Advanced company searchLink opens in new window

SILVERSTREAM PRODUCTIONS LIMITED

Company number 04971831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2018 DS01 Application to strike the company off the register
02 Sep 2017 AA Total exemption full accounts made up to 30 November 2016
04 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2
19 Dec 2015 AD01 Registered office address changed from C/O Agutter Khanderia 1st Floor 85a Great Portland Street London W1W 7LT to C/O Kishor Khanderia 9 Blenheim Road Harrow Middlesex HA2 7AQ on 19 December 2015
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Feb 2014 AP01 Appointment of Mr Charles Cumming-Bruce as a director
21 Feb 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
21 Feb 2014 CH01 Director's details changed for Ms Farah Durrani on 31 October 2013
21 Feb 2014 AD01 Registered office address changed from 75 Westow Hill London SE19 1TX England on 21 February 2014
29 Jan 2014 TM01 Termination of appointment of Insha Pauwels as a director
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Jan 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Feb 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
07 Feb 2012 CH01 Director's details changed for Farah Duarrani on 22 November 2010
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
06 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
26 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Mar 2010 CH01 Director's details changed for Insha Taqi Pauwels on 23 February 2010