UKBizDB.co.uk

SILVER LINING PRODUCTIONS NO.20 LIMITED

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

This company is commonly known as Silver Lining Productions No.20 Limited. The company was founded 9 years ago and was given the registration number 09455969. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Innovation House C/o Subtilis Accountancy, 39 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:SILVER LINING PRODUCTIONS NO.20 LIMITED
Company Number:09455969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2015
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Innovation House C/o Subtilis Accountancy, 39 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation House, C/O Subtilis Accountancy, 39 Mark Road, Hemel Hempstead, England, HP2 7DN

Director24 February 2015Active
Innovation House, C/O Subtilis Accountancy, 39 Mark Road, Hemel Hempstead, England, HP2 7DN

Director07 June 2016Active
Innovation House, C/O Subtilis Accountancy, 39 Mark Road, Hemel Hempstead, England, HP2 7DN

Director07 June 2016Active
Innovation House, C/O Subtilis Accountancy, 39 Mark Road, Hemel Hempstead, England, HP2 7DN

Director07 May 2016Active

People with Significant Control

Mr Leslie Grant Bradley
Notified on:17 February 2017
Status:Active
Date of birth:May 1948
Nationality:New Zealander
Country of residence:England
Address:Innovation House, C/O Subtilis Accountancy, Hemel Hempstead, England, HP2 7DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Marc Charette
Notified on:17 February 2017
Status:Active
Date of birth:August 1956
Nationality:Canadian
Country of residence:England
Address:16, 41 Millharbour, London, England, E14 9NA
Nature of control:
  • Significant influence or control
Ms Patricia Teresa Dew
Notified on:17 February 2017
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:16, 41 Millharbour, London, England, E14 9NA
Nature of control:
  • Significant influence or control
Mr Stephen Hodges
Notified on:17 February 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Suite 122, 2 Lansdowne Row, London, United Kingdom, W1J 6HL
Nature of control:
  • Significant influence or control

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
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Gazette

Gazette filings brought up to date.

Download
2019-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Address

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

Download
2019-05-14Gazette

Gazette notice compulsory.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download
2018-03-07Address

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

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-06-20Officers

Appoint person director company with name date.

Download
2016-06-08Officers

Appoint person director company with name date.

Download
2016-06-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.