SYMBOLLIX LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 3QB

Company number 04757191
Status Active
Incorporation Date 8 May 2003
Company Type Private Limited Company
Address WEST HILL HOUSE ALLERTON HILL, CHAPEL ALLERTON, LEEDS, WEST YORKSHIRE, LS7 3QB
Home Country United Kingdom
Nature of Business 73120 - Media representation services, 90030 - Artistic creation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SYMBOLLIX LIMITED are www.symbollix.co.uk, and www.symbollix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Symbollix Limited is a Private Limited Company. The company registration number is 04757191. Symbollix Limited has been working since 08 May 2003. The present status of the company is Active. The registered address of Symbollix Limited is West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire Ls7 3qb. The company`s financial liabilities are £7.35k. It is £5.64k against last year. The cash in hand is £21.22k. It is £-10.97k against last year. And the total assets are £24.53k, which is £-9.18k against last year. COLEY, Alex is a Secretary of the company. CURTIS, Paul Benjamin is a Director of the company. Secretary GREEN, Anthony Martin has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Media representation services".


symbollix Key Finiance

LIABILITIES £7.35k
+328%
CASH £21.22k
-35%
TOTAL ASSETS £24.53k
-28%
All Financial Figures

Current Directors

Secretary
COLEY, Alex
Appointed Date: 20 August 2003

Director
CURTIS, Paul Benjamin
Appointed Date: 08 May 2003
60 years old

Resigned Directors

Secretary
GREEN, Anthony Martin
Resigned: 20 August 2003
Appointed Date: 08 May 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 May 2003
Appointed Date: 08 May 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 May 2003
Appointed Date: 08 May 2003

SYMBOLLIX LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
24 May 2003
Secretary resigned
24 May 2003
New director appointed
24 May 2003
New secretary appointed
24 May 2003
Registered office changed on 24/05/03 from: 12 york place leeds west yorkshire LS1 2DS
08 May 2003
Incorporation