Background WavePink WaveYellow Wave

SINTECMEDIA WEM LTD (03890237)

SINTECMEDIA WEM LTD (03890237) is an active UK company. incorporated on 2 December 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SINTECMEDIA WEM LTD has been registered for 26 years. Current directors include BRYAN-HARRIS, Paul Nicholas, NAPODANO, Michael.

Company Number
03890237
Status
active
Type
ltd
Incorporated
2 December 1999
Age
26 years
Address
5.2 Central House 1 Ballards Lane, London, N3 1LQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRYAN-HARRIS, Paul Nicholas, NAPODANO, Michael
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINTECMEDIA WEM LTD

SINTECMEDIA WEM LTD is an active company incorporated on 2 December 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SINTECMEDIA WEM LTD was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03890237

LTD Company

Age

26 Years

Incorporated 2 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

PILAT MEDIA LIMITED
From: 8 June 2000To: 1 May 2014
PILAT MEDIA HOLDINGS LIMITED
From: 2 December 1999To: 8 June 2000
Contact
Address

5.2 Central House 1 Ballards Lane London, N3 1LQ,

Previous Addresses

5.2 Central House 5.2 Central House 1 Ballards Lane London N3 1LQ England
From: 16 July 2024To: 17 July 2024
37 Levy Cohen & Co Broadhurst Gardens London NW6 3QT England
From: 27 April 2021To: 16 July 2024
Artemis House Odyssey Business Park, West End Road Ruislip HA4 6QE England
From: 21 November 2016To: 27 April 2021
19th Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE
From: 2 December 1999To: 21 November 2016
Timeline

32 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Dec 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Mar 21
Director Joined
Jun 22
Director Left
Jun 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BRYAN-HARRIS, Paul Nicholas

Active
1 Ballards Lane, LondonN3 1LQ
Born September 1970
Director
Appointed 20 Oct 2016

NAPODANO, Michael

Active
1 Ballards Lane, LondonN3 1LQ
Born June 1973
Director
Appointed 29 Oct 2025

LUSTIG, Elad

Resigned
Odyssey Business Park, West End Road, RuislipHA4 6QE
Secretary
Appointed 03 Apr 2014
Resigned 30 May 2019

SHAH, Seema

Resigned
Grange Avenue, LondonN20 8AD
Secretary
Appointed 15 Dec 1999
Resigned 03 Apr 2014

FETTER SECRETARIES LIMITED

Resigned
C/O Kendall Freeman, LondonEC4A 1JU
Corporate secretary
Appointed 02 Dec 1999
Resigned 15 Dec 1999

BAR-LEV, Ron

Resigned
37 Cyrrus Road, LondonN3 3SD
Born January 1958
Director
Appointed 24 Nov 2000
Resigned 01 Nov 2007

BLAIR, Martin Incledon

Resigned
89 Tattenham Crescent, EpsomKT18 5NY
Born May 1958
Director
Appointed 27 Feb 2002
Resigned 03 Apr 2014

BROWN, Lorne Jonathan

Resigned
Levy Cohen & Co, LondonNW6 3QT
Born April 1975
Director
Appointed 05 Oct 2017
Resigned 20 Jun 2022

ENGEL, Avi

Resigned
6 Baron Hirsch, Tel Aviv
Born November 1952
Director
Appointed 15 Dec 1999
Resigned 03 Apr 2014

FREIDENREICH, Shlomo

Resigned
Odyssey Business Park, West End Road, RuislipHA4 6QE
Born March 1956
Director
Appointed 20 Oct 2016
Resigned 05 Oct 2017

GROSSI, Michael James

Resigned
1 Ballards Lane, LondonN3 1LQ
Born April 1969
Director
Appointed 20 Jun 2022
Resigned 29 Oct 2025

HELFGOTT, Chaim

Resigned
7 Beit Zuri St, Tel Aviv 69122FOREIGN
Born June 1947
Director
Appointed 15 Dec 1999
Resigned 26 Feb 2002

