SILVEN PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/01/2510 January 2025 Director's details changed for Mr Paul Granville Samwell-Smith on 2025-01-02

View Document

02/01/252 January 2025 Change of details for Mr Paul Granville Samwell-Smith as a person with significant control on 2016-04-06

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

11/11/2111 November 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

16/09/2016 September 2020 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

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

28/03/1928 March 2019 DIRECTOR APPOINTED MR NICHOLAS PAUL SAMWELL-SMITH

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 22 MELTON STREET LONDON NW1 2BW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

24/06/1624 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

28/07/1528 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/05/1525 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRANVILLE SAMWELL-SMITH / 01/01/2014

View Document

30/05/1430 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MARY CLAIRE FREMGEN / 01/01/2014

View Document

09/10/139 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

08/11/118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 23/05/02; NO CHANGE OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: 401 ST JOHN STREET LONDON EC1V 4LH

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/917 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

04/06/904 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM: 1 VERYLAM BUILDINGS GRAYS INN LONDON WC1R 5LJ

View Document

27/03/8727 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

27/03/8727 March 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

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