SILVERBOX PRODUCTION LTD

Company Documents

DateDescription
18/12/2418 December 2024 Liquidators' statement of receipts and payments to 2024-10-18

View Document

18/11/2418 November 2024 Appointment of a voluntary liquidator

View Document

09/10/249 October 2024 Removal of liquidator by court order

View Document

08/08/248 August 2024 Appointment of a voluntary liquidator

View Document

08/08/248 August 2024 Registered office address changed from C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL to 5 Bizspace Steel House 4300 Parkway Whiteley Fareham Hampshire PO15 7FP on 2024-08-08

View Document

12/07/2412 July 2024 Resignation of a liquidator

View Document

30/12/2330 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/10/2330 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/10/2327 October 2023 Statement of affairs

View Document

26/10/2326 October 2023 Registered office address changed from 1 Nexus Park Plenty Close Newbury Berkshire RG14 5RL England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-10-26

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Appointment of a voluntary liquidator

View Document

27/09/2327 September 2023 Satisfaction of charge 095936060001 in full

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/11/228 November 2022 Change of details for Mr Steve Ronald Bannister as a person with significant control on 2022-11-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Cessation of Adam Richard Hornblow as a person with significant control on 2022-04-14

View Document

04/05/224 May 2022 Notification of James Williams as a person with significant control on 2022-04-14

View Document

04/05/224 May 2022 Notification of Steve Bannister as a person with significant control on 2022-04-14

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

04/05/224 May 2022 Notification of Martin Dyckhoff as a person with significant control on 2022-04-14

View Document

05/04/225 April 2022 Termination of appointment of Adam Richard Hornblow as a director on 2022-01-01

View Document

05/04/225 April 2022 Cessation of James Barry Williams as a person with significant control on 2021-01-01

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-05-31

View Document

05/01/225 January 2022 Certificate of change of name

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY HORNBLOW / 01/02/2021

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BARRY WILLIAMS

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE RONALD BANNISTER / 01/02/2021

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HALLAM STUDDERT DYCKHOFF / 01/02/2021

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH SIMON HARVEY / 01/02/2021

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR JAMES BARRY WILLIAMS

View Document

01/12/201 December 2020 01/12/20 STATEMENT OF CAPITAL GBP 214350

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM UNIT 1 NEXUS PARK HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5TR ENGLAND

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MRS HOLLY HORNBLOW

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MRS HOLLY-ANNA HORNBLOW / 15/11/2020

View Document

30/10/2030 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY-ANNA HORNBLOW

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD HORNBLOW / 01/01/2019

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

30/10/2030 October 2020 CESSATION OF DONALD RICHARD HORNBLOW AS A PSC

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR STEVE RONALD BANNISTER

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR MARTIN HALLAM STUDDERT DYCKHOFF

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR GARETH SIMON HARVEY

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 COMPANY NAME CHANGED MIDDLE R HOLDINGS LTD CERTIFICATE ISSUED ON 19/02/19

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM UNIT 2 BLANDYS FARM MALSHANGER BASINGSTOKE HAMPSHIRE RG23 7ES ENGLAND

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

24/03/1724 March 2017 01/06/16 STATEMENT OF CAPITAL GBP 150

View Document

21/03/1721 March 2017 COMPANY NAME CHANGED PSL ACADEMY LTD CERTIFICATE ISSUED ON 21/03/17

View Document

24/08/1624 August 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/05/1515 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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