Advanced company searchLink opens in new window

SILVER STAR PRODUCTIONS LTD

Company number 11382238

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)
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
05 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
13 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
21 Apr 2022 MR04 Satisfaction of charge 113822380001 in full
21 Apr 2022 MR04 Satisfaction of charge 113822380002 in full
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
24 Jun 2021 MR01 Registration of charge 113822380002, created on 18 June 2021
22 Jun 2021 MR01 Registration of charge 113822380001, created on 15 June 2021
09 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
02 Mar 2021 AD01 Registered office address changed from Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom to Third Floor 2 Glass Wharf Bristol BS2 0EL on 2 March 2021
12 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
19 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
25 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • GBP 9.2
19 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
03 Jun 2019 PSC04 Change of details for Lord Waheed Alli as a person with significant control on 6 March 2019
03 Jun 2019 PSC07 Cessation of Clare Helen Barton as a person with significant control on 6 March 2019
03 Jun 2019 AP01 Appointment of Mr Andrew Elliot Auerbach as a director on 6 March 2019
03 Jun 2019 AP01 Appointment of Mr Charles Andrew Parsons as a director on 6 March 2019
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 9
26 Feb 2019 AA01 Current accounting period extended from 31 May 2019 to 30 September 2019
25 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-25
  • GBP 5.4