Synergy Vision Limited LONDON


Founded in 2007, Synergy Vision, classified under reg no. 06166874 is an active company. Currently registered at 8-9 Coachworks NW6 7SG, London the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 5th Apr 2007 Synergy Vision Limited is no longer carrying the name Synergy Events Management And Facilitation.

The firm has 3 directors, namely Kirsty M., Sorcha F. and Ffyona D.. Of them, Ffyona D. has been with the company the longest, being appointed on 19 March 2007 and Kirsty M. has been with the company for the least time - from 1 April 2018. 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 - Diana J. who worked with the the firm until 1 May 2011.

Synergy Vision Limited Address / Contact

Office Address 8-9 Coachworks
Office Address2 Kimberley Road
Town London
Post code NW6 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06166874
Date of Incorporation Mon, 19th Mar 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Kirsty M.

Position: Director

Appointed: 01 April 2018

Sorcha F.

Position: Director

Appointed: 07 June 2014

Ffyona D.

Position: Director

Appointed: 19 March 2007

Karine H.

Position: Director

Appointed: 01 January 2021

Resigned: 28 November 2023

Yvonne A.

Position: Director

Appointed: 01 January 2019

Resigned: 01 October 2022

Eileen G.

Position: Director

Appointed: 07 June 2014

Resigned: 14 October 2021

Eileen G.

Position: Director

Appointed: 07 June 2014

Resigned: 07 June 2014

Barry D.

Position: Director

Appointed: 04 February 2014

Resigned: 01 October 2022

Mark W.

Position: Director

Appointed: 01 May 2011

Resigned: 04 June 2014

Diana J.

Position: Secretary

Appointed: 19 March 2007

Resigned: 01 May 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Synergy Vision Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Synergy Vision Holdings Limited

8-9 Coachworks, Kimberley Road, London, NW6 7SG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07441808
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Synergy Events Management And Facilitation April 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand1 005 584894 9351 572 791653 029
Current Assets2 127 8991 989 9103 039 1661 803 811
Debtors1 122 3151 094 9751 466 3751 150 782
Net Assets Liabilities765 933793 3081 429 434754 656
Other Debtors210 914302 985261 857206 149
Property Plant Equipment181 154120 649111 054169 327
Other
Accumulated Depreciation Impairment Property Plant Equipment224 845298 181400 770372 358
Amounts Owed By Related Parties4 403 372 944 
Amounts Owed To Group Undertakings128 000255 484340 260 
Average Number Employees During Period24294848
Corporation Tax Payable51 17250 95243 60454 682
Creditors11 2968 3931 702 0681 186 360
Current Tax For Period51 17250 952  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-8 912-6 927  
Dividends Paid150 000133 648  
Fixed Assets  111 104169 377
Future Minimum Lease Payments Under Non-cancellable Operating Leases  447 038311 343
Increase Decrease In Current Tax From Adjustment For Prior Periods2 164   
Increase From Depreciation Charge For Year Property Plant Equipment 73 336 54 359
Investments Fixed Assets  5050
Issue Equity Instruments 14 268  
Net Current Assets Liabilities621 771699 8201 337 098617 451
Other Creditors11 2968 393995 965936 614
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   82 771
Other Disposals Property Plant Equipment 650 96 973
Other Taxation Social Security Payable103 34142 929138 11572 864
Profit Loss168 803146 755  
Property Plant Equipment Gross Cost405 999418 830511 825541 685
Provisions For Liabilities Balance Sheet Subtotal25 69618 76818 76832 172
Tax Tax Credit On Profit Or Loss On Ordinary Activities44 42444 025  
Total Additions Including From Business Combinations Property Plant Equipment 13 481 126 833
Total Assets Less Current Liabilities802 925820 4691 448 202786 828
Total Current Tax Expense Credit53 33650 952  
Trade Creditors Trade Payables189 534292 481184 124122 200
Trade Debtors Trade Receivables906 998791 990831 574704 870

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (13 pages)

Company search

Advertisements