SILVER FILMS LIMITED

Register to unlock more data on OkredoRegister

SILVER FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03395341

Incorporation date

29/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

68 Dinmont House Pritchards Road, London E2 9BWCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1997)
dot icon12/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2012
First Gazette notice for voluntary strike-off
dot icon22/07/2012
Application to strike the company off the register
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon30/08/2010
Termination of appointment of Richard Oliver as a director
dot icon30/08/2010
Director's details changed for Janey De Nordwall on 2010-02-01
dot icon30/08/2010
Registered office address changed from Unit 4 Quebec Warf 315 Kingsland Road London E4 4DJ on 2010-08-31
dot icon30/08/2010
Termination of appointment of Richard Oliver as a director
dot icon15/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/08/2009
Return made up to 30/06/09; full list of members
dot icon28/06/2009
Director appointed dr andrew stevenson
dot icon31/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon21/10/2008
Gbp ic 988/903 16/10/08 gbp sr 85@1=85
dot icon29/07/2008
Director appointed mr richard michael oliver
dot icon29/07/2008
Return made up to 30/06/08; full list of members
dot icon29/07/2008
Registered office changed on 30/07/2008 from unit 4 quebec warf 315 kingsland road london E4 4DJ england
dot icon29/07/2008
Location of register of members
dot icon29/07/2008
Location of debenture register
dot icon20/07/2008
Registered office changed on 21/07/2008 from augustine hall 6 yorkton street london E2 8NH
dot icon10/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/01/2008
Registered office changed on 25/01/08 from: bold studios 13A boundary street london E2 7JE
dot icon05/08/2007
Return made up to 30/06/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/10/2006
Registered office changed on 18/10/06 from: 24 felsberg road london SW2 5NA
dot icon17/10/2006
Director's particulars changed
dot icon10/07/2006
Return made up to 30/06/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon22/11/2005
Amended accounts made up to 2004-04-30
dot icon03/07/2005
Return made up to 30/06/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon09/09/2004
Return made up to 30/06/04; full list of members
dot icon09/09/2004
Director's particulars changed
dot icon09/09/2004
Registered office changed on 10/09/04
dot icon23/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon09/11/2003
Director resigned
dot icon16/09/2003
Return made up to 30/06/03; full list of members
dot icon07/08/2003
Director resigned
dot icon26/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon26/07/2002
Return made up to 30/06/02; full list of members
dot icon26/07/2002
Director's particulars changed
dot icon12/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon06/09/2001
Registered office changed on 07/09/01 from: 3RD floor 138-140 charing cross road london WC2H 0LB
dot icon04/09/2001
Return made up to 30/06/01; full list of members
dot icon09/07/2001
Registered office changed on 10/07/01 from: brook house 64/72 spring gardens manchester M2 2BQ
dot icon08/02/2001
Full accounts made up to 2000-04-30
dot icon07/01/2001
Ad 02/11/00--------- £ si 110@1=110 £ ic 850/960
dot icon07/01/2001
Ad 11/08/00--------- £ si 847@1=847 £ ic 3/850
dot icon07/01/2001
Secretary resigned
dot icon21/11/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New secretary appointed
dot icon25/07/2000
Return made up to 30/06/00; full list of members
dot icon25/07/2000
Registered office changed on 26/07/00
dot icon29/01/2000
Accounts for a small company made up to 1999-04-30
dot icon05/10/1999
Director's particulars changed
dot icon12/08/1999
Return made up to 30/06/99; no change of members
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon01/09/1998
Accounting reference date shortened from 30/06/98 to 30/04/98
dot icon21/07/1998
Return made up to 30/06/98; full list of members
dot icon29/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Andrew, Dr
Director
23/06/2009 - Present
22
Stevenson, Andrew, Dr
Director
11/08/2000 - 08/10/2003
22
Pye, Ian Joseph
Director
15/10/2000 - 11/12/2002
22
De Nordwall, Janey Katherine
Director
30/06/1997 - Present
18
Oliver, Richard Michael
Director
18/04/2008 - 31/03/2010
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SILVER FILMS LIMITED

SILVER FILMS LIMITED is an(a) Dissolved company incorporated on 29/06/1997 with the registered office located at 68 Dinmont House Pritchards Road, London E2 9BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SILVER FILMS LIMITED?

toggle

SILVER FILMS LIMITED is currently Dissolved. It was registered on 29/06/1997 and dissolved on 12/11/2012.

Where is SILVER FILMS LIMITED located?

toggle

SILVER FILMS LIMITED is registered at 68 Dinmont House Pritchards Road, London E2 9BW.

What does SILVER FILMS LIMITED do?

toggle

SILVER FILMS LIMITED operates in the Motion picture and video production (92.11 - SIC 2003) sector.

What is the latest filing for SILVER FILMS LIMITED?

toggle

The latest filing was on 12/11/2012: Final Gazette dissolved via voluntary strike-off.