SILVERBACK FILMS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-07-14 View Report
Incorporation. Memorandum articles. 2022-12-06 View Report
Resolution. Description: Resolutions. 2022-12-06 View Report
Accounts. Accounts type full. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-07-20 View Report
Accounts. Accounts type full. 2021-10-04 View Report
Confirmation statement. Statement with updates. 2021-08-02 View Report
Officers. Change date: 2021-04-01. Officer name: Dr Keith Douglas Scholey. 2021-04-01 View Report
Officers. Officer name: Alastair David William Fothergill. Change date: 2021-04-01. 2021-04-01 View Report
Resolution. Description: Resolutions. 2020-12-17 View Report
Incorporation. Memorandum articles. 2020-12-17 View Report
Capital. Capital allotment shares. 2020-12-08 View Report
Persons with significant control. Psc name: Dlg Acquisitions Limited. Change date: 2020-12-01. 2020-12-08 View Report
Capital. Capital allotment shares. 2020-12-07 View Report
Officers. Appointment date: 2020-12-01. Officer name: Ms Angela Mcmullen. 2020-12-07 View Report
Officers. Officer name: Ms Sara Kate Geater. Appointment date: 2020-12-01. 2020-12-07 View Report
Officers. Appointment date: 2020-12-01. Officer name: Mrs Victoria Jane Turton. 2020-12-07 View Report
Address. New address: Berkshire House 168-173 High Holborn London WC1V 7AA. Change date: 2020-12-07. Old address: 4th Floor St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ England. 2020-12-07 View Report
Persons with significant control. Psc name: Dlg Acquisitions Limited. Notification date: 2020-12-01. 2020-12-07 View Report
Persons with significant control. Cessation date: 2020-12-01. Psc name: Alastair David William Fothergill. 2020-12-07 View Report
Persons with significant control. Cessation date: 2020-12-01. Psc name: Keith Douglas Scholey. 2020-12-07 View Report
Officers. Appointment date: 2020-12-01. Officer name: Angela Mcmullen. 2020-12-07 View Report
Officers. Officer name: Jane Hamlin. Termination date: 2020-12-01. 2020-12-07 View Report
Incorporation. Memorandum articles. 2020-08-14 View Report
Resolution. Description: Resolutions. 2020-08-14 View Report
Accounts. Accounts type group. 2020-07-16 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Accounts. Accounts type group. 2019-09-19 View Report
Confirmation statement. Statement with no updates. 2019-07-11 View Report
Accounts. Change account reference date company previous shortened. 2019-06-06 View Report
Accounts. Accounts type group. 2019-03-04 View Report
Confirmation statement. Statement with no updates. 2018-07-11 View Report
Accounts. Accounts type total exemption full. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-07-07 View Report
Accounts. Accounts type total exemption small. 2017-01-07 View Report
Capital. Capital allotment shares. 2016-08-12 View Report
Capital. Capital variation of rights attached to shares. 2016-08-10 View Report
Capital. Capital name of class of shares. 2016-08-09 View Report
Capital. Capital variation of rights attached to shares. 2016-08-09 View Report
Capital. Capital variation of rights attached to shares. 2016-08-09 View Report
Resolution. Description: Resolutions. 2016-08-05 View Report
Resolution. Description: Resolutions. 2016-08-05 View Report
Confirmation statement. Statement with updates. 2016-07-15 View Report
Address. New address: 4th Floor St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ. Change date: 2016-02-01. Old address: Lion House Red Lion Street London WC1R 4GB. 2016-02-01 View Report
Accounts. Change account reference date company current shortened. 2016-01-22 View Report
Accounts. Accounts type total exemption full. 2015-10-17 View Report
Officers. Change date: 2015-07-21. Officer name: Jane Hamlin. 2015-07-21 View Report
Annual return. With made up date full list shareholders. 2015-07-07 View Report
Accounts. Accounts type total exemption full. 2015-02-24 View Report