- 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) |
---|---|---|---|
08 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
08 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
08 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
08 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
24 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
24 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
10 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
29 Dec 2016 | MR01 | Registration of charge 088802680001, created on 22 December 2016 | |
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 | Total exemption full accounts made up to 31 March 2016 | |
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 | |
09 Mar 2016 | AD03 | Register(s) moved to registered inspection location Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ | |
07 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
15 Jan 2016 | AD02 | Register inspection address has been changed to Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ | |
05 Jan 2016 | SH02 | Sub-division of shares on 11 December 2015 | |
05 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
05 Jan 2016 | SH10 | Particulars of variation of rights attached to shares | |
05 Jan 2016 | SH08 | Change of share class name or designation | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Viscount William Waldorf Astor on 27 October 2015 | |
20 May 2015 | SH01 |
Statement of capital following an allotment of shares on 28 April 2015
|
|
20 May 2015 | RESOLUTIONS |
Resolutions
|