- Company Overview for SILVERGATE MEDIA HOLDINGS LIMITED (08880268)
- Filing history for SILVERGATE MEDIA HOLDINGS LIMITED (08880268)
- People for SILVERGATE MEDIA HOLDINGS LIMITED (08880268)
- Charges for SILVERGATE MEDIA HOLDINGS LIMITED (08880268)
- Registers for SILVERGATE MEDIA HOLDINGS LIMITED (08880268)
- More for SILVERGATE MEDIA HOLDINGS LIMITED (08880268)
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 |