Background WavePink WaveYellow Wave

SYNAPSE TV LIMITED (08155442)

SYNAPSE TV LIMITED (08155442) is an active UK company. incorporated on 24 July 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SYNAPSE TV LIMITED has been registered for 13 years. Current directors include FOWKES, Adrian Michael, NICHOLAS, John David, WASS, Chris Rowlands.

Company Number
08155442
Status
active
Type
ltd
Incorporated
24 July 2012
Age
13 years
Address
35 Chestnut Road, London, SE27 9EZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FOWKES, Adrian Michael, NICHOLAS, John David, WASS, Chris Rowlands
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNAPSE TV LIMITED

SYNAPSE TV LIMITED is an active company incorporated on 24 July 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SYNAPSE TV LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08155442

LTD Company

Age

13 Years

Incorporated 24 July 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

35 Chestnut Road London, SE27 9EZ,

Previous Addresses

Gosfield Hammerfield Drive Abinger Hammer Dorking RH5 6QY England
From: 11 March 2021To: 11 March 2021
35 Chestnut Road London SE27 9EZ England
From: 15 June 2017To: 11 March 2021
3 More London London SE1 2RE England
From: 1 March 2017To: 15 June 2017
3 More London Place Suite 128 London SE1 2RE England
From: 1 March 2017To: 1 March 2017
6 Hays Lane Suite 3.01 London SE1 2HB England
From: 31 January 2017To: 1 March 2017
6 Hays Lane London SE1 2HB England
From: 31 January 2017To: 31 January 2017
44 Featherstone Street London EC1Y 8RN
From: 5 August 2015To: 31 January 2017
C/O Ed Putnam Idt House 5th Floor 44 Featherstone Street London EC1Y 8RN
From: 19 August 2013To: 5 August 2015
Hammersley House 5 to 8 Warwick Street Soho London W1B 5LX United Kingdom
From: 25 January 2013To: 19 August 2013
1 Marble House 20 Grosvenor Terrace London SE5 0DD United Kingdom
From: 24 July 2012To: 25 January 2013
Timeline

14 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Aug 13
Director Left
Aug 13
Funding Round
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Oct 15
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Dec 19
Capital Update
Jun 20
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FOWKES, Alice Jane

Active
Chestnut Road, LondonSE27 9EZ
Secretary
Appointed 28 Aug 2019

FOWKES, Adrian Michael

Active
Chestnut Road, LondonSE27 9EZ
Born May 1959
Director
Appointed 26 Apr 2018

NICHOLAS, John David

Active
Chestnut Road, LondonSE27 9EZ
Born December 1974
Director
Appointed 28 Aug 2019

WASS, Chris Rowlands

Active
Chestnut Road, LondonSE27 9EZ
Born September 1969
Director
Appointed 11 Dec 2019

BIRCH, Nicholas

Resigned
Chestnut Road, LondonSE27 9EZ
Born April 1963
Director
Appointed 26 Apr 2018
Resigned 28 Aug 2019

BURGESS, Simon

Resigned
Floor, LondonEC1Y 8RN
Born December 1968
Director
Appointed 24 Jul 2012
Resigned 28 Jun 2013

CUTTS, David John

Resigned
Granite Apts, LondonSE10 0GA
Born June 1949
Director
Appointed 24 Jul 2012
Resigned 28 Aug 2019

DALY, Paul Henry

Resigned
Featherstone Street, LondonEC1Y 8RN
Born March 1963
Director
Appointed 21 Oct 2014
Resigned 05 Oct 2015

SMITH, Adam

Resigned
Daphne Court, LondonNW3 5LT
Born July 1985
Director
Appointed 24 Jul 2012
Resigned 21 Oct 2014

Persons with significant control

1

Chestnut Road, LondonSE27 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Legacy
9 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 June 2020
SH19Statement of Capital
Legacy
9 June 2020
CAP-SSCAP-SS
Resolution
9 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Capital Name Of Class Of Shares
11 September 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Resolution
12 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2013
RESOLUTIONSResolutions
Resolution
9 July 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Incorporation Company
24 July 2012
NEWINCIncorporation