SILVER IMAGE CREATION LIMITED
Status | ACTIVE |
Company No. | 07282315 |
Category | Private Limited Company |
Incorporated | 14 Jun 2010 |
Age | 13 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SILVER IMAGE CREATION LIMITED is an active private limited company with number 07282315. It was incorporated 13 years, 10 months, 23 days ago, on 14 June 2010. The company address is 8 Royal Parade, London, W5 1ET.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-27
Psc name: Maciej Antosz
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-20
Officer name: Mr Maciej Antosz
Documents
Cessation of a person with significant control
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maciej Antosz
Cessation date: 2018-09-04
Documents
Cessation of a person with significant control
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-04
Psc name: Maciej Antosz
Documents
Termination director company with name termination date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maciej Antosz
Termination date: 2018-09-04
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 11 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maciej Antosz
Notification date: 2017-03-11
Documents
Notification of a person with significant control
Date: 29 Jul 2017
Action Date: 11 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maciej Antosz
Notification date: 2017-02-11
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Termination director company with name termination date
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-07
Officer name: Karolina Antosz
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Address
Type: AD01
New address: 8 Royal Parade London W5 1ET
Old address: 4 Royal Parade Hanger Lane London W5 1ET
Change date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 30 Nov 2012
Action Date: 30 Nov 2012
Category: Address
Type: AD01
Old address: Unit 14 63 Jeddo Road London W12 9EE United Kingdom
Change date: 2012-11-30
Documents
Termination secretary company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Accountax Agency Ltd
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Change person director company with change date
Date: 21 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-01
Officer name: Mrs Karolina Resiak
Documents
Capital allotment shares
Date: 25 Nov 2010
Action Date: 01 Nov 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-11-01
Documents
Appoint person director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karolina Resiak
Documents
Capital allotment shares
Date: 17 Jun 2010
Action Date: 14 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-14
Capital : 1 GBP
Documents
Appoint corporate secretary company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Accountax Agency Ltd
Documents
Change account reference date company current shortened
Date: 16 Jun 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maciej Antosz
Documents
Termination director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Davies
Documents
Some Companies
C/O GOOD FORTUNE,BRAUNTON,EX33 1AQ
Number: | 10298686 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED
CUTLERS EXCHANGE,LONDON,EC3A 7BU
Number: | 06311788 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 MOFFAT STREET,GLASGOW,G5 0ND
Number: | SC506152 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5, 62,LONDON,WC1H 8ER
Number: | 11591242 |
Status: | ACTIVE |
Category: | Private Limited Company |
4C UPPER MULGRAVE ROAD,SUTTON,SM2 7AZ
Number: | 11246160 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FLORENCE WAY,WOKING,GU21 2FE
Number: | 04952416 |
Status: | ACTIVE |
Category: | Private Limited Company |