STUDIO SILVERBACK LIMITED
Status | ACTIVE |
Company No. | 12472639 |
Category | Private Limited Company |
Incorporated | 19 Feb 2020 |
Age | 4 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
STUDIO SILVERBACK LIMITED is an active private limited company with number 12472639. It was incorporated 4 years, 3 months, 15 days ago, on 19 February 2020. The company address is Berkshire House Berkshire House, London, WC1V 7AA, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type small
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 25 Jul 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Gwyn Hughes
Change date: 2022-03-22
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type small
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Douglas Scholey
Change date: 2021-04-01
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alastair David William Fothergill
Change date: 2021-04-01
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Change account reference date company previous shortened
Date: 01 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2020-12-31
Documents
Notification of a person with significant control
Date: 18 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dlg Acquisitions Limited
Notification date: 2020-12-01
Documents
Withdrawal of a person with significant control statement
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-12-18
Documents
Appoint person director company with name date
Date: 15 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mr Jonnie Hughes
Documents
Appoint person director company with name date
Date: 14 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Butfield
Appointment date: 2020-12-01
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Michael Brown
Appointment date: 2020-12-01
Documents
Appoint person director company with name date
Date: 07 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Victoria Jane Turton
Appointment date: 2020-12-01
Documents
Appoint person director company with name date
Date: 07 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Ms Sara Kate Geater
Documents
Appoint person director company with name date
Date: 07 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Ms Angela Mcmullen
Documents
Appoint person secretary company with name date
Date: 07 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-12-01
Officer name: Angela Mcmullen
Documents
Termination secretary company with name termination date
Date: 07 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-01
Officer name: Jane Hamlin
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
New address: Berkshire House 168-173 High Holborn London WC1V 7AA
Change date: 2020-12-07
Old address: 4th Floor St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ United Kingdom
Documents
Capital alter shares subdivision
Date: 30 Sep 2020
Action Date: 17 Sep 2020
Category: Capital
Type: SH02
Date: 2020-09-17
Documents
Capital allotment shares
Date: 30 Sep 2020
Action Date: 17 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-17
Capital : 5.00 GBP
Documents
Capital allotment shares
Date: 30 Sep 2020
Action Date: 17 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-17
Capital : 10 GBP
Documents
Resolution
Date: 30 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 30 Sep 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 30 Sep 2020
Category: Capital
Type: SH08
Documents
Notification of a person with significant control statement
Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 29 Sep 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-17
Psc name: Keith Douglas Scholey
Documents
Cessation of a person with significant control
Date: 29 Sep 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-17
Psc name: Alastair David William Fothergill
Documents
Some Companies
CORNER OF BLACKBIRD ROAD &,LEICESTER,LE4 0BX
Number: | 03334766 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID FORD ENTERPRISES LIMITED
72 KINGSWOOD PARK,FRODSHAM,WA6 6EH
Number: | 07664653 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONECROFT 62 LEEDS ROAD,LEEDS,LS16 9BQ
Number: | 06779937 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 ALDGATE, KETTON,STAMFORD,PE9 3TD
Number: | 11284686 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05931595 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
3 ATTERBURY GARDENS,CAVERSHAM,RG4 7HW
Number: | 09519508 |
Status: | ACTIVE |
Category: | Private Limited Company |