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)
|
|
31 Dec 2025 |
AA |
Full accounts made up to 31 March 2025
|
|
|
14 Oct 2025 |
CS01 |
Confirmation statement made on 3 October 2025 with no updates
|
|
|
24 Dec 2024 |
AA |
Full accounts made up to 31 March 2024
|
|
|
16 Dec 2024 |
AP01 |
Appointment of Miss Sadhbh Dorothy Mary Kavanagh as a director on 16 December 2024
|
|
|
16 Dec 2024 |
TM01 |
Termination of appointment of Jacqueline Louise Marshall as a director on 16 December 2024
|
|
|
11 Oct 2024 |
CS01 |
Confirmation statement made on 3 October 2024 with no updates
|
|
|
10 Jan 2024 |
AA |
Accounts for a small company made up to 31 March 2023
|
|
|
05 Dec 2023 |
TM01 |
Termination of appointment of Waheed Alli as a director on 4 December 2023
|
|
|
13 Oct 2023 |
CS01 |
Confirmation statement made on 3 October 2023 with no updates
|
|
|
10 Mar 2023 |
AA |
Accounts for a small company made up to 31 March 2022
|
|
|
05 Oct 2022 |
CS01 |
Confirmation statement made on 3 October 2022 with no updates
|
|
|
30 Jun 2022 |
AP01 |
Appointment of Lord Waheed Alli as a director on 28 June 2022
|
|
|
24 Jun 2022 |
AP01 |
Appointment of Mr Joseph Vincent D’Ambrosia as a director on 22 June 2022
|
|
|
24 Jun 2022 |
AP01 |
Appointment of Mrs Jacqueline Louise Marshall as a director on 22 June 2022
|
|
|
24 Jun 2022 |
TM01 |
Termination of appointment of William Waldorf Astor as a director on 22 June 2022
|
|
|
24 Jun 2022 |
TM01 |
Termination of appointment of Waheed Alli as a director on 22 June 2022
|
|
|
06 May 2022 |
AA |
Accounts for a small company made up to 31 March 2021
|
|
|
15 Oct 2021 |
CS01 |
Confirmation statement made on 3 October 2021 with no updates
|
|
|
18 May 2021 |
PSC05 |
Change of details for Silvergate Media Limited as a person with significant control on 8 April 2021
|
|
|
17 Apr 2021 |
AA |
Accounts for a small company made up to 31 March 2020
|
|
|
12 Apr 2021 |
CH01 |
Director's details changed for Dr Wayne Fernley Garvie on 8 April 2021
|
|
|
08 Apr 2021 |
AD01 |
Registered office address changed from Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 8 April 2021
|
|
|
13 Nov 2020 |
CS01 |
Confirmation statement made on 3 October 2020 with no updates
|
|
|
23 Jul 2020 |
AD02 |
Register inspection address has been changed from Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ England to 12th Floor Brunel Building 2 Canalside Walk London W2 1DG
|
|
|
22 Jul 2020 |
AD04 |
Register(s) moved to registered office address Fourth Floor York House 23 Kingsway London WC2B 6UJ
|
|