SILVERBOX PRODUCTION LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Liquidators' statement of receipts and payments to 2024-10-18 |
18/11/2418 November 2024 | Appointment of a voluntary liquidator |
09/10/249 October 2024 | Removal of liquidator by court order |
08/08/248 August 2024 | Appointment of a voluntary liquidator |
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 |
12/07/2412 July 2024 | Resignation of a liquidator |
30/12/2330 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
30/10/2330 October 2023 | Notice to Registrar of Companies of Notice of disclaimer |
27/10/2327 October 2023 | Statement of affairs |
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 |
26/10/2326 October 2023 | Resolutions |
26/10/2326 October 2023 | Resolutions |
26/10/2326 October 2023 | Appointment of a voluntary liquidator |
27/09/2327 September 2023 | Satisfaction of charge 095936060001 in full |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-05-31 |
08/11/228 November 2022 | Change of details for Mr Steve Ronald Bannister as a person with significant control on 2022-11-06 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Cessation of Adam Richard Hornblow as a person with significant control on 2022-04-14 |
04/05/224 May 2022 | Notification of James Williams as a person with significant control on 2022-04-14 |
04/05/224 May 2022 | Notification of Steve Bannister as a person with significant control on 2022-04-14 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with updates |
04/05/224 May 2022 | Notification of Martin Dyckhoff as a person with significant control on 2022-04-14 |
05/04/225 April 2022 | Termination of appointment of Adam Richard Hornblow as a director on 2022-01-01 |
05/04/225 April 2022 | Cessation of James Barry Williams as a person with significant control on 2021-01-01 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-05-31 |
05/01/225 January 2022 | Certificate of change of name |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-30 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
01/02/211 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY HORNBLOW / 01/02/2021 |
01/02/211 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BARRY WILLIAMS |
01/02/211 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE RONALD BANNISTER / 01/02/2021 |
01/02/211 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HALLAM STUDDERT DYCKHOFF / 01/02/2021 |
01/02/211 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH SIMON HARVEY / 01/02/2021 |
12/01/2112 January 2021 | DIRECTOR APPOINTED MR JAMES BARRY WILLIAMS |
01/12/201 December 2020 | 01/12/20 STATEMENT OF CAPITAL GBP 214350 |
27/11/2027 November 2020 | REGISTERED OFFICE CHANGED ON 27/11/2020 FROM UNIT 1 NEXUS PARK HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5TR ENGLAND |
26/11/2026 November 2020 | DIRECTOR APPOINTED MRS HOLLY HORNBLOW |
23/11/2023 November 2020 | REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
16/11/2016 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS HOLLY-ANNA HORNBLOW / 15/11/2020 |
30/10/2030 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY-ANNA HORNBLOW |
30/10/2030 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD HORNBLOW / 01/01/2019 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
30/10/2030 October 2020 | CESSATION OF DONALD RICHARD HORNBLOW AS A PSC |
02/10/202 October 2020 | DIRECTOR APPOINTED MR STEVE RONALD BANNISTER |
02/10/202 October 2020 | DIRECTOR APPOINTED MR MARTIN HALLAM STUDDERT DYCKHOFF |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/03/205 March 2020 | DIRECTOR APPOINTED MR GARETH SIMON HARVEY |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM |
04/06/194 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/02/1919 February 2019 | COMPANY NAME CHANGED MIDDLE R HOLDINGS LTD CERTIFICATE ISSUED ON 19/02/19 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
12/06/1712 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/03/1727 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM UNIT 2 BLANDYS FARM MALSHANGER BASINGSTOKE HAMPSHIRE RG23 7ES ENGLAND |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND |
24/03/1724 March 2017 | 01/06/16 STATEMENT OF CAPITAL GBP 150 |
21/03/1721 March 2017 | COMPANY NAME CHANGED PSL ACADEMY LTD CERTIFICATE ISSUED ON 21/03/17 |
24/08/1624 August 2016 | DISS40 (DISS40(SOAD)) |
23/08/1623 August 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
16/08/1616 August 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/05/1515 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SILVERBOX PRODUCTION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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