SILVERDALE MEDIA LLP

C/O Turcan Connell C/O Turcan Connell, London, W1K 1AW
StatusDISSOLVED
Company No.OC305468
CategoryLimited Liability Partnership
Incorporated09 Sep 2003
Age20 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 3 months, 7 days

SUMMARY

SILVERDALE MEDIA LLP is an dissolved limited liability partnership with number OC305468. It was incorporated 20 years, 9 months, 8 days ago, on 09 September 2003 and it was dissolved 4 years, 3 months, 7 days ago, on 10 March 2020. The company address is C/O Turcan Connell C/O Turcan Connell, London, W1K 1AW.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 16 Dec 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Sep 2015

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-02-05

Officer name: Scotts Nominees Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Oct 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Oct 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Scotts Nominees Limited

Change date: 2010-09-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Scotts Secretarial Services Limited

Change date: 2010-09-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Bruce Malcolm Gordon

Change date: 2010-09-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-09

Officer name: Simon Jack Tarsh

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Victoria Reynolds Jenkinson

Change date: 2010-09-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Joseph Levitt

Change date: 2010-09-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Edward Vivian Close-Smith

Change date: 2010-09-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Clare Justine Roberts

Change date: 2010-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Nov 2009

Action Date: 09 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: LGLO

Description: LLP member global victoria jenkinson details changed by form received on 24-10-2008 for LLP OC303444

Documents

Legacy

Date: 28 Oct 2008

Category: Officers

Type: LGLO

Description: LLP member global victoria jenkinson details changed by form received on 24-10-2008 for LLP OC305418

Documents

Legacy

Date: 28 Oct 2008

Category: Officers

Type: LGLO

Description: LLP member global victoria jenkinson details changed by form received on 24-10-2008 for LLP OC302317

Documents

Legacy

Date: 28 Oct 2008

Category: Officers

Type: LGLO

Description: LLP member global victoria jenkinson details changed by form received on 24-10-2008 for LLP OC302250

Documents

Legacy

Date: 28 Oct 2008

Category: Officers

Type: LGLO

Description: LLP member global victoria jenkinson details changed by form received on 24-10-2008 for LLP OC301683

Documents

Legacy

Date: 28 Oct 2008

Category: Officers

Type: LLP288c

Description: Member's particulars victoria jenkinson

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/09/08

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: LGLO

Description: LLP member global simon tarsh details changed by form received on 22-10-2008 for LLP OC319308

Documents

Legacy

Date: 24 Oct 2008

Category: Officers

Type: LGLO

Description: LLP member global simon tarsh details changed by form received on 22-10-2008 for LLP OC306005

Documents

Legacy

Date: 24 Oct 2008

Category: Officers

Type: LLP288c

Description: Member's particulars simon tarsh

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 22/11/07 from: c/o bird & bird 90 fetter lane london EC4A 1JP

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/09/07

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/10/06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/09/05

Documents

View document PDF

Legacy

Date: 23 Apr 2005

Category: Officers

Type: LGLO

Description: Member victoria jenkinson details changed by form received on 140405 for LLP OC302317

Documents

View document PDF

Legacy

Date: 20 Mar 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/09/04

Documents

View document PDF

Legacy

Date: 20 Mar 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 08/04/04 from: c/o hammonds 7 devonshire square cutlers gardens london EC2M 4YH

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 05/04/04

Documents

View document PDF

Incorporation company

Date: 09 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENDAISY PROPERTIES LIMITED

9 CHESTNUT CLOSE,STREETLY,B74 3EF

Number:08159337
Status:ACTIVE
Category:Private Limited Company

CHEAP VENUES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11745122
Status:ACTIVE
Category:Private Limited Company

CHG HOLDCO LIMITED

91 PRINCESS STREET,MANCHESTER,M1 4HT

Number:11642279
Status:ACTIVE
Category:Private Limited Company

CORBEAU PROCUREMENT SUPPLIES LIMITED

139-141 WATLING STREET,GILLINGHAM,ME7 2YY

Number:02992265
Status:ACTIVE
Category:Private Limited Company

H20 PLUMBING & GAS LIMITED

236 WESTFIELD LANE,MANSFIELD,NG19 6HG

Number:07352894
Status:ACTIVE
Category:Private Limited Company

MYAZIMIA LTD

24 HOLBORN VIADUCT, CITY OF LONDON 24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:06794817
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