Advanced company searchLink opens in new window

SILVERHUB MEDIA LIMITED

Company number 09912428

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)
19 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
19 May 2020 AM23 Notice of move from Administration to Dissolution
11 Jan 2020 AM10 Administrator's progress report
22 Jul 2019 AM10 Administrator's progress report
04 Jun 2019 AM19 Notice of extension of period of Administration
22 Jan 2019 AM10 Administrator's progress report
31 Aug 2018 AM06 Notice of deemed approval of proposals
20 Aug 2018 AM03 Statement of administrator's proposal
15 Aug 2018 AM02 Statement of affairs with form AM02SOA
05 Jul 2018 AD01 Registered office address changed from 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU England to 2nd Floor 110 Cannon Street London EC4N 6EU on 5 July 2018
30 Jun 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 099124280001
29 Jun 2018 AM01 Appointment of an administrator
25 Apr 2018 TM01 Termination of appointment of Matthew Charles Turner as a director on 17 March 2018
08 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
07 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with updates
15 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2017 AP01 Appointment of Mr Adrian Paul Murrell as a director on 15 June 2017
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 23 June 2017
  • GBP 289.203
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 14 June 2017
  • GBP 212.984
24 Jul 2017 AP01 Appointment of Mr Danny Hayward as a director on 23 June 2017
24 Jul 2017 AP01 Appointment of Mr John Antony Churchill as a director on 23 June 2017
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 202.492
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates