Company NameInsync Productions Limited
Company StatusDissolved
Company Number04279685
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 7 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ryan David Walker
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
CM1 1BN
Director NameMr Wes Bailey
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2020(18 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAquila House Waterloo Lane
Chelmsford
CM1 1BN
Director NameMr Marc Morris
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2020(18 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAquila House Waterloo Lane
Chelmsford
CM1 1BN
Director NameDavid Paul Norrington
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address128 Bessborough Road
Harrow
Middlesex
HA1 3DQ
Director NameScott Tompkins
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaulkner House Victoria Street
St Albans
Herts
AL1 3SE
Secretary NameScott Tompkins
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Perriors Close
West Cheshunt
Hertfordshire
EN7 6AX
Director NameLinda Hanson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
CM1 1BN
Secretary NameLinda Hanson
NationalityBritish
StatusResigned
Appointed13 July 2004(2 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 February 2019)
RoleCompany Director
Correspondence AddressAquila House Waterloo Lane
Chelmsford
CM1 1BN
Director NameMr Darren John Poultney
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
CM1 1BN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websiteinsync.com
Telephone01923 289600
Telephone regionWatford

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

8k at £1Mr Scott Tompkins
80.00%
Ordinary A
2k at £1Mr Linda Hanson
20.00%
Ordinary B

Financials

Year2014
Net Worth£589,678
Cash£175,251
Current Liabilities£294,002

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

14 May 2007Delivered on: 16 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
28 November 2003Delivered on: 3 December 2003
Persons entitled: Bilton PLC

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £30,845.00 maintained in an interest earning account together with the amount from time to time standing to the credit of such account including accrued interest not paid to the company.
Outstanding
30 July 2003Delivered on: 1 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2020Voluntary strike-off action has been suspended (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
24 July 2020Application to strike the company off the register (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
16 March 2020Termination of appointment of Darren John Poultney as a director on 3 March 2020 (1 page)
16 March 2020Appointment of Mr Marc Morris as a director on 3 March 2020 (2 pages)
16 March 2020Appointment of Mr Wes Bailey as a director on 3 March 2020 (2 pages)
4 December 2019Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
28 August 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
11 March 2019Termination of appointment of Scott Tompkins as a director on 1 February 2019 (1 page)
11 March 2019Appointment of Mr Ryan Walker as a director on 1 February 2019 (2 pages)
11 March 2019Notification of Smart Av (Uk) Limited as a person with significant control on 1 February 2019 (2 pages)
11 March 2019Termination of appointment of Linda Hanson as a director on 1 February 2019 (1 page)
11 March 2019Appointment of Mr Darren John Poultney as a director on 1 February 2019 (2 pages)
11 March 2019Cessation of Scott Tompkins as a person with significant control on 1 February 2019 (1 page)
11 March 2019Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom to Aquila House Waterloo Lane Chelmsford CM1 1BN on 11 March 2019 (1 page)
11 March 2019Termination of appointment of Linda Hanson as a secretary on 1 February 2019 (1 page)
3 January 2019Satisfaction of charge 2 in full (1 page)
3 January 2019Satisfaction of charge 3 in full (1 page)
3 January 2019Satisfaction of charge 1 in full (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 December 2018Secretary's details changed for Linda Hanson on 19 December 2018 (1 page)
19 December 2018Registered office address changed from Unit 3 Old Parkbury Lane Handley Page Way Colney Street St Albans Hertfordshire AL2 2DQ to Faulkner House Victoria Street St Albans Herts AL1 3SE on 19 December 2018 (1 page)
19 December 2018Change of details for Scott Tompkins as a person with significant control on 19 December 2018 (2 pages)
19 December 2018Director's details changed for Linda Hanson on 19 December 2018 (2 pages)
19 December 2018Director's details changed for Scott Tompkins on 19 December 2018 (2 pages)
17 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
2 August 2017Notification of Scott Tompkins as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Scott Tompkins as a person with significant control on 6 April 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10,000
(6 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10,000
(6 pages)
24 June 2016Director's details changed for Linda Hanson on 27 April 2016 (2 pages)
24 June 2016Director's details changed for Linda Hanson on 27 April 2016 (2 pages)
24 June 2016Secretary's details changed for Linda Hanson on 27 April 2016 (1 page)
24 June 2016Director's details changed for Linda Hanson on 27 April 2016 (2 pages)
24 June 2016Director's details changed for Scott Tompkins on 27 April 2016 (2 pages)
24 June 2016Secretary's details changed for Linda Hanson on 27 April 2016 (1 page)
24 June 2016Director's details changed for Linda Hanson on 27 April 2016 (2 pages)
24 June 2016Secretary's details changed for Linda Hanson on 27 April 2016 (1 page)
24 June 2016Director's details changed for Scott Tompkins on 27 April 2016 (2 pages)
24 June 2016Director's details changed for Scott Tompkins on 27 April 2016 (2 pages)
24 June 2016Director's details changed for Scott Tompkins on 27 April 2016 (2 pages)
24 June 2016Secretary's details changed for Linda Hanson on 27 April 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,000
(6 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,000
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,000
(6 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,000
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
22 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
2 May 2013Particulars of variation of rights attached to shares (2 pages)
2 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2013Particulars of variation of rights attached to shares (2 pages)
2 May 2013Memorandum and Articles of Association (4 pages)
2 May 2013Change of share class name or designation (2 pages)
2 May 2013Memorandum and Articles of Association (4 pages)
2 May 2013Change of share class name or designation (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 September 2008Return made up to 31/08/08; full list of members (4 pages)
4 September 2008Return made up to 31/08/08; full list of members (4 pages)
8 November 2007Return made up to 31/08/07; full list of members (5 pages)
8 November 2007Return made up to 31/08/07; full list of members (5 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
3 April 2007Ad 23/03/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
3 April 2007Nc inc already adjusted 23/03/07 (1 page)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2007Ad 23/03/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2007Nc inc already adjusted 23/03/07 (1 page)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Return made up to 31/08/06; full list of members (3 pages)
25 October 2006Return made up to 31/08/06; full list of members (3 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
17 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
31 August 2005Location of register of members (1 page)
31 August 2005Return made up to 31/08/05; full list of members (3 pages)
31 August 2005Location of register of members (1 page)
31 August 2005Return made up to 31/08/05; full list of members (3 pages)
6 September 2004Return made up to 31/08/04; full list of members (7 pages)
6 September 2004Return made up to 31/08/04; full list of members (7 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (1 page)
28 July 2004New secretary appointed (1 page)
28 July 2004Secretary resigned (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
26 January 2004Registered office changed on 26/01/04 from: 8B dickermill marshgate drive hertford hertfordshire SG13 7JY (1 page)
26 January 2004Registered office changed on 26/01/04 from: 8B dickermill marshgate drive hertford hertfordshire SG13 7JY (1 page)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
20 November 2003Ad 01/03/03--------- £ si 98@1 (2 pages)
20 November 2003Return made up to 31/08/03; full list of members (7 pages)
20 November 2003Ad 01/03/03--------- £ si 98@1 (2 pages)
20 November 2003Return made up to 31/08/03; full list of members (7 pages)
1 August 2003Particulars of mortgage/charge (5 pages)
1 August 2003Particulars of mortgage/charge (5 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
13 November 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(7 pages)
13 November 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(7 pages)
13 August 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
13 August 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
27 November 2001Registered office changed on 27/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed;new director appointed (2 pages)
27 November 2001New secretary appointed;new director appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
31 August 2001Incorporation (10 pages)
31 August 2001Incorporation (10 pages)