Symphony Partners Limited LONDON


Founded in 1994, Symphony Partners, classified under reg no. 02986514 is an active company. Currently registered at 130 Shaftesbury Avenue W1D 5EU, London the company has been in the business for 30 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 29th Mar 2000 Symphony Partners Limited is no longer carrying the name Multimedia Business Applications.

There is a single director in the firm at the moment - Ali J., appointed on 1 September 2009. In addition, a secretary was appointed - Ali J., appointed on 1 September 2009. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Abbas J. who worked with the the firm until 5 September 2009.

Symphony Partners Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02986514
Date of Incorporation Fri, 4th Nov 1994
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Ali J.

Position: Secretary

Appointed: 01 September 2009

Ali J.

Position: Director

Appointed: 01 September 2009

Sandra E.

Position: Director

Appointed: 01 September 2009

Resigned: 09 March 2020

Reza I.

Position: Director

Appointed: 01 March 2005

Resigned: 30 August 2009

Ali J.

Position: Director

Appointed: 18 June 2002

Resigned: 01 March 2005

Saman A.

Position: Director

Appointed: 23 March 2000

Resigned: 17 June 2002

Abbas J.

Position: Director

Appointed: 12 October 1995

Resigned: 05 September 2009

Ali J.

Position: Director

Appointed: 12 October 1995

Resigned: 30 March 2000

Abbas J.

Position: Secretary

Appointed: 12 October 1995

Resigned: 05 September 2009

Miriam Y.

Position: Nominee Secretary

Appointed: 04 November 1994

Resigned: 06 November 1994

Norman Y.

Position: Nominee Director

Appointed: 04 November 1994

Resigned: 06 November 1994

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Reza I. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Abbas J. This PSC owns 25-50% shares and has 25-50% voting rights.

Reza I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Abbas J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Multimedia Business Applications March 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 2371 4691 5481 4681 267
Current Assets1 6051 8371 9161 8361 635
Debtors368368368368368
Net Assets Liabilities-567 483-566 949-566 314-567 060-565 025
Other Debtors368368368368368
Property Plant Equipment1 9962 7041 481315 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 7884 6975 9207 0867 401
Additions Other Than Through Business Combinations Property Plant Equipment 1 617   
Amounts Owed To Related Parties492 033492 033492 033492 033492 033
Creditors571 084571 490569 711569 211566 660
Finance Lease Liabilities Present Value Total 2 203443  
Financial Commitments Other Than Capital Commitments  1 874  
Increase From Depreciation Charge For Year Property Plant Equipment 9091 2231 166315
Net Current Assets Liabilities-569 479-569 653-567 795-567 375-565 025
Other Creditors70 92770 92877 17877 17871 902
Property Plant Equipment Gross Cost5 7847 4017 4017 4017 401
Total Borrowings 2 203443  
Trade Creditors Trade Payables8 1246 32657 2 725

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Reregistration Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 17th, November 2022
Free Download (9 pages)

Company search

Advertisements