Advanced company searchLink opens in new window

SILVERGATE MEDIA CREATURE CASES LIMITED

Company number 11119647

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)
23 Jul 2020 AD03 Register(s) moved to registered inspection location 12th Floor Brunel Building 2 Canalside Walk London W2 1DG
23 Jul 2020 AD02 Register inspection address has been changed to 12th Floor Brunel Building 2 Canalside Walk London W2 1DG
28 May 2020 AP01 Appointment of Michael Charles Hermann as a director on 16 March 2020
14 May 2020 TM01 Termination of appointment of Michael Charles Hopkins as a director on 21 February 2020
17 Apr 2020 MR04 Satisfaction of charge 111196470001 in full
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
18 Dec 2019 AP01 Appointment of Mark Roy Forrester as a director on 9 December 2019
18 Dec 2019 AP01 Appointment of Maria Anguelova as a director on 9 December 2019
18 Dec 2019 AP01 Appointment of Mr Richard John Parsons as a director on 9 December 2019
18 Dec 2019 AP01 Appointment of Dr Wayne Fernley Garvie as a director on 9 December 2019
18 Dec 2019 AP01 Appointment of Michael Charles Hopkins as a director on 9 December 2019
09 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
09 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
09 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
09 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
04 Nov 2019 MR01 Registration of charge 111196470001, created on 30 October 2019
08 Oct 2019 TM01 Termination of appointment of Jeffrey Dodd Farnath as a director on 4 September 2019
21 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
14 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
14 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
14 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
14 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
29 Nov 2018 AA01 Previous accounting period shortened from 31 March 2019 to 31 March 2018
20 Dec 2017 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
20 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-20
  • GBP 1