 2007Incorporation (11 pages)