Background WavePink WaveYellow Wave

SINTECMEDIA LON LTD (05629887)

SINTECMEDIA LON LTD (05629887) is an active UK company. incorporated on 20 November 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SINTECMEDIA LON LTD has been registered for 20 years. Current directors include BRYAN-HARRIS, Paul Nicholas, NAPODANO, Michael.

Company Number
05629887
Status
active
Type
ltd
Incorporated
20 November 2005
Age
20 years
Address
6.12 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 LON LTD

SINTECMEDIA LON LTD is an active company incorporated on 20 November 2005 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 LON LTD was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

05629887

LTD Company

Age

20 Years

Incorporated 20 November 2005

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 10 September 2025 (7 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 26 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

SINTEC MEDIA SOFTWARE LTD.
From: 20 November 2005To: 1 May 2014
Contact
Address

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

Previous Addresses

37 Levy Cohen & Co Broadhurst Gardens London NW6 3QT England
From: 27 April 2021To: 9 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: 27 April 2015To: 21 November 2016
37 Broadhurst Gardens London NW6 3QT
From: 20 November 2005To: 27 April 2015
Timeline

28 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
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
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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

TENE, Micha

Resigned
Ashbourne Avenue, LondonNW11 0DS
Secretary
Appointed 20 Nov 2005
Resigned 14 Jan 2013

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 20 Nov 2005
Resigned 20 Nov 2005

BROWN, Lorne Jonathan

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

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

MURPHY, Jonathan Francis, Director

Resigned
Odyssey Business Park, West End Road, RuislipHA4 6QE
Born February 1984
Director
Appointed 26 Apr 2016
Resigned 05 Oct 2017

PARKS, Jeffrey Thomas

Resigned
1 Harrow Road, WembleyHA9 6DE
Born March 1981
Director
Appointed 09 Jan 2014
Resigned 27 Apr 2016

SMACH, Thomas Joseph

Resigned
1 Harrow Road, WembleyHA9 6DE
Born May 1960
Director
Appointed 09 Jan 2014
Resigned 27 Apr 2016

SPETLZER, Matthew Steven, Mr.

Resigned
1 Harrow Road, WembleyHA9 6DE
Born September 1979
Director
Appointed 27 Apr 2016
Resigned 20 Oct 2016

YARDEN, Amotz

Resigned
Hadror 12, Yerushlaym
Born January 1956
Director
Appointed 20 Nov 2005
Resigned 20 Oct 2016

YIRON, Josef Leib

Resigned
Boney Hayeer 3, Tel Aviv
Born November 1946
Director
Appointed 20 Nov 2005
Resigned 09 Jan 2014

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 20 Nov 2005
Resigned 20 Nov 2005
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 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
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
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
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
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
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 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 Small
19 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
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 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
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment 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
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
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 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
Memorandum Articles
19 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
Statement Of Companys Objects
23 December 2015
CC04CC04
Resolution
23 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
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
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Secretary Company With Change Date
29 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts Amended With Made Up Date
20 September 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 September 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
19 December 2005
225Change of Accounting Reference Date
Legacy
19 December 2005
287Change of Registered Office
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
123Notice of Increase in Nominal Capital
Legacy
30 November 2005
287Change of Registered Office
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Incorporation Company
20 November 2005
NEWINCIncorporation