Advanced company searchLink opens in new window

SILVERGATE MEDIA HOLDINGS LIMITED

Company number 08880268

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)
23 Dec 2024 AA Full accounts made up to 31 March 2024
12 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
10 Jan 2024 AA Full accounts made up to 31 March 2023
09 Jan 2024 TM01 Termination of appointment of William Waldorf Astor as a director on 31 December 2023
27 Jul 2023 AP01 Appointment of Mr Darren Nigel Hopgood as a director on 27 July 2023
27 Jul 2023 TM01 Termination of appointment of Richard John Parsons as a director on 25 July 2023
10 Mar 2023 AA Full accounts made up to 31 March 2022
16 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
31 May 2022 TM01 Termination of appointment of Maria Anguelova as a director on 23 May 2022
31 May 2022 TM01 Termination of appointment of Waheed Alli as a director on 23 May 2022
06 May 2022 AA Full accounts made up to 31 March 2021
14 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
21 May 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
21 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
21 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
21 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
18 May 2021 PSC05 Change of details for Silvergate Group Holdings Limited as a person with significant control on 8 April 2021
28 Apr 2021 MR04 Satisfaction of charge 088802680002 in full
12 Apr 2021 CH01 Director's details changed for Mr Richard John Parsons on 8 April 2021
12 Apr 2021 CH01 Director's details changed for Dr Wayne Fernley Garvie on 8 April 2021
12 Apr 2021 CH01 Director's details changed for Mark Roy Forrester on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 8 April 2021
11 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
08 Sep 2020 AD03 Register(s) moved to registered inspection location 12th Floor Brunel Building 2 Canalside Walk London W2 1DG
23 Jul 2020 AD02 Register inspection address has been changed from Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ England to 12th Floor Brunel Building 2 Canalside Walk London W2 1DG