Confirmation statement. Statement with no updates. |
2023-12-08 |
View Report |
Accounts. Accounts type total exemption full. |
2023-07-08 |
View Report |
Officers. Officer name: Paul James O Grady. Termination date: 2023-03-28. |
2023-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-25 |
View Report |
Mortgage. Charge number: 4. |
2022-10-06 |
View Report |
Mortgage. Charge number: 5. |
2022-10-06 |
View Report |
Mortgage. Charge number: 3. |
2022-10-06 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-29 |
View Report |
Persons with significant control. Change date: 2021-03-02. Psc name: Silver Star Productions Ltd. |
2021-03-02 |
View Report |
Address. Change date: 2021-03-02. Old address: Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom. New address: Third Floor 2 Glass Wharf Bristol BS2 0EL. |
2021-03-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-07 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-28 |
View Report |
Persons with significant control. Psc name: Silver Star Productions Ltd. Notification date: 2018-12-10. |
2018-12-21 |
View Report |
Persons with significant control. Cessation date: 2018-12-10. Psc name: Waheed Alli. |
2018-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-08 |
View Report |
Persons with significant control. Cessation date: 2017-08-25. Psc name: Silvergate Investments Limited. |
2017-10-11 |
View Report |
Persons with significant control. Psc name: Waheed Alli. Notification date: 2017-08-25. |
2017-10-11 |
View Report |
Accounts. Accounts type small. |
2017-07-10 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-09-26 |
View Report |
Address. New address: Fourth Floor York House 23 Kingsway London WC2B 6UJ. Change date: 2016-07-04. Old address: Aldwych House 81 Aldwych London WC2B 4HN. |
2016-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-07 |
View Report |
Accounts. Accounts type small. |
2015-09-29 |
View Report |
Officers. Change date: 2014-12-18. Officer name: Lord Waheed Alli. |
2014-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-05 |
View Report |
Officers. Change date: 2014-11-24. Officer name: Joan Helen Marshrons. |
2014-12-04 |
View Report |
Officers. Change date: 2014-11-24. Officer name: Joan Helen Marshrons. |
2014-12-04 |
View Report |
Officers. Change date: 2014-11-20. Officer name: Paul James O Grady. |
2014-12-04 |
View Report |
Officers. Change date: 2014-11-20. Officer name: Clare Helen Barton. |
2014-12-04 |
View Report |
Address. New address: 100 Victoria Street Bristol BS1 6HZ. |
2014-12-01 |
View Report |
Address. Old address: Fifth Floor 100 Victoria Street Bristol BS1 6HZ United Kingdom. New address: 100 Victoria Street Bristol BS1 6HZ. |
2014-12-01 |
View Report |
Accounts. Accounts type small. |
2014-10-03 |
View Report |
Officers. Officer name: David Cole. |
2014-04-01 |
View Report |
Officers. Officer name: Ruth Zita Webb. |
2014-04-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-13 |
View Report |
Officers. Officer name: Lord Waheed Alli. Change date: 2013-11-14. |
2013-11-14 |
View Report |
Address. Old address: C/O C/O David Cole Ground Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom. Change date: 2013-10-09. |
2013-10-09 |
View Report |
Accounts. Accounts type small. |
2013-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-04 |
View Report |
Address. Old address: 90 High Holborn London WC1V 6XX United Kingdom. |
2012-12-04 |
View Report |
Officers. Officer name: Olswang Cosec Limited. |
2012-12-03 |
View Report |
Officers. Officer name: Foot Anstey Secretarial Limited. |
2012-12-03 |
View Report |
Accounts. Accounts type small. |
2012-09-05 |
View Report |