SILENT BAY PRODUCTIONS LTD.

205 Lavender Hill, London, SW11 5TB, England
StatusACTIVE
Company No.08713797
CategoryPrivate Limited Company
Incorporated01 Oct 2013
Age10 years, 8 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087137970001

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Kenneth Thomas

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 01 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMBER PROCUREMENT LIMITED

6 WESTFIELD ROAD,RUGBY,CV22 6AS

Number:11384478
Status:ACTIVE
Category:Private Limited Company

CAIRES CARE LTD

BALNE LANE COMMUNITY CENTRE,WAKEFIELD,WF2 0DP

Number:08521129
Status:ACTIVE
Category:Private Limited Company

CLANDON WOOD LIMITED

UNION HOUSE, WALTON LODGE,WALTON-ON-THAMES,KT12 1BT

Number:06269330
Status:ACTIVE
Category:Private Limited Company

FORTUNE FISH HOUSE LIMITED

48 KING STREET,RAMSGATE,CT11 8NT

Number:10272304
Status:ACTIVE
Category:Private Limited Company

GPTF PARTNERS LLP

20 BERKELEY SQUARE,LONDON,W1J 6LH

Number:OC424728
Status:ACTIVE
Category:Limited Liability Partnership

THE 225 CLUB LIMITED

13 ANYARDS ROAD,COBHAM,KT11 2LW

Number:09913501
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source