SILVERBACK PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 07255262 |
Category | Private Limited Company |
Incorporated | 17 May 2010 |
Age | 14 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 4 months, 9 days |
SUMMARY
SILVERBACK PRODUCTIONS LIMITED is an dissolved private limited company with number 07255262. It was incorporated 14 years, 6 days ago, on 17 May 2010 and it was dissolved 4 years, 4 months, 9 days ago, on 14 January 2020. The company address is 6a, Bath Road 6a, Bath Road, Bristol, BS30 6HZ.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 03 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Notification of a person with significant control
Date: 11 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-01
Psc name: Julie Helen Hunt
Documents
Change to a person with significant control
Date: 11 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Allan George Sherwin
Change date: 2019-04-01
Documents
Capital allotment shares
Date: 11 Apr 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2019-04-01
Documents
Appoint person director company with name date
Date: 10 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David George Dunn
Appointment date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Julie Helen Hunt
Change date: 2017-08-30
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date
Date: 19 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date
Date: 19 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Appoint person director company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Allan George Sherwin
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Some Companies
1,3,5 & 7 NURSERY DRIVE MANAGEMENT COMPANY LIMITED
3 NURSERY DRIVE,BANBURY,OX16 2NE
Number: | 03294325 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG
Number: | 00606072 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATHEDRAL MOTORS BROMSGROVE LLP
16 THE COURTYARD,BROMSGROVE,B60 3DJ
Number: | OC378093 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
26A MAIN STREET,LEICESTER,LE5 6DN
Number: | 09980540 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHILTERN CLOSE,HALESOWEN,B63 1HS
Number: | 05752619 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
TKR PLANNING CONSULTANTS LIMITED
C/O ASCOT DRUMMOND,HERTFORDSHIRE,WD6 1QQ
Number: | 11666290 |
Status: | ACTIVE |
Category: | Private Limited Company |