Advanced company searchLink opens in new window

SILVER BULLET MEDIA SERVICES LIMITED

Company number 06216702

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)
26 May 2021 AP01 Appointment of Mr Umberto Torrielli as a director on 29 April 2021
26 May 2021 AP01 Appointment of Mr Darren William Poynton as a director on 29 April 2021
13 May 2021 AA Total exemption full accounts made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
10 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2020 AD01 Registered office address changed from 1 Alfred Place London WC1E 7EB England to Studio 11 Tiger House Burton Street London WC1H 9BY on 28 September 2020
11 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
27 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates
27 Nov 2019 TM01 Termination of appointment of Stephen Andrew Hyde as a director on 31 August 2019
06 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 AP01 Appointment of Mr Ian James as a director on 25 September 2019
09 Sep 2019 AD01 Registered office address changed from Kings Place 90 York Way London N1 9AG United Kingdom to 1 Alfred Place London WC1E 7EB on 9 September 2019
26 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
22 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 TM01 Termination of appointment of Paul David Godwin Wright as a director on 28 September 2018
08 Sep 2018 TM01 Termination of appointment of Jenita Rahman as a director on 31 August 2018
20 Aug 2018 PSC05 Change of details for Io Technologies Group Limited as a person with significant control on 15 August 2018
20 Aug 2018 AD01 Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BT United Kingdom to Kings Place 90 York Way London N1 9AG on 20 August 2018
01 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
27 Dec 2017 AA Accounts for a small company made up to 31 March 2017
03 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-14
03 Aug 2017 CONNOT Change of name notice
05 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates