Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYNERGY MEDICAL COMMUNICATIONS LIMITED
Company Information for

SYNERGY MEDICAL COMMUNICATIONS LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
07678331
Private Limited Company
Active

Company Overview

About Synergy Medical Communications Ltd
SYNERGY MEDICAL COMMUNICATIONS LIMITED was founded on 2011-06-22 and has its registered office in London. The organisation's status is listed as "Active". Synergy Medical Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SYNERGY MEDICAL COMMUNICATIONS LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Filing Information
Company Number 07678331
Company ID Number 07678331
Date formed 2011-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-06 01:36:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNERGY MEDICAL COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SYNERGY MEDICAL COMMUNICATIONS LIMITED
The following companies were found which have the same name as SYNERGY MEDICAL COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYNERGY MEDICAL COMMUNICATIONS, INC. FL Inactive Company formed on the 1996-07-23
SYNERGY MEDICAL COMMUNICATIONS INC Delaware Unknown
SYNERGY MEDICAL COMMUNICATIONS INCORPORATED New Jersey Unknown

Company Officers of SYNERGY MEDICAL COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
SALLY-ANN BRAY
Company Secretary 2011-06-22
FRANCIS CRAIG GANGI
Director 2016-07-01
NINA HINCHCLIFFE
Director 2017-02-07
JOSHUA SAMUEL PRINCE
Director 2017-01-01
AILSA LEE STEWART
Director 2017-03-30
PETER DOUGLAS TRUEMAN
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GARETH EVANS
Director 2011-07-07 2017-02-28
DDB EUROPE LIMITED
Director 2013-06-24 2016-07-01
DOMINIC MARK NAGY
Director 2011-06-22 2016-07-01
IAN DORRIAN
Director 2011-06-30 2013-06-24
JOSEPH ROBERT PAOLINO
Director 2011-06-30 2012-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS CRAIG GANGI TBWAWORLDHEALTH LONDON LIMITED Director 2016-09-14 CURRENT 1980-04-18 Active
PETER DOUGLAS TRUEMAN CDS EMEA LIMITED Director 2017-03-02 CURRENT 2004-07-08 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN TBWAWORLDHEALTH LONDON LIMITED Director 2016-09-14 CURRENT 1980-04-18 Active
PETER DOUGLAS TRUEMAN FISHBURN COMMUNICATIONS LIMITED Director 2016-04-01 CURRENT 1990-08-23 Dissolved 2017-01-17
PETER DOUGLAS TRUEMAN THE RICHMOND GOLF CLUB LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER DOUGLAS TRUEMAN TPN MARKETING UK LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
PETER DOUGLAS TRUEMAN 239 OMR LIMITED Director 2014-04-30 CURRENT 1984-07-23 Dissolved 2017-02-21
PETER DOUGLAS TRUEMAN DOREMUS & COMPANY LIMITED Director 2014-04-30 CURRENT 1986-06-30 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN HALL & PARTNERS EUROPE LIMITED Director 2014-04-30 CURRENT 1992-07-23 Active
PETER DOUGLAS TRUEMAN FLAMINGO RESEARCH LIMITED Director 2014-04-30 CURRENT 1992-07-30 Active
PETER DOUGLAS TRUEMAN THE BEANSTALK GROUP UK LIMITED Director 2014-04-30 CURRENT 2001-02-14 Active
PETER DOUGLAS TRUEMAN 2THENTH LIMITED Director 2014-04-30 CURRENT 1986-11-11 Active
PETER DOUGLAS TRUEMAN OUR CREATIVE LIMITED Director 2014-04-30 CURRENT 1990-10-17 Active
PETER DOUGLAS TRUEMAN TRACK WORLDWIDE LIMITED Director 2014-04-30 CURRENT 2001-01-24 Active
PETER DOUGLAS TRUEMAN TARGETBASE CLAYDON HEELEY LIMITED Director 2014-04-30 CURRENT 1989-09-11 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN WOLFF OLINS LIMITED Director 2014-04-30 CURRENT 1985-09-06 Active
PETER DOUGLAS TRUEMAN RAPP LIMITED Director 2014-04-30 CURRENT 1981-08-21 Active
PETER DOUGLAS TRUEMAN COSINE UK LIMITED Director 2014-02-17 CURRENT 1984-04-26 Active
PETER DOUGLAS TRUEMAN PORTER NOVELLI LIMITED Director 2014-01-20 CURRENT 1973-03-13 Active
PETER DOUGLAS TRUEMAN DAS UK INVESTMENTS LIMITED Director 2014-01-01 CURRENT 1995-09-04 Active
PETER DOUGLAS TRUEMAN PORTLAND PR LIMITED Director 2012-04-06 CURRENT 2001-04-05 Active
PETER DOUGLAS TRUEMAN COMMUNISPACE (UK) LIMITED Director 2012-02-08 CURRENT 2010-02-04 Dissolved 2014-04-15
PETER DOUGLAS TRUEMAN PORTLAND PR HOLDINGS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
PETER DOUGLAS TRUEMAN FLEISHMAN-HILLARD GROUP LIMITED Director 2011-10-21 CURRENT 1980-10-10 Active
PETER DOUGLAS TRUEMAN GMR MARKETING LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN EXCERPTA MEDICA B.V. Director 2010-09-30 CURRENT 2010-09-15 Active
PETER DOUGLAS TRUEMAN PARADIGM COMMUNICATIONS LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN QUEEN'S GATE SCHOOL TRUST LIMITED Director 2010-02-02 CURRENT 1959-10-26 Active
PETER DOUGLAS TRUEMAN INTERBRAND GROUP Director 2010-01-29 CURRENT 1986-11-06 Active
PETER DOUGLAS TRUEMAN SIEGEL+GALE LIMITED Director 2009-10-29 CURRENT 2003-04-07 Active
PETER DOUGLAS TRUEMAN DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Director 2009-04-22 CURRENT 1985-02-13 Dissolved 2017-03-21
PETER DOUGLAS TRUEMAN DAGGERWING GROUP LIMITED Director 2008-11-13 CURRENT 1993-04-15 Active
PETER DOUGLAS TRUEMAN EXPERIENCE WORLDWIDE LIMITED Director 2008-07-31 CURRENT 1997-06-20 Dissolved 2016-05-10
PETER DOUGLAS TRUEMAN AMCI EUROPE LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
PETER DOUGLAS TRUEMAN CRITICAL MASS (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-04 Active
