SILVER SALT FILMS LTD

St Oswalds Studios St Oswalds Studios, London, SW6 1RH, England
StatusACTIVE
Company No.09152075
CategoryPrivate Limited Company
Incorporated29 Jul 2014
Age9 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

SILVER SALT FILMS LTD is an active private limited company with number 09152075. It was incorporated 9 years, 9 months, 9 days ago, on 29 July 2014. The company address is St Oswalds Studios St Oswalds Studios, London, SW6 1RH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 30 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

New address: St Oswalds Studios 82a Sedlescombe Road London SW6 1RH

Change date: 2020-02-24

Old address: St Oswalds Studios Studio 4 Sedlescombe Road London SW6 1RH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: Kemp House 160 City Road London EC1V 2NX England

New address: St Oswalds Studios Studio 4 Sedlescombe Road London SW6 1RH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2017

Action Date: 20 Apr 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: Kemp House 160 City Road London EC1V 2NX

Old address: Flat 42 Scott's Sufferance Wharf 5 Mill Street London SE1 2DE

Change date: 2017-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Naomi Wright

Appointment date: 2016-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2015

Action Date: 04 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Helen Sara Jones

Change date: 2014-10-04

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed triple three films LTD\certificate issued on 02/10/14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-02

Old address: 12/43 Leinster Gardens London W2 3AT England

New address: Flat 42 Scott's Sufferance Wharf 5 Mill Street London SE1 2DE

Documents

View document PDF

Incorporation company

Date: 29 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DS TRAINED LTD

11 ROOKERY NOOK,OLDHAM,OL3 7EG

Number:11262483
Status:ACTIVE
Category:Private Limited Company

EVOLUTION MARQUEES LIMITED

40 MURDOCK ROAD,BICESTER,OX26 4PP

Number:09024095
Status:ACTIVE
Category:Private Limited Company

FRD UK LIMITED

69 EASTWOOD RD EASTWOOD ROAD,GUILDFORD,GU5 0DX

Number:09968241
Status:ACTIVE
Category:Private Limited Company

GHAZI HITECH LIMITED

UNIT B2 GLENFIELD BUSINESS PARK,BLACKBURN,BB1 5PF

Number:08642119
Status:ACTIVE
Category:Private Limited Company

MEREDENE EVENTS LIMITED

SECOND FLOOR,LONDON,W1G 0JR

Number:04835176
Status:ACTIVE
Category:Private Limited Company

OAST TECHNICAL SERVICES LIMITED

SOUTH STOUR OFFICES ROMAN ROAD,ASHFORD,TN25 7HS

Number:04916285
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