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.
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 | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 203 65 Port Street East, Mississauga, Canada, | Secretary | 28 March 2008 | Active |
59, Lafone Street, London, United Kingdom, SE1 2LX | Corporate Secretary | 01 October 2008 | Active |
Unit 203 65 Port Street East, Mississauga, Canada, | Director | 25 May 2006 | Active |
4370, Carp Road, Carp, Canada, | Director | 02 October 2009 | Active |
Top Floor Flat, 20 Steerforth Street, London, SW18 4HH | Secretary | 31 March 2006 | Active |
Flat 15 Hamilton Court, 149 Maida Vale, London, W9 1QR | Secretary | 29 March 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Secretary | 31 March 2006 | Active |
11 Rue Mesnil, Paris, France, | Director | 29 March 2007 | Active |
174 Rosewell Ave., Toronto, Canada, | Director | 25 May 2006 | Active |
10 Welbeck House, 62 Welbeck Street, London, W1G 9XE | Director | 31 March 2006 | Active |
35 Elmer Avenue, Toronto, Canada, | Director | 25 May 2006 | Active |
7 Watford Road, The Peak, Hong Kong, China, FOREIGN | Director | 31 May 2006 | Active |
Apartment 1214, 2111 Lakeshore Boulevard, Toronto, Canada, | Director | 29 May 2006 | Active |
Flat 15 Hamilton Court, 149 Maida Vale, London, W9 1QR | Director | 29 May 2006 | Active |
25 Worthington Crescent, Toronto, Canada, M6S 3P5 | Director | 08 May 2009 | Active |
55 Prince Arthur Avenue,, Suite 1103, Toronto, Canada, | Director | 29 March 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Director | 31 March 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Director | 31 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2022-04-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-13 | Insolvency | Liquidation miscellaneous. | Download |
2017-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-11 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-27 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2016-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-07-10 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2013-06-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-01-04 | Address | Change registered office address company with date old address. | Download |
2010-12-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2010-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2010-12-30 | Resolution | Resolution. | Download |
2010-11-26 | Mortgage | Legacy. | Download |
2010-11-26 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.