UKBizDB.co.uk

SILVERBACK MEDIA PLC

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

This company is commonly known as Silverback Media Plc. The company was founded 18 years ago and was given the registration number 05764996. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 7260 - Other computer related activities.

Company Information

Name:SILVERBACK MEDIA PLC
Company Number:05764996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 March 2006
End of financial year:31 December 2009
Jurisdiction:England - Wales
Industry Codes:
  • 7260 - Other computer related activities

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 203 65 Port Street East, Mississauga, Canada,

Secretary28 March 2008Active
59, Lafone Street, London, United Kingdom, SE1 2LX

Corporate Secretary01 October 2008Active
Unit 203 65 Port Street East, Mississauga, Canada,

Director25 May 2006Active
4370, Carp Road, Carp, Canada,

Director02 October 2009Active
Top Floor Flat, 20 Steerforth Street, London, SW18 4HH

Secretary31 March 2006Active
Flat 15 Hamilton Court, 149 Maida Vale, London, W9 1QR

Secretary29 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary31 March 2006Active
11 Rue Mesnil, Paris, France,

Director29 March 2007Active
174 Rosewell Ave., Toronto, Canada,

Director25 May 2006Active
10 Welbeck House, 62 Welbeck Street, London, W1G 9XE

Director31 March 2006Active
35 Elmer Avenue, Toronto, Canada,

Director25 May 2006Active
7 Watford Road, The Peak, Hong Kong, China, FOREIGN

Director31 May 2006Active
Apartment 1214, 2111 Lakeshore Boulevard, Toronto, Canada,

Director29 May 2006Active
Flat 15 Hamilton Court, 149 Maida Vale, London, W9 1QR

Director29 May 2006Active
25 Worthington Crescent, Toronto, Canada, M6S 3P5

Director08 May 2009Active
55 Prince Arthur Avenue,, Suite 1103, Toronto, Canada,

Director29 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Director31 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Director31 March 2006Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-13Gazette

Gazette dissolved liquidation.

Download
2022-01-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-24Address

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

Download
2020-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-13Insolvency

Liquidation miscellaneous.

Download
2017-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-11Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-27Insolvency

Liquidation voluntary resignation liquidator.

Download
2016-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-07-10Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-06-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-01-04Address

Change registered office address company with date old address.

Download
2010-12-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2010-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2010-12-30Resolution

Resolution.

Download
2010-11-26Mortgage

Legacy.

Download
2010-11-26Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.