PETER DOUGLAS TRUEMAN G PLUS LIMITED Director 2006-01-31 CURRENT 2000-10-06 Active
PETER DOUGLAS TRUEMAN PORTLAND PR EUROPE LIMITED Director 2006-01-31 CURRENT 2002-09-27 Active
PETER DOUGLAS TRUEMAN DIVERSIFIED AGENCY SERVICES LIMITED Director 2005-10-12 CURRENT 1989-02-06 Active
PETER DOUGLAS TRUEMAN DAS EUROPE LIMITED Director 2005-10-12 CURRENT 1979-12-24 Active
PETER DOUGLAS TRUEMAN DAS FRANCE LIMITED Director 2000-10-09 CURRENT 1988-11-23 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN SPECIALIST PUBLICATIONS (UK) LIMITED Director 2000-03-31 CURRENT 1969-10-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-11-21Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-21Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-21Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-21Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CRAIG GANGI
2020-12-17TM01Termination of appointment of a director
2020-12-16TM01Termination of appointment of a director
2020-12-14AP01DIRECTOR APPOINTED MR JOHN HENRY WARDLE
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-05-14SH20Statement by Directors
2019-05-14SH19Statement of capital on 2019-05-14 GBP 1
2019-05-14CAP-SSSolvency Statement dated 29/04/19
2019-05-14RES01ADOPT ARTICLES 14/05/19
2019-04-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sum of £19804712 25/03/2019
  • Resolution of adoption of Articles of Association
2019-04-26SH0125/03/19 STATEMENT OF CAPITAL GBP 19804713
2019-03-18PSC05Change of details for Ddb Uk Investments Limited as a person with significant control on 2018-09-03
2018-12-11CH03SECRETARY'S DETAILS CHNAGED FOR SALLY-ANN BRAY on 2018-09-03
2018-10-10AP01DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS TRUEMAN
2018-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-10CH01Director's details changed for Mr Francis Craig Gangi on 2018-09-01
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-06-22CH01Director's details changed for Mr Peter Douglas Trueman on 2016-10-10
2017-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MISS AILSA LEE STEWART
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS
2017-02-17AP01DIRECTOR APPOINTED MR JOSHUA SAMUEL PRINCE
2017-02-10AP01DIRECTOR APPOINTED MRS NINA HINCHCLIFFE
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DDB EUROPE LIMITED
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC NAGY
2016-10-18AP01DIRECTOR APPOINTED MR FRANCIS CRAIG GANGI
2016-10-17AP01DIRECTOR APPOINTED MR PETER DOUGLAS TRUEMAN
2016-10-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DDB EUROPE LIMITED / 10/10/2016
2016-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANN BRAY / 10/10/2016
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT
2016-09-28AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-09-28PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-28GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-09-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-06-22AR0122/06/16 FULL LIST
2016-03-01RES13ADOPT FRS 11/01/2016
2015-10-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-22AR0122/06/15 FULL LIST
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-23AR0122/06/14 FULL LIST
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06MISCSECTION 519
2013-12-13MISCSECTION 519
2013-07-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AP02CORPORATE DIRECTOR APPOINTED DDB EUROPE LIMITED
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN DORRIAN
2013-06-24AR0122/06/13 FULL LIST
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-01AR0122/06/12 FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PAOLINO
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DORRIAN / 19/04/2012
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT PAOLINO / 22/02/2012
2011-08-05AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-07-28AP01DIRECTOR APPOINTED RICHARD GARETH EVANS
2011-07-12AP01DIRECTOR APPOINTED MR IAN DORRIAN
2011-07-12AP01DIRECTOR APPOINTED MR JOSEPH ROBERT PAOLINO
2011-06-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-06-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84120 - Regulation of health care, education, cultural and other social services, not incl. social security




Licences & Regulatory approval
We could not find any licences issued to SYNERGY MEDICAL COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYNERGY MEDICAL COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYNERGY MEDICAL COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 84120 - Regulation of health care, education, cultural and other social services, not incl. social security

Intangible Assets
Patents
We have not found any records of SYNERGY MEDICAL COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYNERGY MEDICAL COMMUNICATIONS LIMITED
Trademarks
We have not found any records of SYNERGY MEDICAL COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNERGY MEDICAL COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (84120 - Regulation of health care, education, cultural and other social services, not incl. social security) as SYNERGY MEDICAL COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SYNERGY MEDICAL COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNERGY MEDICAL COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYNERGY MEDICAL COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.