Advanced company searchLink opens in new window

SILVERGATE MEDIA LIMITED

Company number 07767497

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)
24 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
27 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
02 Dec 2016 CH01 Director's details changed for Jeffery Dodd Farnath on 9 November 2016
11 Nov 2016 AP01 Appointment of Jeffery Dodd Farnath as a director on 9 November 2016
10 Nov 2016 TM01 Termination of appointment of David Roland Guppy as a director on 9 November 2016
03 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
04 Oct 2016 CS01 Confirmation statement made on 8 September 2016 with updates
04 Jul 2016 AD01 Registered office address changed from Aldwych House 81 Aldwych London WC2B 4HN to Fourth Floor York House 23 Kingsway London WC2B 6UJ on 4 July 2016
23 Mar 2016 AD03 Register(s) moved to registered inspection location Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ
11 Mar 2016 AD02 Register inspection address has been changed from Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol BS1 6HZ England to Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ
11 Mar 2016 AD02 Register inspection address has been changed to Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ
06 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
28 Oct 2015 CH01 Director's details changed for Viscount William Waldorf Astor on 27 October 2015
16 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 241.77
20 May 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 241.77
20 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Mar 2015 TM01 Termination of appointment of Mary Margaret Durkan as a director on 26 March 2015
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
03 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 239.56
30 Apr 2014 MR04 Satisfaction of charge 1 in full
10 Dec 2013 AA Accounts for a small company made up to 31 March 2013
05 Dec 2013 TM01 Termination of appointment of David Cole as a director
14 Nov 2013 CH01 Director's details changed for Lord Waheed Alli on 14 November 2013
09 Oct 2013 AD01 Registered office address changed from C/O Waheed Alli/David Cole Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 9 October 2013