- 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) |
---|---|---|---|
01 Apr 2016 | TM01 | Termination of appointment of Sandra Norma Davidson as a director on 18 March 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of Joanne Nicole Davidson as a secretary on 18 March 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Alan Davidson as a director on 18 March 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Adrian Paul Murrell as a director on 18 March 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Nicholas Edward Evans-Lombe as a director on 18 March 2016 | |
07 Mar 2016 | CH03 | Secretary's details changed for Joanne Nicole Davidson on 26 September 2015 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 20 April 2014
|
|
24 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Jan 2014 | AD01 | Registered office address changed from 16 Crescent Road Crescent Road London N22 7RS United Kingdom on 6 January 2014 | |
18 Apr 2013 | AR01 | Annual return made up to 16 April 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from 16 Crescent Road London N22 7RS on 17 April 2013 | |
17 Apr 2013 | CH03 | Secretary's details changed for Joanne Nicole Davidson on 16 April 2013 | |
12 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Aug 2012 | CH01 | Director's details changed for Sandra Norma Davidson on 30 August 2012 | |
30 Aug 2012 | CH01 | Director's details changed for Alan Davidson on 30 August 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
16 Apr 2012 | CH03 | Secretary's details changed for Joanne Nicole Davidson on 16 April 2012 | |
25 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
19 Apr 2011 | CH03 | Secretary's details changed for Joanne Nicole Davidson on 15 April 2011 | |
30 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |