SILVER BULLET MEDIA SERVICES LIMITED
Company number 06216702
- Company Overview for SILVER BULLET MEDIA SERVICES LIMITED (06216702)
- Filing history for SILVER BULLET MEDIA SERVICES LIMITED (06216702)
- People for SILVER BULLET MEDIA SERVICES LIMITED (06216702)
- More for SILVER BULLET MEDIA SERVICES LIMITED (06216702)
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
|
|
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
|
|
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
|
|
03 Aug 2017 | CONNOT | Change of name notice | |
05 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates |