SILVERGATE MEDIA FASHION LIMITED

100 St James Road, Northampton, NN5 5LF
StatusLIQUIDATION
Company No.10812567
CategoryPrivate Limited Company
Incorporated09 Jun 2017
Age6 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

SILVERGATE MEDIA FASHION LIMITED is an liquidation private limited company with number 10812567. It was incorporated 6 years, 11 months, 21 days ago, on 09 June 2017. The company address is 100 St James Road, Northampton, NN5 5LF.



Company Fillings

Change registered office address company with date old address new address

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Address

Type: AD01

Old address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom

Change date: 2023-12-31

New address: 100 st James Road Northampton NN5 5LF

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 31 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Louise Marshall

Appointment date: 2023-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Mr Darren Nigel Hopgood

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Parsons

Termination date: 2023-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Fernley Garvie

Termination date: 2023-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-22

Officer name: William Waldorf Astor

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waheed Alli

Termination date: 2022-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-23

Officer name: Maria Anguelova

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Roy Forrester

Termination date: 2022-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 24 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 21 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 21 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Silvergate Media Holdings Limited

Change date: 2021-04-08

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-08

Officer name: Dr Wayne Fernley Garvie

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-08

Officer name: Mr Richard John Parsons

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-08

Officer name: Mark Roy Forrester

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

New address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG

Change date: 2021-04-08

Old address: Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jul 2020

Category: Address

Type: AD03

New address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG

Documents

View document PDF

Change sail address company with new address

Date: 09 Jul 2020

Category: Address

Type: AD02

New address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Charles Hermann

Appointment date: 2020-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Hopkins

Termination date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Roy Forrester

Appointment date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Maria Anguelova

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Parsons

Appointment date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Dr Wayne Fernley Garvie

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Michael Charles Hopkins

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 09 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 09 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-04

Officer name: Jeffrey Dodd Farnath

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 23 Nov 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 23 Nov 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-06-30

Documents

View document PDF

Incorporation company

Date: 09 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELMS PRACTICE LIMITED

188 DOCK STREET,FLEETWOOD,FY7 6LT

Number:07491806
Status:ACTIVE
Category:Private Limited Company

EVANS PHARMACY SERVICES LIMITED

16 DOWNSVIEW CRESCENT,UCKFIELD,TN22 1UB

Number:06765821
Status:ACTIVE
Category:Private Limited Company

GREEN LAUNDRY MACHINES LTD

64 VICTORIA ROAD,DEWSBURY,WF13 2AB

Number:11018307
Status:ACTIVE
Category:Private Limited Company
Number:05162203
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:11846903
Status:ACTIVE
Category:Private Limited Company
Number:CE001447
Status:ACTIVE
Category:Charitable Incorporated Organisation

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