SILVERSUN MEDIA GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-03-28

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

03/04/243 April 2024 Termination of appointment of Jennifer Tuffnell as a director on 2024-04-03

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

14/03/2414 March 2024 Termination of appointment of Jane Clarkson as a director on 2024-03-14

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Registered office address changed from C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB to 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ on 2023-07-26

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

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

View Accounts

03/02/203 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

19/03/1819 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID VON GERARD

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY DAVID VON GERARD

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOTTINGHAM

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOTTINGHAM

View Document

02/09/152 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM TOTTINGHAM / 18/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORRISON / 18/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BELL / 18/08/2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM C/O EDWARDS LYONS & CO 21 CARLTON CRESCENT SOUTHAMPTON SO15 2ET

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR STEPHEN WILLIAM TOTTINGHAM

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLIN

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SKARRATT

View Document

28/08/1428 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 16 DUFOURS PLACE LONDON W1F 7SP

View Document

12/05/1412 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMSON

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR THOMAS BELL

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED JAMES MORRISON

View Document

18/10/1218 October 2012 12/10/12 STATEMENT OF CAPITAL GBP 100

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MRS JANE CLARKSON

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MRS JENNIFER TUFFNELL

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR STEVEN THOMSON

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR ANTONY ALLIN

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR CHRISTOPHER SKARRATT

View Document

11/09/1211 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 SUB DIV SHARES 30/09/2010

View Document

24/11/1024 November 2010 SUB-DIVISION 30/09/10

View Document

19/11/1019 November 2010 SUB-DIVISION 30/09/10

View Document

19/11/1019 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/09/1029 September 2010 COMPANY NAME CHANGED 1410 DEGREES LTD CERTIFICATE ISSUED ON 29/09/10

View Document

22/09/1022 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/106 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS ROBERT VON GERARD / 10/08/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 5A NOEL STREET LONDON W1F 8GE

View Document

14/09/0914 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 21-25 STAFFORD ROAD CROYDON SURREY CR9 4BQ

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/002 October 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

14/08/0014 August 2000 S366A DISP HOLDING AGM 10/08/00

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 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