SILVERGATE MEDIA CREATURE CASES LIMITED

12th Floor, Brunel Building 12th Floor, Brunel Building, London, W2 1DG, United Kingdom
StatusACTIVE
Company No.11119647
CategoryPrivate Limited Company
Incorporated20 Dec 2017
Age6 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

SILVERGATE MEDIA CREATURE CASES LIMITED is an active private limited company with number 11119647. It was incorporated 6 years, 5 months, 15 days ago, on 20 December 2017. The company address is 12th Floor, Brunel Building 12th Floor, Brunel Building, London, W2 1DG, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

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: Mrs Jacqueline Louise Marshall

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

Termination date: 2023-07-25

Officer name: Richard John Parsons

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

Termination date: 2023-07-25

Officer name: Wayne Fernley Garvie

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

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

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

Officer name: William Waldorf Astor

Termination date: 2022-06-22

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: 31 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

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

Change date: 2021-04-08

Psc name: Silvergate Media Holdings Limited

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

Officer name: Dr Wayne Fernley Garvie

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: 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

Change date: 2021-04-08

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

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

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Sep 2020

Category: Address

Type: AD03

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

Documents

View document PDF

Move registers to sail company with new address

Date: 23 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: 23 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

Mortgage satisfy charge full

Date: 17 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111196470001

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Mark Roy Forrester

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Anguelova

Appointment date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Mr Richard John Parsons

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Wayne Fernley Garvie

Appointment date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 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

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-30

Charge number: 111196470001

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: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 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: 14 Dec 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: 14 Dec 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

Change account reference date company previous shortened

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2017

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 20 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B2B MARKETING SOLUTIONS LTD

101 101,SOUTH LANE,EH2 3JG

Number:SC558909
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5549Q) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06154109
Status:ACTIVE
Category:Private Limited Company

FOOD @ THE LODGE LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:09376515
Status:LIQUIDATION
Category:Private Limited Company

MADEBYMETA LIMITED

HARDWICK HOUSE,SWINDON,SN1 3LJ

Number:11130162
Status:ACTIVE
Category:Private Limited Company

R C MOBILE LIMITED

16 ST GEORGES ARCADE,FALMOUTH,TR11 3DH

Number:06866637
Status:ACTIVE
Category:Private Limited Company

STRATEGIC INVESTMENT BOARD LIMITED

LIGHTHOUSE BUILDING CROMAC PLACE,BELFAST,BT7 2JB

Number:NI045710
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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