UKBizDB.co.uk

SILVER BULLET MEDIA SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Silver Bullet Media Services Limited. The company was founded 17 years ago and was given the registration number 06216702. The firm's registered office is in LONDON. You can find them at Studio 11 Tiger House, Burton Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SILVER BULLET MEDIA SERVICES LIMITED
Company Number:06216702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Studio 11 Tiger House, Burton Street, London, England, WC1H 9BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT

Corporate Secretary10 December 2013Active
The Harley Building, 77 New Cavendish St, London, United Kingdom, W1W 6XB

Director25 September 2019Active
The Harley Building, 77 New Cavendish St, London, United Kingdom, W1W 6XB

Director29 April 2021Active
The Harley Building, 77 New Cavendish St, London, United Kingdom, W1W 6XB

Director29 April 2021Active
15 Oakfield Terrace Road, Plymouth, PL4 0PS

Secretary18 April 2007Active
Suite 3, Princess Court, 23 Princess Street, Plymouth, PL1 2EX

Director22 February 2016Active
1, Alfred Place, London, England, WC1E 7EB

Director02 November 2016Active
Plymouth Science Park, 1 Research Way, Plymouth, United Kingdom, PL6 8BX

Director01 December 2013Active
390 Union Street, Plymouth, PL1 3HR

Director18 April 2007Active
Suite 3, Princess Court, 23 Princess Street, Plymouth, England, PL1 2EX

Director01 November 2014Active
Kings Place, 90 York Way, London, United Kingdom, N1 9AG

Director27 March 2017Active
4th Floor, St Andrew's Court, 12 St Andrew Street, Plymouth, United Kingdom, PL1 2AH

Director18 April 2007Active
Iotec Global, C/O Henry Wood House, 2 Riding House Street, London, United Kingdom, W1W 7FA

Director02 November 2016Active

People with Significant Control

Io Technologies Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kings Place, 90 York Way, London, United Kingdom, N1 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-14Accounts

Legacy.

Download
2023-08-14Other

Legacy.

Download
2023-08-14Other

Legacy.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Persons with significant control

Change to a person with significant control without name date.

Download
2022-12-20Address

Change registered office address company with date old address new address.

Download
2022-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-26Accounts

Legacy.

Download
2022-09-30Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-30Other

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Address

Change registered office address company with date old address new address.

Download
2021-06-15Incorporation

Memorandum articles.

Download
2021-06-15Resolution

Resolution.

Download
2021-06-15Change of constitution

Statement of companys objects.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-10Resolution

Resolution.

Download
2020-09-28Address

Change registered office address company with date old address new address.

Download
2020-08-11Resolution

Resolution.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.