UKBizDB.co.uk

SILVERLIGHT MARKETING LIMITED

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

This company is commonly known as Silverlight Marketing Limited. The company was founded 5 years ago and was given the registration number 11447254. The firm's registered office is in SHEFFIELD. You can find them at 180 Staniforth Road, , Sheffield, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SILVERLIGHT MARKETING LIMITED
Company Number:11447254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2018
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:180 Staniforth Road, Sheffield, England, S9 3HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39-40, Alison Crescent, Sheffield, England, S2 1AS

Director12 September 2021Active
39-40, Alison Crescent, Sheffield, England, S2 1AS

Director11 September 2021Active
180, Staniforth Road, Sheffield, England, S9 3HF

Director11 September 2021Active
39-40, Alison Crescent, Sheffield, England, S2 1AS

Director04 September 2020Active
573, Abbeydale Road, Sheffield, United Kingdom, S7 1TA

Director28 February 2020Active
180, Staniforth Road, Sheffield, England, S9 3HF

Director04 July 2018Active

People with Significant Control

Peter Lowdham
Notified on:12 September 2021
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:39-40, Alison Crescent, Sheffield, England, S2 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
Jason Lee Bell
Notified on:11 September 2021
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:180, Staniforth Road, Sheffield, England, S9 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Scott Bayne
Notified on:11 September 2021
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:39-40, Alison Crescent, Sheffield, England, S2 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jason Lee Bell
Notified on:04 September 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:39-40, Alison Crescent, Sheffield, England, S2 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Shafiq
Notified on:04 July 2018
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:180, Staniforth Road, Sheffield, England, S9 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-04-30Officers

Appoint person director company with name date.

Download
2022-04-30Persons with significant control

Notification of a person with significant control.

Download
2022-04-30Officers

Termination director company with name termination date.

Download
2022-04-30Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Address

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

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.