SILVER HUNT MEDIA LIMITED
Status | ACTIVE |
Company No. | 10822059 |
Category | Private Limited Company |
Incorporated | 16 Jun 2017 |
Age | 6 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SILVER HUNT MEDIA LIMITED is an active private limited company with number 10822059. It was incorporated 6 years, 11 months, 29 days ago, on 16 June 2017. The company address is 10 Orange Street, London, WC2H 7DQ, England.
Company Fillings
Confirmation statement with updates
Date: 11 Jun 2024
Action Date: 11 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-11
Documents
Termination director company with name termination date
Date: 30 Apr 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-27
Officer name: James Edward Taylor Reeve
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Address
Type: AD01
Old address: Shipleys Llp 10 Orange Street London WC2H 7DQ England
New address: 10 Orange Street London WC2H 7DQ
Change date: 2024-04-02
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
Old address: Great Point, 13-14 Buckingham Street London WC2N 6DF England
Change date: 2024-03-27
New address: Shipleys Llp 10 Orange Street London WC2H 7DQ
Documents
Notification of a person with significant control
Date: 24 Jan 2024
Action Date: 23 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wilton Sphere Pictures Limited
Notification date: 2024-01-23
Documents
Cessation of a person with significant control
Date: 24 Jan 2024
Action Date: 23 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-23
Psc name: Maxi Ryan Productions Limited
Documents
Appoint person director company with name date
Date: 24 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-17
Officer name: Mr James Edward Taylor Reeve
Documents
Termination director company with name termination date
Date: 24 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Kenneth James Perkins
Termination date: 2024-01-17
Documents
Termination secretary company with name termination date
Date: 24 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruby Attaa Sarpong
Termination date: 2024-01-17
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type total exemption full
Date: 26 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 31 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-20
Officer name: Mr Daniel Kenneth James Perkins
Documents
Appoint person secretary company with name date
Date: 31 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-01-20
Officer name: Ms Ruby Attaa Sarpong
Documents
Termination director company with name termination date
Date: 31 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Kathryn Macara
Termination date: 2023-01-20
Documents
Termination secretary company with name termination date
Date: 31 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-20
Officer name: Kok-Yee Jade Yau
Documents
Change to a person with significant control
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-08-31
Psc name: Maxi Ryan Productions Limited
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
Old address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom
Change date: 2022-08-31
New address: Great Point, 13-14 Buckingham Street London WC2N 6DF
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
Old address: 3rd Floor 14 Floral Street London WC2E 9DH England
Change date: 2021-09-06
New address: 85 Great Portland Street First Floor London W1W 7LT
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Laura Kathryn Macara
Change date: 2020-01-22
Documents
Change account reference date company current extended
Date: 17 Jul 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-09-30
Documents
Termination secretary company with name termination date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura Kathryn Macara
Termination date: 2019-06-13
Documents
Appoint person secretary company with name date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Kok-Yee Jade Yau
Appointment date: 2019-06-13
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-13
Officer name: Mrs Laura Kathryn Macara
Documents
Termination director company with name termination date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Creagh Stevens
Termination date: 2019-06-13
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Notification of a person with significant control
Date: 23 May 2019
Action Date: 02 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-02
Psc name: Maxi Ryan Productions Limited
Documents
Cessation of a person with significant control
Date: 23 May 2019
Action Date: 02 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-02
Psc name: Kok-Yee Jade Yau
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-06
Officer name: Mr Matthew Creagh Stevens
Documents
Change person secretary company with change date
Date: 18 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-13
Officer name: Miss Laura Kathryn Macara
Documents
Accounts with accounts type dormant
Date: 11 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Change person secretary company with change date
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Laura Kathryn Macara
Change date: 2018-03-13
Documents
Change person director company with change date
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-21
Officer name: Mr Matthew Creagh Stevens
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-31
New address: 3rd Floor 14 Floral Street London WC2E 9DH
Old address: Hurst House High Street Ripley Woking GU23 6AZ United Kingdom
Documents
Change person secretary company with change date
Date: 04 Jul 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Kok-Yee Kathryn Macara
Change date: 2017-06-16
Documents
Some Companies
133 SHEERSTOCK,AYLESBURY,HP17 8EY
Number: | 06008971 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW
Number: | 08163608 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRD CLEANING SERVICES (SCOTLAND) LTD
SUITE 1 BEAVERHALL HOUSE,EDINBURGH,EH7 4JE
Number: | SC439898 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 DERAMORE PARK,CRAIGAVON,
Number: | NI602398 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIOCARE GROUP COMMUNITY INTEREST COMPANY
ENA HUGHES RESOURCE CENTRE ELLESMERE STREET,MANCHESTER,M35 9AD
Number: | 09283278 |
Status: | ACTIVE |
Category: | Community Interest Company |
56 LINDEN AVENUE,STIRLING,FK7 7PT
Number: | SC542256 |
Status: | ACTIVE |
Category: | Private Limited Company |