SILVERGATE MEDIA DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | SILVERGATE MEDIA DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08280892 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SILVERGATE MEDIA DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||||||
Confirmation statement made on Nov 05, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||||||||||||||
legacy | 33 pages | PARENT_ACC | ||||||||||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||||||||||
Director's details changed for Jeffery Dodd Farnath on Nov 09, 2016 | 2 pages | CH01 | ||||||||||||||||||||||
Appointment of Jeffery Dodd Farnath as a director on Nov 09, 2016 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of David Roland Guppy as a director on Nov 09, 2016 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Nov 05, 2016 with updates | 8 pages | CS01 | ||||||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 12 pages | AA | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 11, 2015
| 8 pages | SH01 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 4 pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Annual return made up to Nov 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Director's details changed for Viscount William Waldorf Astor on Oct 27, 2015 | 2 pages | CH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 28, 2015
| 5 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
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