SILVERGATE MEDIA ALEX OF ATHENS LIMITED

100 St. James Road, Northampton, NN5 5LF
StatusDISSOLVED
Company No.11119661
CategoryPrivate Limited Company
Incorporated20 Dec 2017
Age6 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years9 months, 4 days

SUMMARY

SILVERGATE MEDIA ALEX OF ATHENS LIMITED is an dissolved private limited company with number 11119661. It was incorporated 6 years, 5 months, 27 days ago, on 20 December 2017 and it was dissolved 9 months, 4 days ago, on 12 September 2023. The company address is 100 St. James Road, Northampton, NN5 5LF.



Company Fillings

Gazette dissolved liquidation

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

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

New address: 100 st. James Road Northampton NN5 5LF

Change date: 2023-01-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with 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

Capital allotment shares

Date: 07 Dec 2022

Action Date: 29 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-29

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Nigel Hopgood

Appointment date: 2022-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-25

Officer name: Richard John Parsons

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-25

Officer name: Wayne Fernley Garvie

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

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

Termination date: 2022-05-23

Officer name: Mark Roy Forrester

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

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: 21 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 21 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: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company 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

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

Officer name: Mr Richard John Parsons

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: 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: 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

Appointment date: 2020-03-16

Officer name: Michael Charles Hermann

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

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: 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

Appointment date: 2019-12-09

Officer name: Mr Richard John Parsons

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: 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

New date: 2018-03-31

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 08 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Resolution

Date: 20 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE001189
Status:ACTIVE
Category:Charitable Incorporated Organisation

GRINNING SOUL LIMITED

FIRST FLOOR,LONDON,W1D 1LP

Number:10469307
Status:ACTIVE
Category:Private Limited Company

HARVEY INNS LEICESTERSHIRE LTD

2A, C/O MORGAN WELLS LTD,SHIPLEY,BD17 5EJ

Number:10230461
Status:ACTIVE
Category:Private Limited Company
Number:IP18702R
Status:ACTIVE
Category:Industrial and Provident Society

RELISH SCOTLAND LIMITED

32 DEANSTON AVENUE,GLASGOW,G78 2BP

Number:SC579157
Status:LIQUIDATION
Category:Private Limited Company

THINK FACES LIMITED

SEYMOUR CHAMBERS 92 LONDON RD,LIVERPOOL,L3 5NW

Number:07396030
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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