- Company Overview for SILVERGATE MEDIA WHATCHAS LTD (11799200)
- Filing history for SILVERGATE MEDIA WHATCHAS LTD (11799200)
- People for SILVERGATE MEDIA WHATCHAS LTD (11799200)
- Insolvency for SILVERGATE MEDIA WHATCHAS LTD (11799200)
- Registers for SILVERGATE MEDIA WHATCHAS LTD (11799200)
- More for SILVERGATE MEDIA WHATCHAS LTD (11799200)
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
|
|
05 Jan 2023 | LIQ01 | Declaration of solvency | |
07 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 29 November 2022
|
|
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 |