SILVER LINING PRODUCTIONS NO.5 LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 REGISTERED OFFICE CHANGED ON 29/06/2019 FROM 16 41 MILLHARBOUR LONDON E14 9NA UNITED KINGDOM

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR LESLIE GRANT BRADLEY / 26/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GRANT BRADLEY / 26/06/2018

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM C/O SILVER LINING INNOVATIVE MANAGEMENT LTD 110 41 MILLHARBOUR LONDON E14 9ND ENGLAND

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD NORMAN MORRISON

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE GRANT BRADLEY

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SHIRT

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

27/07/1627 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1521 July 2015 DISS40 (DISS40(SOAD))

View Document

20/07/1520 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/01/155 January 2015 SECOND FILING FOR FORM SH01

View Document

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

20/11/1420 November 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

17/11/1417 November 2014 17/11/14 STATEMENT OF CAPITAL GBP 1751

View Document

14/11/1414 November 2014 28/03/14 STATEMENT OF CAPITAL GBP 1501

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GRANT BRADLEY / 20/03/2014

View Document

04/03/144 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/144 March 2014 SUB-DIVISION 05/12/13

View Document

28/06/1328 June 2013 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