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)
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
  • GBP 241.77
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
  • GBP 241.77
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 11/12/2015
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
  • GBP 145.20
20 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights