- Company Overview for SILVERHUB MEDIA UK LIMITED (04736337)
- Filing history for SILVERHUB MEDIA UK LIMITED (04736337)
- People for SILVERHUB MEDIA UK LIMITED (04736337)
- Insolvency for SILVERHUB MEDIA UK LIMITED (04736337)
- More for SILVERHUB MEDIA UK LIMITED (04736337)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2021 | |
20 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2020 | |
05 Jun 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Jan 2019 | AM10 | Administrator's progress report | |
11 Sep 2018 | AM07 | Result of meeting of creditors | |
20 Aug 2018 | AM03 | Statement of administrator's proposal | |
14 Aug 2018 | AM02 | Statement of affairs with form AM02SOA | |
05 Jul 2018 | AD01 | Registered office address changed from 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU England to 2nd Floor 110 Cannon Street London EC4N 6EU on 5 July 2018 | |
01 Jul 2018 | AM01 | Appointment of an administrator | |
01 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Sep 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 December 2016 | |
28 Jun 2016 | CERTNM |
Company name changed the picture library LIMITED\certificate issued on 28/06/16
|
|
25 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2016 | CONNOT | Change of name notice | |
27 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | AD01 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX England to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on 27 May 2016 | |
20 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
13 Apr 2016 | CC04 | Statement of company's objects | |
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | AD01 | Registered office address changed from 16-18 Palace Gates Road London N22 7BN to 99 Westmead Road Sutton Surrey SM1 4HX on 1 April 2016 |