SILENT BAY PRODUCTIONS LTD.
Status | ACTIVE |
Company No. | 08713797 |
Category | Private Limited Company |
Incorporated | 01 Oct 2013 |
Age | 10 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SILENT BAY PRODUCTIONS LTD. is an active private limited company with number 08713797. It was incorporated 10 years, 8 months, 15 days ago, on 01 October 2013. The company address is 205 Lavender Hill, London, SW11 5TB, England.
Company Fillings
Appoint person director company with name date
Date: 10 Nov 2023
Action Date: 28 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicola Pecorini
Appointment date: 2023-10-28
Documents
Confirmation statement with updates
Date: 09 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Change person director company with change date
Date: 09 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Caroline Goodall
Change date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Change to a person with significant control
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Caroline Goodall
Change date: 2022-10-12
Documents
Mortgage satisfy charge full
Date: 04 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087137970001
Documents
Gazette filings brought up to date
Date: 01 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 30 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-30
Documents
Termination director company with name termination date
Date: 20 Sep 2022
Action Date: 18 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-18
Officer name: Victoria Francoise Cruice Goodall
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Address
Type: AD01
New address: 205 Lavender Hill London SW11 5TB
Change date: 2022-08-19
Old address: 300 Vauxhall Bridge Road London SW1V 1AA
Documents
Termination director company with name termination date
Date: 05 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Kenneth Thomas
Termination date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-30
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Gazette filings brought up to date
Date: 29 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-30
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-15
Officer name: Ms Caroline Goodall
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-15
Officer name: Ms Caroline Goodall
Documents
Change to a person with significant control
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-15
Psc name: Ms Caroline Goodall
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Change to a person with significant control
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-11
Psc name: Ms Caroline Goodall
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2018
Action Date: 17 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087137970001
Charge creation date: 2018-07-17
Documents
Change account reference date company previous shortened
Date: 10 Jul 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-30
Made up date: 2017-10-31
Documents
Change account reference date company current shortened
Date: 03 Jul 2018
Action Date: 30 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-10-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Notification of a person with significant control
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Caroline Goodall
Notification date: 2017-11-21
Documents
Withdrawal of a person with significant control statement
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-20
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type dormant
Date: 11 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type dormant
Date: 09 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Termination director company with name termination date
Date: 06 Oct 2014
Action Date: 05 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-05
Officer name: Victoria Francoise Cruce Goodall
Documents
Appoint person director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Victoria Francoise Cruce Goodall
Documents
Appoint person director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Victoria Francoise Cruce Goodall
Documents
Change registered office address company with date old address
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Address
Type: AD01
Old address: 300 Vauxhall Bridge Road London SW1V 1AA England
Change date: 2014-01-28
Documents
Appoint person director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Kenneth Thomas
Documents
Change registered office address company with date old address
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-23
Old address: 15-19 Cavendish Place London W1G 0DD United Kingdom
Documents
Incorporation company
Date: 01 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
6 WESTFIELD ROAD,RUGBY,CV22 6AS
Number: | 11384478 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALNE LANE COMMUNITY CENTRE,WAKEFIELD,WF2 0DP
Number: | 08521129 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION HOUSE, WALTON LODGE,WALTON-ON-THAMES,KT12 1BT
Number: | 06269330 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 KING STREET,RAMSGATE,CT11 8NT
Number: | 10272304 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BERKELEY SQUARE,LONDON,W1J 6LH
Number: | OC424728 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
13 ANYARDS ROAD,COBHAM,KT11 2LW
Number: | 09913501 |
Status: | ACTIVE |
Category: | Private Limited Company |