- Company Overview for SILVERGATE MEDIA LIMITED (07767497)
- Filing history for SILVERGATE MEDIA LIMITED (07767497)
- People for SILVERGATE MEDIA LIMITED (07767497)
- Charges for SILVERGATE MEDIA LIMITED (07767497)
- Registers for SILVERGATE MEDIA LIMITED (07767497)
- More for SILVERGATE MEDIA LIMITED (07767497)
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
|
|
20 May 2015 | SH01 |
Statement of capital following an allotment of shares on 28 April 2015
|
|
20 May 2015 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2015 | TM01 | Termination of appointment of Mary Margaret Durkan as a director on 26 March 2015 | |
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |