Company NameSyncopated Rhythm Ltd
DirectorChristopher Harry Pentland
Company StatusActive
Company Number09545128
CategoryPrivate Limited Company
Incorporation Date16 April 2015(9 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Christopher Harry Pentland
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(same day as company formation)
RoleSalsa And Zumba Instructor
Country of ResidenceEngland
Correspondence Address58 Granville Drive
Forest Hall
Newcastle Upon Tyne
North Tyneside, Tyne And Wear
NE12 9LD
Director NameMiss Megan McCance
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(same day as company formation)
RolePiano And Dance Instructor
Country of ResidenceEngland
Correspondence Address58 Granville Drive
Forest Hall
Newcastle Upon Tyne
North Tyneside, Tyne And Wear
NE12 9LD

Location

Registered Address58 Granville Drive
Forest Hall
Newcastle Upon Tyne
North Tyneside, Tyne And Wear
NE12 9LD
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (overdue)

Filing History

10 June 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
1 June 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
23 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
20 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 May 2019Change of details for Mr Christoper Pentland as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
22 December 2018Cessation of Megan Mccance as a person with significant control on 22 December 2018 (1 page)
22 December 2018Termination of appointment of Megan Mccance as a director on 1 April 2017 (1 page)
22 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 July 2017Registered office address changed from 11 Killingworth Road South Gosforth Newcastle upon Tyne NE3 1TB England to 58 Granville Drive Forest Hall Newcastle upon Tyne North Tyneside, Tyne and Wear NE12 9LD on 7 July 2017 (2 pages)
7 July 2017Registered office address changed from 11 Killingworth Road South Gosforth Newcastle upon Tyne NE3 1TB England to 58 Granville Drive Forest Hall Newcastle upon Tyne North Tyneside, Tyne and Wear NE12 9LD on 7 July 2017 (2 pages)
1 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
31 March 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
31 March 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
5 May 2015Registered office address changed from Innovation House 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES United Kingdom to 11 Killingworth Road South Gosforth Newcastle upon Tyne NE3 1TB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Innovation House 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES United Kingdom to 11 Killingworth Road South Gosforth Newcastle upon Tyne NE3 1TB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Innovation House 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES United Kingdom to 11 Killingworth Road South Gosforth Newcastle upon Tyne NE3 1TB on 5 May 2015 (1 page)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)