UKBizDB.co.uk

UNQUIET SILENCE LIMITED

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

This company is commonly known as Unquiet Silence Limited. The company was founded 5 years ago and was given the registration number 11757888. The firm's registered office is in NEWPORT. You can find them at 19 Fields Park Road, , Newport, Gwent. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:UNQUIET SILENCE LIMITED
Company Number:11757888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:19 Fields Park Road, Newport, Gwent, United Kingdom, NP20 5BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seren Stiwdios Wales, Wentloog Avenue, Cardiff, Wales, CF3 2GH

Secretary09 January 2019Active
Seren Stiwdios Wales, Wentloog Avenue, Cardiff, Wales, CF3 2GH

Director01 June 2023Active
Seren Stiwdios Wales, Wentloog Avenue, Cardiff, Wales, CF3 2GH

Director10 February 2021Active
Seren Stiwdios Wales, Wentloog Avenue, Cardiff, Wales, CF3 2GH

Director05 May 2020Active
Seren Stiwdios Wales, Wentloog Avenue, Cardiff, Wales, CF3 2GH

Director09 January 2019Active

People with Significant Control

Fields Park Holdings Limited
Notified on:17 December 2021
Status:Active
Country of residence:Wales
Address:19, Fields Park Road, Newport, Wales, NP20 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Great Point Media Limited
Notified on:10 February 2021
Status:Active
Country of residence:England
Address:2, Orange Street, London, England, WC2H 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Francis Collins
Notified on:05 May 2020
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:Wales
Address:Seren Stiwdios Wales, Wentloog Avenue, Cardiff, Wales, CF3 2GH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul James Higgins
Notified on:01 May 2020
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:Wales
Address:Seren Stiwdios Wales, Wentloog Avenue, Cardiff, Wales, CF3 2GH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ben James Parker
Notified on:09 January 2019
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:5, Byton Road, London, United Kingdom, SW17 9HF
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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Change person secretary company with change date.

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-04-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-10Officers

Termination director company with name termination date.

Download
2022-04-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-10Persons with significant control

Notification of a person with significant control.

Download
2022-04-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-10Persons with significant control

Notification of a person with significant control.

Download
2022-04-10Capital

Capital allotment shares.

Download
2022-02-01Change of name

Certificate change of name company.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-14Address

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

Download
2021-02-05Capital

Capital alter shares subdivision.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Accounts

Change account reference date company previous shortened.

Download
2021-01-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.