Get an alert when SINTECMEDIA GLOBAL LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-05 (in 8mo)

Last made up 2025-12-22

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Shahmoon & Co
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months when the financial statements are authorised for issue.”

Group structure

  1. SINTECMEDIA GLOBAL LTD · parent
    1. Sintecmedia Wem Ltd 100% · UK
    2. Sintecmedia BV 100% · Netherlands
    3. Sintecmedia SYD Pty Limited 100% · Australia
    4. Sintecmedia RG Ltd 100% · Israel

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 24 resigned

Name Role Appointed Born Nationality
BRYAN-HARRIS, Paul Nicholas Director 2016-10-20 Sep 1970 British
NAPODANO, Michael Director 2025-10-29 Jun 1973 American
Show 24 resigned officers
Name Role Appointed Resigned
LUSTIG, Elad Secretary 2014-04-03 2019-05-30
SHAH, Seema Secretary 2001-11-06 2014-04-03
FETTER SECRETARIES LIMITED Corporate Secretary 2000-12-22 2001-11-06
BAR LEV, Ron Director 2004-05-27 2007-11-01
BLAIR, Martin Incledon Director 2001-11-22 2014-04-03
BROWN, Lorne Jonathan Director 2017-10-05 2022-06-20
ELOVITCH, Or Director 2009-08-20 2014-04-03
ENGEL, Avraham Director 2001-11-06 2014-04-03
FREIDENREICH, Shlomo Director 2016-10-20 2017-10-05
GROSSI, Michael James Director 2022-06-20 2025-10-29
HELFGOTT, Chaim Director 2001-11-06 2002-02-19
LIVNE, Yacov Kobi Director 2007-11-01 2009-08-20
MURPHY, Jonathan Francis, Director Director 2016-04-26 2017-10-05
PARKS, Jeffrey Thomas Director 2014-04-03 2016-04-27
PAUL, Julian Braithwaite Director 2002-02-08 2011-03-17
RABINOVITCH, Alexander Director 2009-08-20 2014-04-03
ROSENBERG, Michael Samuel Director 2001-11-22 2014-04-03
SATTATH, Shmuel Director 2001-11-06 2014-04-03
SHALGI, Menahem Director 2007-11-01 2009-08-20
SMACH, Thomas Joseph Director 2014-04-03 2016-04-27
SPETZLER, Matthew Steven Director 2016-04-27 2016-10-20
TOTAH, Sami Director 2006-07-04 2008-11-28
YARDEN, Amotz Director 2014-04-03 2016-10-20
FETTER INCORPORATIONS LIMITED Corporate Director 2000-12-22 2001-11-06

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 236 total filings

Date Type Category Description
2025-12-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-06 AP01 officers Appoint person director company with name date PDF
2025-11-06 TM01 officers Termination director company with name termination date PDF
2025-08-20 AA accounts Accounts with accounts type full
2024-12-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-16 AD01 address Change registered office address company with date old address new address PDF
2024-06-26 AA accounts Accounts with accounts type full
2023-12-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-16 AA accounts Accounts with accounts type full
2023-06-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-06-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-06-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-06-28 MR04 mortgage Mortgage satisfy charge full PDF
2023-06-28 MR04 mortgage Mortgage satisfy charge full PDF
2023-06-28 MR04 mortgage Mortgage satisfy charge full PDF
2023-06-28 MR04 mortgage Mortgage satisfy charge full PDF
2023-06-28 MR04 mortgage Mortgage satisfy charge full PDF
2023-06-28 MR04 mortgage Mortgage satisfy charge full PDF
2023-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-28 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page