UKBizDB.co.uk

SILVERBACK FILMS LTD

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

This company is commonly known as Silverback Films Ltd. The company was founded 12 years ago and was given the registration number 08132200. The firm's registered office is in BRISTOL. You can find them at 4th Floor St Catherine's Court Berkeley Place, Clifton, Bristol, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:SILVERBACK FILMS LTD
Company Number:08132200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:4th Floor St Catherine's Court Berkeley Place, Clifton, Bristol, England, BS8 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA

Secretary01 December 2020Active
Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA

Director01 January 2013Active
Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA

Director01 December 2020Active
Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA

Director01 December 2020Active
Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA

Director05 July 2012Active
Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA

Director01 December 2020Active
Brook House, Little Street, Norton Sub Hamdon, England, TA14 6SR

Secretary05 July 2012Active
2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director05 July 2012Active

People with Significant Control

Dlg Acquisitions Limited
Notified on:01 December 2020
Status:Active
Country of residence:England
Address:Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Alastair David William Fothergill
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:4th Floor St Catherine's Court, Berkeley Place, Bristol, England, BS8 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Keith Douglas Scholey
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:4th Floor St Catherine's Court, Berkeley Place, Bristol, England, BS8 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Incorporation

Memorandum articles.

Download
2022-12-06Resolution

Resolution.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-17Incorporation

Memorandum articles.

Download
2020-12-08Capital

Capital allotment shares.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-07Capital

Capital allotment shares.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Address

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

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Officers

Appoint person secretary company with name date.

Download
2020-12-07Officers

Termination secretary company with name termination date.

Download
2020-08-14Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.