SILVERLINK BROADCAST LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-07 with no updates |
01/11/241 November 2024 | Total exemption full accounts made up to 2024-01-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-07 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
12/03/2312 March 2023 | Confirmation statement made on 2023-02-07 with no updates |
01/04/221 April 2022 | Confirmation statement made on 2022-02-07 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/04/1910 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
30/05/1830 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/03/168 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/03/156 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/03/146 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM LEVEN HOUSE LESBURY ROAD HEATON NEWCASTLE UPON TYNE TYNE & WEAR NE6 5LB ENGLAND |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/03/131 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
01/03/131 March 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/03/125 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/03/125 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD WARD / 05/03/2012 |
05/03/125 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
05/03/125 March 2012 | SAIL ADDRESS CHANGED FROM: FABRIAM CENTRE COBALT BUSINESS EXCHANGE COBALT PARK WAY WALLSEND TYNE AND WEAR NE28 9NZ |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/08/113 August 2011 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM FABRIAM CENTRE COBALT BUSINESS EXCHANGE COBALT PARK WARY WALLSEND TYNE AND WEAR NE28 9NZ |
31/03/1131 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
31/03/1031 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM FABRIAM CENTRE, ATMEL WAY SILVERLINK NEWCASTLE UPON TYNE TYNE & WEAR NE28 9NZ |
30/03/1030 March 2010 | SAIL ADDRESS CREATED |
06/12/096 December 2009 | 31/01/09 TOTAL EXEMPTION FULL |
06/03/096 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | 31/01/08 TOTAL EXEMPTION FULL |
09/05/089 May 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
18/07/0718 July 2007 | DIRECTOR RESIGNED |
09/05/079 May 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
10/12/0610 December 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06 |
10/12/0610 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
03/03/053 March 2005 | SECRETARY RESIGNED |
03/03/053 March 2005 | DIRECTOR RESIGNED |
03/03/053 March 2005 | NEW DIRECTOR APPOINTED |
03/03/053 March 2005 | NEW DIRECTOR APPOINTED |
03/03/053 March 2005 | NEW SECRETARY APPOINTED |
07/02/057 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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