This company is commonly known as Silverdome Publishing Limited. The company was founded 19 years ago and was given the registration number 05429999. The firm's registered office is in BRISTOL. You can find them at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SILVERDOME PUBLISHING LIMITED |
---|---|---|
Company Number | : | 05429999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2005 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Heybridge Drive, Barkingside, Ilford, England, IG6 1PE | Secretary | 03 July 2013 | Active |
174 Terminus House, Terminus Street, Harlow, England, CM20 1FN | Director | 03 July 2013 | Active |
15 Neath Road, Whitehall, Bristol, BS5 9AP | Secretary | 20 April 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 April 2005 | Active |
9 Anstey Street, Easton, Bristol, BS5 6DG | Director | 20 April 2005 | Active |
Mr Mark Lucien Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 174 Terminus House, Terminus Street, Harlow, England, CM20 1FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-15 | Gazette | Gazette notice voluntary. | Download |
2022-02-03 | Dissolution | Dissolution application strike off company. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Officers | Change person director company with change date. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-10 | Change of name | Certificate change of name company. | Download |
2013-09-23 | Officers | Appoint person secretary company with name. | Download |
2013-09-23 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.