SILVER HUNT MEDIA LIMITED

10 Orange Street, London, WC2H 7DQ, England
StatusACTIVE
Company No.10822059
CategoryPrivate Limited Company
Incorporated16 Jun 2017
Age6 years, 11 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAIR OF OTFORD LIMITED

133 SHEERSTOCK,AYLESBURY,HP17 8EY

Number:06008971
Status:ACTIVE
Category:Private Limited Company

JON FLYNN MARKETING LIMITED

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

MEDICAL PRINT LIMITED

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

STEWART WHYTE LIMITED

56 LINDEN AVENUE,STIRLING,FK7 7PT

Number:SC542256
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