LIVNE, Kobi

Resigned
8 Hachavazelet St., Petach-Tikva
Born January 1952
Director
Appointed 01 Nov 2007
Resigned 01 Nov 2007

MURPHY, Jonathan Francis, Director

Resigned
Odyssey Business Park, West End Road, RuislipHA4 6QE
Born February 1984
Director
Appointed 27 Apr 2016
Resigned 05 Oct 2017

PARKS, Jeffrey Thomas

Resigned
19th Floor Wembley Point, WembleyHA9 6DE
Born March 1981
Director
Appointed 03 Apr 2014
Resigned 27 Apr 2016

SHAH, Seema

Resigned
Grange Avenue, LondonN20 8AD
Born March 1969
Director
Appointed 24 Nov 2000
Resigned 03 Apr 2014

SHALGI, Menahem

Resigned
6 Ha'Ela Street, Ra'Anana
Born May 1950
Director
Appointed 01 Nov 2007
Resigned 01 Nov 2007

SMACH, Thomas Joseph

Resigned
19th Floor Wembley Point, WembleyHA9 6DE
Born May 1960
Director
Appointed 03 Apr 2014
Resigned 27 Apr 2016

SPETZLER, Matthew Steven

Resigned
19th Floor Wembley Point, WembleyHA9 6DE
Born September 1979
Director
Appointed 27 Apr 2016
Resigned 20 Oct 2016

TOOLAN, Trevor

Resigned
8 Westmoreland Road, LondonSW13 9RY
Born May 1941
Director
Appointed 15 Dec 1999
Resigned 24 Nov 2000

WESSON, Steven Geoffrey

Resigned
84 Sebastian Avenue, ShenfieldCM15 8PP
Born October 1959
Director
Appointed 15 Dec 1999
Resigned 24 Nov 2000

YARDEN, Amotz

Resigned
19th Floor Wembley Point, WembleyHA9 6DE
Born January 1956
Director
Appointed 03 Apr 2014
Resigned 20 Oct 2016

FETTER INCORPORATIONS LIMITED

Resigned
C/O Kendall Freeman, LondonEC4A 1JU
Corporate director
Appointed 02 Dec 1999
Resigned 15 Dec 1999
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Memorandum Articles
12 May 2016
MAMA
Resolution
12 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Certificate Change Of Name Company
1 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Legacy
20 March 2013
MG02MG02
Legacy
20 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Secretary Company With Change Date
6 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Legacy
26 November 2010
MG01MG01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
363aAnnual Return
Miscellaneous
15 December 2006
MISCMISC
Legacy
19 October 2006
88(2)R88(2)R
Legacy
20 September 2006
88(2)R88(2)R
Legacy
16 August 2006
88(2)R88(2)R
Legacy
16 August 2006
88(2)R88(2)R
Legacy
25 July 2006
88(2)R88(2)R
Legacy
19 July 2006
88(2)R88(2)R
Accounts With Accounts Type Group
19 June 2006
AAAnnual Accounts
Legacy
11 May 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Legacy
8 March 2006
88(2)R88(2)R
Legacy
23 February 2006
88(2)R88(2)R
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Group
28 July 2005
AAAnnual Accounts
Legacy
20 May 2005
88(2)R88(2)R
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 July 2004
AAAnnual Accounts
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2003
AAAnnual Accounts
Legacy
13 March 2003
287Change of Registered Office
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 August 2002
AAAnnual Accounts
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2001
AAAnnual Accounts
Legacy
30 May 2001
395Particulars of Mortgage or Charge
Legacy
30 May 2001
395Particulars of Mortgage or Charge
Auditors Resignation Company
12 April 2001
AUDAUD
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
8 March 2000
225Change of Accounting Reference Date
Legacy
18 January 2000
288aAppointment of Director or Secretary
Memorandum Articles
29 December 1999
MEM/ARTSMEM/ARTS
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Legacy
29 December 1999
88(2)R88(2)R
Legacy
29 December 1999
123Notice of Increase in Nominal Capital
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
287Change of Registered Office
Incorporation Company
2 December 1999
NEWINCIncorporation