Advanced company searchLink opens in new window

SILVERHUB MEDIA UK LIMITED

Company number 04736337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2016-05-31
25 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-31
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
  • GBP 150
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
  • ANNOTATION Clarification Allotment date of 20/04/2014
13 Apr 2016 CC04 Statement of company's objects
13 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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