ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Syon Publishing Ltd

Syon Publishing Ltd is an active company incorporated on 26 May 2010 with the registered office located in London, Greater London. Syon Publishing Ltd was registered 15 years ago.
Status
Active
Active since 14 years ago
Company No
07265915
Private limited company
Age
15 years
Incorporated 26 May 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 November 2024 (11 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1 Kensington Gore
South Kensington
London
SW7 2AR
England
Address changed on 23 Jul 2025 (3 months ago)
Previous address was 1 Kensington Gore South Kensington London SW7 2AR England
Telephone
02083328400
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Operations Director • British • Lives in England • Born in Nov 1967
Director • Publisher • British • Lives in UK • Born in Sep 1954
Syon Media Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Syon Geographical Ltd
Graeme James Gourlay and Simon John Stewart Simmons are mutual people.
Active
Syon Media Group Ltd
Graeme James Gourlay and Simon John Stewart Simmons are mutual people.
Active
Syon Media Ltd
Graeme James Gourlay is a mutual person.
Active
Bondham Ltd
Simon John Stewart Simmons is a mutual person.
Active
GG Media Services Ltd
Graeme James Gourlay is a mutual person.
Active
Circle Publishing Limited
Graeme James Gourlay is a mutual person.
Dissolved
Rock Sound Ltd
Simon John Stewart Simmons is a mutual person.
Liquidation
Easy Media Ltd
Simon John Stewart Simmons is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.38K
Increased by £3.1K (+1110%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.07K
Decreased by £4.73K (-40%)
Total Liabilities
-£5K
Decreased by £4.46K (-47%)
Net Assets
£2.07K
Decreased by £268 (-11%)
Debt Ratio (%)
71%
Decreased by 9.45% (-12%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 20 Sep 2025
Registered Address Changed
3 Months Ago on 23 Jul 2025
Registered Address Changed
3 Months Ago on 23 Jul 2025
Confirmation Submitted
9 Months Ago on 9 Jan 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 29 Nov 2023
Abridged Accounts Submitted
2 Years 1 Month Ago on 21 Sep 2023
Registered Address Changed
2 Years 4 Months Ago on 22 Jun 2023
Mr Graeme James Gourlay Details Changed
2 Years 5 Months Ago on 4 May 2023
Confirmation Submitted
2 Years 11 Months Ago on 16 Nov 2022
Get Credit Report
Discover Syon Publishing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 20 Sep 2025
Registered office address changed from 1 Kensington Gore South Kensington London SW7 2AR England to 1 Kensington Gore South Kensington London SW7 2AR on 23 July 2025
Submitted on 23 Jul 2025
Registered office address changed from Unit 3, Boleyn Business Suite Hever Castle Golf Club Hever Road Edenbridge Kent TN8 7NP United Kingdom to 1 Kensington Gore South Kensington London SW7 2AR on 23 July 2025
Submitted on 23 Jul 2025
Confirmation statement made on 16 November 2024 with no updates
Submitted on 9 Jan 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 12 Sep 2024
Certificate of change of name
Submitted on 16 Mar 2024
Confirmation statement made on 16 November 2023 with no updates
Submitted on 29 Nov 2023
Unaudited abridged accounts made up to 31 December 2022
Submitted on 21 Sep 2023
Director's details changed for Mr Graeme James Gourlay on 4 May 2023
Submitted on 17 Jul 2023
Registered office address changed from Suite 3.16 Q West Gre Brentford Middlesex TW8 0GP United Kingdom to Unit 3, Boleyn Business Suite Hever Castle Golf Club Hever Road Edenbridge Kent TN8 7NP on 22 June 2023
Submitted on 22 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year