SILVERTONE RECORDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

09/01/259 January 2025 Secretary's details changed for Abogado Nominees Limited on 2025-01-09

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Termination of appointment of Simon Jenkins as a secretary on 2024-06-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Secretary's details changed for Abogado Nominees Limited on 2023-12-31

View Document

02/01/242 January 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on 2023-09-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Change of details for Zomba Records Limited as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Registered office address changed from 9 Derry Street London W8 5HY to 2 Canal Reach London N1C 4DB on 2022-05-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/01/179 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/01/1628 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GATFIELD

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED NICHOLAS DAVID GATFIELD

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON JENKINS / 01/12/2011

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR GERALD DOHERTY

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CURRAN

View Document

03/02/113 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/03/105 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/02/092 February 2009 S519

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED PAUL GERARD CURRAN

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR DAN CONSTANDA

View Document

24/12/0824 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM BEDFORD HOUSE 69-79 FULHAM HIGH STREET LONDON SW6 3JW

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/02/073 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/09/0316 September 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

28/01/0328 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/08/9426 August 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/935 September 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 S386 DISP APP AUDS 20/07/93

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/08/933 August 1993 AUD REMUNERATION 20/07/93

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/04/915 April 1991 NEW SECRETARY APPOINTED

View Document

05/04/915 April 1991 SECRETARY RESIGNED

View Document

12/12/9012 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/886 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/07/885 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company