Company NameSilver Pictures Limited
Company StatusDissolved
Company Number03485492
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMichael Edward Riley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1997(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address8 Great James Street
London
WC1N 3DA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameNatalie-Anne Murcott
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 32 York House
Upper Montagu Street
London
W1H 1FR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameFilmaccounting Limited (Corporation)
StatusResigned
Appointed27 February 2004(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 December 2009)
Correspondence Address8 Great James Street
London
WC1N 3DF

Location

Registered Address8 Great James Street
London
WC1N 3DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Michael Edward Riley
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,238
Current Liabilities£10,485

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 March 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2
(3 pages)
8 March 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2
(3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 March 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Filmaccounting Limited as a secretary (1 page)
4 March 2010Director's details changed for Michael Edward Riley on 24 December 2009 (2 pages)
4 March 2010Termination of appointment of Filmaccounting Limited as a secretary (1 page)
4 March 2010Director's details changed for Michael Edward Riley on 24 December 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 April 2009Return made up to 24/12/08; full list of members (3 pages)
8 April 2009Return made up to 24/12/08; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 January 2008Return made up to 24/12/07; full list of members (2 pages)
4 January 2008Return made up to 24/12/07; full list of members (2 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
8 March 2007Return made up to 24/12/06; full list of members (2 pages)
8 March 2007Return made up to 24/12/06; full list of members (2 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
13 June 2006Return made up to 24/12/05; full list of members (2 pages)
13 June 2006Return made up to 24/12/05; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
28 February 2005Return made up to 24/12/04; full list of members (6 pages)
28 February 2005Return made up to 24/12/04; full list of members (6 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
23 July 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 July 2004Return made up to 24/12/03; full list of members (6 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 December 2002Return made up to 24/12/02; full list of members (6 pages)
30 December 2002Return made up to 24/12/02; full list of members (6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
13 March 2002Return made up to 24/12/01; full list of members (6 pages)
13 March 2002Return made up to 24/12/01; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
26 January 2001Return made up to 24/12/00; full list of members (6 pages)
26 January 2001Return made up to 24/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
8 February 2000Return made up to 24/12/99; no change of members (6 pages)
8 February 2000Return made up to 24/12/99; no change of members (6 pages)
18 October 1999Full accounts made up to 31 December 1998 (6 pages)
18 October 1999Full accounts made up to 31 December 1998 (6 pages)
5 March 1999Return made up to 24/12/98; full list of members (6 pages)
5 March 1999Return made up to 24/12/98; full list of members (6 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998New director appointed (2 pages)
19 January 1998Registered office changed on 19/01/98 from: 16 st john street london EC1M 4AY (1 page)
19 January 1998Registered office changed on 19/01/98 from: 16 st john street london EC1M 4AY (1 page)
24 December 1997Incorporation (16 pages)