SILVER LINING PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

SILVER LINING PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03265254

Incorporation date

17/10/1996

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1996)
dot icon15/01/2021
Final Gazette dissolved following liquidation
dot icon15/10/2020
Return of final meeting in a creditors' voluntary winding up
dot icon29/01/2020
Liquidators' statement of receipts and payments to 2019-07-30
dot icon29/01/2020
Liquidators' statement of receipts and payments to 2018-07-30
dot icon20/01/2020
Removal of liquidator by court order
dot icon08/01/2020
Appointment of a voluntary liquidator
dot icon21/03/2019
Appointment of a voluntary liquidator
dot icon24/09/2018
Removal of liquidator by court order
dot icon09/10/2017
Liquidators' statement of receipts and payments to 2017-07-30
dot icon04/10/2016
Liquidators' statement of receipts and payments to 2016-07-30
dot icon06/10/2015
Liquidators' statement of receipts and payments to 2015-07-30
dot icon02/10/2014
Liquidators' statement of receipts and payments to 2014-07-30
dot icon01/10/2013
Liquidators' statement of receipts and payments to 2013-07-30
dot icon08/08/2012
Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 2012-08-09
dot icon08/08/2012
Statement of affairs with form 4.19
dot icon08/08/2012
Appointment of a voluntary liquidator
dot icon08/08/2012
Resolutions
dot icon14/03/2012
Full accounts made up to 2011-03-31
dot icon21/02/2012
Termination of appointment of Philip Beale as a secretary
dot icon19/12/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-25
dot icon26/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Philip Beale as a director
dot icon05/10/2011
Appointment of Mr Martyn Everett as a director
dot icon03/01/2011
Full accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon10/12/2009
Appointment of Mrs Mary Margaret Durkan as a director
dot icon29/11/2009
Termination of appointment of Madeleine White as a director
dot icon05/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon24/11/2008
Director appointed ms madeleine white
dot icon23/11/2008
Director appointed mr philip beale
dot icon23/11/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon23/11/2008
Appointment terminated director jane turner
dot icon30/10/2008
Return made up to 18/10/08; full list of members
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/10/2007
Return made up to 18/10/07; full list of members
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon14/08/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon01/02/2007
Director's particulars changed
dot icon26/10/2006
Return made up to 18/10/06; full list of members
dot icon19/09/2006
Particulars of mortgage/charge
dot icon28/08/2006
Resolutions
dot icon28/08/2006
Declaration of assistance for shares acquisition
dot icon01/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon25/07/2006
Declaration of assistance for shares acquisition
dot icon20/07/2006
Auditor's resignation
dot icon11/07/2006
Full accounts made up to 2004-12-31
dot icon07/06/2006
Particulars of mortgage/charge
dot icon06/06/2006
Memorandum and Articles of Association
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon05/06/2006
Ad 23/05/06--------- £ si 1@1=1 £ ic 120/121
dot icon05/06/2006
Resolutions
dot icon12/02/2006
Director resigned
dot icon27/10/2005
Return made up to 18/10/05; full list of members
dot icon27/10/2005
Location of register of members
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
Auditor's resignation
dot icon30/08/2005
Resolutions
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
Ad 15/07/05--------- £ si 20@1=20 £ ic 100/120
dot icon21/08/2005
Registered office changed on 22/08/05 from: c/o sheridans whittington house alfred place london WC1E 7EA
dot icon21/08/2005
New secretary appointed
dot icon22/07/2005
Ad 10/12/00--------- £ si 2@1
dot icon02/11/2004
Return made up to 18/10/04; full list of members
dot icon11/08/2004
Registered office changed on 12/08/04 from: c/o sheridans solicitors 14 red lion square london WC1R 4QL
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon06/05/2004
Director resigned
dot icon06/05/2004
Director resigned
dot icon06/05/2004
Registered office changed on 07/05/04 from: pinewood road iver heath buckinghamshire SL0 0NH
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon06/04/2004
Full accounts made up to 2002-12-31
dot icon27/10/2003
Return made up to 18/10/03; full list of members
dot icon23/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon23/10/2002
Return made up to 18/10/02; full list of members
dot icon19/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/11/2001
Return made up to 18/10/01; full list of members
dot icon24/06/2001
Full accounts made up to 2000-06-30
dot icon10/06/2001
Resolutions
dot icon16/01/2001
New director appointed
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Registered office changed on 16/01/01 from: 20-22 bedford row london WC1R 4JS
dot icon15/01/2001
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon15/01/2001
Ad 05/01/01--------- £ si 96@1=96 £ ic 2/98
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon07/11/2000
Return made up to 18/10/00; full list of members
dot icon19/06/2000
Full accounts made up to 1999-06-30
dot icon25/10/1999
Return made up to 18/10/99; full list of members
dot icon21/06/1999
Full accounts made up to 1998-06-30
dot icon09/11/1998
Return made up to 18/10/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon30/04/1998
Director's particulars changed
dot icon13/11/1997
Return made up to 18/10/97; full list of members
dot icon30/06/1997
Location of register of members
dot icon17/04/1997
Accounting reference date shortened from 31/10/97 to 30/06/97
dot icon03/04/1997
Certificate of change of name
dot icon05/03/1997
Registered office changed on 06/03/97 from: 1 mitchell lane bristol BS1 6BU
dot icon05/03/1997
Director resigned
dot icon05/03/1997
Secretary resigned
dot icon05/03/1997
New director appointed
dot icon05/03/1997
New secretary appointed
dot icon17/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/10/1996 - 30/10/1996
99600
Grade, Michael Ian
Director
04/01/2001 - 28/04/2004
51
Everett, Martyn John
Director
29/09/2011 - Present
35
INSTANT COMPANIES LIMITED
Nominee Director
17/10/1996 - 30/10/1996
43699
Millard, Amory
Director
09/12/2000 - 21/07/2005
-

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 LINING PRODUCTIONS LIMITED

SILVER LINING PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 17/10/1996 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. 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 LINING PRODUCTIONS LIMITED?

toggle

SILVER LINING PRODUCTIONS LIMITED is currently Dissolved. It was registered on 17/10/1996 and dissolved on 15/01/2021.

Where is SILVER LINING PRODUCTIONS LIMITED located?

toggle

SILVER LINING PRODUCTIONS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does SILVER LINING PRODUCTIONS LIMITED do?

toggle

SILVER LINING PRODUCTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SILVER LINING PRODUCTIONS LIMITED?

toggle

The latest filing was on 15/01/2021: Final Gazette dissolved following liquidation.