Eidosmedia Limited LONDON


Founded in 2002, Eidosmedia, classified under reg no. 04626026 is an active company. Currently registered at Ground Floor, 13 SW1Y 4QU, London the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 30, 2003 Eidosmedia Limited is no longer carrying the name Synco.

The company has 3 directors, namely Christian P., Mariarosa B. and Philip A.. Of them, Philip A. has been with the company the longest, being appointed on 14 October 2016 and Christian P. has been with the company for the least time - from 1 May 2021. As of 23 May 2024, there were 9 ex directors - Patrick M., Anthony H. and others listed below. There were no ex secretaries.

Eidosmedia Limited Address / Contact

Office Address Ground Floor, 13
Office Address2 Charles Ii Street
Town London
Post code SW1Y 4QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04626026
Date of Incorporation Mon, 30th Dec 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Christian P.

Position: Director

Appointed: 01 May 2021

Mariarosa B.

Position: Director

Appointed: 01 September 2019

Philip A.

Position: Director

Appointed: 14 October 2016

Deerbrand Secretaries Limited

Position: Corporate Secretary

Appointed: 11 December 2007

Patrick M.

Position: Director

Appointed: 25 March 2013

Resigned: 19 August 2016

Anthony H.

Position: Director

Appointed: 15 March 2012

Resigned: 15 March 2012

Laura J.

Position: Director

Appointed: 01 January 2012

Resigned: 02 December 2013

Zoe M.

Position: Director

Appointed: 01 June 2010

Resigned: 01 January 2012

Shaun R.

Position: Director

Appointed: 01 June 2010

Resigned: 15 March 2012

Denice C.

Position: Director

Appointed: 11 December 2007

Resigned: 01 December 2009

Gavin B.

Position: Director

Appointed: 11 December 2007

Resigned: 01 June 2010

Tw Directors Uk Lte

Position: Corporate Director

Appointed: 03 April 2007

Resigned: 11 December 2007

Pcl Directors (uk) Ltd

Position: Corporate Director

Appointed: 03 April 2007

Resigned: 11 December 2007

Gabriella F.

Position: Director

Appointed: 03 April 2007

Resigned: 31 December 2016

Jaya Services Limited

Position: Corporate Director

Appointed: 30 December 2002

Resigned: 03 April 2007

Musterasset Limited

Position: Nominee Secretary

Appointed: 30 December 2002

Resigned: 30 December 2002

Cms Management Services Limited

Position: Corporate Secretary

Appointed: 30 December 2002

Resigned: 11 December 2007

Edna N.

Position: Director

Appointed: 30 December 2002

Resigned: 30 December 2002

Company previous names

Synco April 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 211 656249 4361 638 816
Current Assets1 540 3351 646 0093 660 249
Debtors328 6791 396 5732 021 433
Net Assets Liabilities598 066199 457231 956
Other Debtors28 20842 753626 867
Property Plant Equipment5 8034 5921 433
Other
Accumulated Depreciation Impairment Property Plant Equipment106 6548 8559 921
Additions Other Than Through Business Combinations Property Plant Equipment 1 574 
Amounts Owed By Related Parties59 2701 170 2021 137 881
Amounts Owed To Group Undertakings625 467978 2511 310 696
Average Number Employees During Period8116
Corporation Tax Payable 25 297 
Corporation Tax Recoverable  7 207
Creditors946 9701 450 2723 429 454
Increase From Depreciation Charge For Year Property Plant Equipment 2 7852 189
Net Current Assets Liabilities593 365195 737230 795
Other Creditors111 983241 4381 621 043
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 100 5841 123
Other Disposals Property Plant Equipment 100 5842 093
Other Taxation Social Security Payable187 390201 317484 095
Property Plant Equipment Gross Cost112 45713 44711 354
Provisions For Liabilities Balance Sheet Subtotal1 102872272
Taxation Including Deferred Taxation Balance Sheet Subtotal1 102872272
Total Assets Less Current Liabilities599 168200 329232 228
Trade Creditors Trade Payables22 1303 96913 620
Trade Debtors Trade Receivables241 201183 618249 478

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search