Advanced company searchLink opens in new window

SILMEDIA LIMITED

Company number 09605577

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2023 AD01 Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 19 July 2023
07 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
07 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
04 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
01 Jun 2021 AA Unaudited abridged accounts made up to 31 May 2020
30 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
30 May 2020 AD01 Registered office address changed from 7 De Havilland Road Upper Rissington Cheltenham GL54 2NZ United Kingdom to 15-23 Greenhill Crescent Watford WD18 8PH on 30 May 2020
26 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
01 Feb 2019 TM01 Termination of appointment of Amos Connelly Logan Peek as a director on 1 February 2019
01 Feb 2019 AP01 Appointment of Mr Simon Lambert as a director on 1 February 2019
01 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
31 May 2018 PSC01 Notification of Simon Lambert as a person with significant control on 1 January 2018
31 May 2018 PSC07 Cessation of Amos Connelly Logan Peek as a person with significant control on 1 January 2018
21 Jul 2017 PSC01 Notification of Amos Connolly Logan Peek as a person with significant control on 6 April 2016
17 Jul 2017 AA Accounts for a dormant company made up to 31 May 2017
17 Jul 2017 CS01 Confirmation statement made on 22 May 2017 with no updates
29 Jul 2016 AA Accounts for a dormant company made up to 31 May 2016
29 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
22 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-22
  • GBP 100