SILVERGATE MEDIA DEVELOPMENTS LIMITED: Filings

  • Overview

    Company NameSILVERGATE MEDIA DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08280892
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SILVERGATE MEDIA DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 05, 2017 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2017

    15 pagesAA

    legacy

    33 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Director's details changed for Jeffery Dodd Farnath on Nov 09, 2016

    2 pagesCH01

    Appointment of Jeffery Dodd Farnath as a director on Nov 09, 2016

    2 pagesAP01

    Termination of appointment of David Roland Guppy as a director on Nov 09, 2016

    1 pagesTM01

    Confirmation statement made on Nov 05, 2016 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    12 pagesAA

    Registered office address changed from Aldwych House 81 Aldwych London WC2B 4HN to Fourth Floor York House 23 Kingsway London WC2B 6UJ on Jul 04, 2016

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2015

    5 pagesAA

    Statement of capital following an allotment of shares on Dec 11, 2015

    • Capital: GBP 241.77
    8 pagesSH01

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12

    Annual return made up to Nov 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 145.2
    SH01

    Director's details changed for Viscount William Waldorf Astor on Oct 27, 2015

    2 pagesCH01

    Statement of capital following an allotment of shares on Apr 28, 2015

    • Capital: GBP 145.20
    5 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0