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)
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
  • GBP 150
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
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2016.
24 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
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