SILVERFISH PRODUCTIONS LIMITED

05312375
5 CORNWALLIS ROAD WALTHAMSTOW LONDON E17 6NL

Documents

Documents
Date Category Description Pages
11 Mar 2025 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2025 gazette Gazette Notice Compulsory 1 Buy now
22 Aug 2024 accounts Annual Accounts 6 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 6 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 6 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Amended Accounts 6 Buy now
03 Dec 2021 accounts Annual Accounts 6 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 6 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Annual Accounts 4 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 5 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 5 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 3 Buy now
29 Jan 2016 annual-return Annual Return 3 Buy now
28 May 2015 accounts Annual Accounts 3 Buy now
15 Jan 2015 annual-return Annual Return 3 Buy now
12 Jun 2014 accounts Annual Accounts 3 Buy now
17 Mar 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
28 Jan 2013 annual-return Annual Return 3 Buy now
19 Sep 2012 accounts Annual Accounts 3 Buy now
12 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jan 2012 annual-return Annual Return 3 Buy now
20 Dec 2011 officers Change of particulars for director (Mark Lucas) 2 Buy now
03 Oct 2011 accounts Annual Accounts 6 Buy now
20 Dec 2010 annual-return Annual Return 3 Buy now
29 Sep 2010 accounts Annual Accounts 5 Buy now
08 Jan 2010 annual-return Annual Return 4 Buy now
24 Nov 2009 accounts Annual Accounts 5 Buy now
10 Feb 2009 annual-return Return made up to 14/12/08; full list of members 3 Buy now
04 Nov 2008 officers Appointment terminated secretary rachel bull 1 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from 58-60 berners street london W1T 3JS 1 Buy now
31 Oct 2008 accounts Annual Accounts 5 Buy now
07 Oct 2008 resolution Resolution 1 Buy now
07 Oct 2008 resolution Resolution 1 Buy now
07 Oct 2008 resolution Resolution 1 Buy now
14 Apr 2008 annual-return Return made up to 14/12/07; full list of members 3 Buy now
01 Oct 2007 accounts Annual Accounts 5 Buy now
03 May 2007 annual-return Return made up to 14/12/06; full list of members 2 Buy now
15 Mar 2007 officers New secretary appointed 1 Buy now
15 Mar 2007 officers Director resigned 1 Buy now
15 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
04 Nov 2006 accounts Annual Accounts 5 Buy now
25 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Apr 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Jan 2006 annual-return Return made up to 14/12/05; full list of members 3 Buy now
25 Oct 2005 capital Ad 14/12/04-14/12/04 £ si 98@1.00=98 £ ic 2/100 2 Buy now
24 Jan 2005 officers Secretary resigned 1 Buy now
24 Jan 2005 officers Director resigned 1 Buy now
24 Jan 2005 officers New secretary appointed;new director appointed 1 Buy now
24 Jan 2005 officers New director appointed 1 Buy now
24 Jan 2005 officers New director appointed 1 Buy now
14 Dec 2004 incorporation Incorporation Company 14 Buy now