Advanced company searchLink opens in new window

SILVERGATE MEDIA WHATCHAS LTD

Company number 11799200

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)
12 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
03 Feb 2023 AD01 Registered office address changed from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom to 100 st James Road Northampton NN5 5LF on 3 February 2023
05 Jan 2023 600 Appointment of a voluntary liquidator
05 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-08
05 Jan 2023 LIQ01 Declaration of solvency
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 2
26 Oct 2022 AP01 Appointment of Mr Darren Nigel Hopgood as a director on 25 October 2022
26 Oct 2022 TM01 Termination of appointment of Richard John Parsons as a director on 25 October 2022
26 Oct 2022 TM01 Termination of appointment of Wayne Fernley Garvie as a director on 25 October 2022
24 Jun 2022 TM01 Termination of appointment of William Waldorf Astor as a director on 22 June 2022
31 May 2022 TM01 Termination of appointment of Maria Anguelova as a director on 23 May 2022
31 May 2022 TM01 Termination of appointment of Waheed Alli as a director on 23 May 2022
31 May 2022 TM01 Termination of appointment of Mark Roy Forrester as a director on 23 May 2022
14 Apr 2022 AA Full accounts made up to 31 March 2021
04 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
25 May 2021 DISS40 Compulsory strike-off action has been discontinued
24 May 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
24 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
21 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
21 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
18 May 2021 PSC05 Change of details for Silvergate Media Holdings Limited as a person with significant control on 8 April 2021
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2021 CH01 Director's details changed for Mr Richard John Parsons on 8 April 2021
12 Apr 2021 CH01 Director's details changed for Dr Wayne Fernley Garvie on 8 April 2021