Company NameSilver Screen Subtitling Limited
DirectorAhmad Khuddro
Company StatusActive
Company Number03946090
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Previous NameW And P Newco (385) Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameDr Ahmad Khuddro
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleSenior Script Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitefield Close
Orpington
Kent
BR5 3LD
Director NameStephen Patrick Murphy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address136 Princess Court
Bromley Hill
Bromley
Kent
BR1 4JU
Director NameDr Mandy Elizabeth Young
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 01 April 2015)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitefield Close
Orpington
Kent
BR5 3LD
Secretary NameWig & Pen Services Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressTenison House 45 Tweedy Road
Bromley
Kent
BR1 3NF
Secretary NameWig & Pen Services Limited (Corporation)
StatusResigned
Appointed01 February 2002(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 June 2012)
Correspondence AddressTenison House 45 Tweedy Road
Bromley
Kent
BR1 3NF

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

45 at £1Ahmad Khuddro
50.00%
Ordinary
45 at £1Mandy Elizabeth Young
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,844
Cash£1,408
Current Liabilities£34,852

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

1 July 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
3 June 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 June 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 45
(3 pages)
17 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 45
(3 pages)
17 June 2016Termination of appointment of Mandy Elizabeth Young as a director on 1 April 2015 (1 page)
17 June 2016Termination of appointment of Mandy Elizabeth Young as a director on 1 April 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 90
(4 pages)
5 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 90
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 90
(5 pages)
9 July 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 90
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB United Kingdom on 24 August 2012 (1 page)
21 August 2012Registered office address changed from 5 Whitefield Close St Pauls Cray Orpington Kent BR5 3LD United Kingdom on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 5 Whitefield Close St Pauls Cray Orpington Kent BR5 3LD United Kingdom on 21 August 2012 (1 page)
26 July 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
18 June 2012Termination of appointment of Wig & Pen Services Limited as a secretary (1 page)
18 June 2012Termination of appointment of Wig & Pen Services Limited as a secretary (1 page)
24 May 2012Registered office address changed from Tenison House 45 Tweedy Road Bromley Kent BR1 3NF on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Tenison House 45 Tweedy Road Bromley Kent BR1 3NF on 24 May 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 April 2010Secretary's details changed for Wig & Pen Services Limited on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Dr Ahmad Khuddro on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Wig & Pen Services Limited on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Dr Ahmad Khuddro on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Dr Ahmad Khuddro on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Wig & Pen Services Limited on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Dr Mandy Elizabeth Young on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Dr Mandy Elizabeth Young on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Dr Mandy Elizabeth Young on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 28/03/09; full list of members (4 pages)
27 April 2009Return made up to 28/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 May 2008Return made up to 28/03/08; full list of members (4 pages)
5 May 2008Return made up to 28/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2007Return made up to 28/03/07; full list of members (7 pages)
2 May 2007Return made up to 28/03/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 28/03/06; full list of members (7 pages)
10 April 2006Return made up to 28/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 April 2005Return made up to 28/03/05; full list of members (8 pages)
13 April 2005Return made up to 28/03/05; full list of members (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 April 2004Return made up to 28/03/04; full list of members (7 pages)
21 April 2004Return made up to 28/03/04; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
7 April 2003Return made up to 28/03/03; full list of members (9 pages)
7 April 2003Return made up to 28/03/03; full list of members (9 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 April 2002Return made up to 28/03/02; full list of members (6 pages)
11 April 2002Return made up to 28/03/02; full list of members (6 pages)
6 February 2002Registered office changed on 06/02/02 from: 5 whitefield close saint pauls cray orpington kent BR5 3LD (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 5 whitefield close saint pauls cray orpington kent BR5 3LD (1 page)
6 February 2002New secretary appointed (2 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001Secretary resigned (1 page)
22 November 2001Registered office changed on 22/11/01 from: tenison house 45 tweedy road bromley kent BR1 3NF (1 page)
22 November 2001Registered office changed on 22/11/01 from: tenison house 45 tweedy road bromley kent BR1 3NF (1 page)
3 April 2001Return made up to 28/03/01; full list of members (6 pages)
3 April 2001Return made up to 28/03/01; full list of members (6 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Ad 06/05/00--------- £ si 43@1=43 £ ic 2/45 (3 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Ad 06/05/00--------- £ si 43@1=43 £ ic 2/45 (3 pages)
18 May 2000New director appointed (2 pages)
5 May 2000Company name changed w and p newco (385) LIMITED\certificate issued on 08/05/00 (2 pages)
5 May 2000Company name changed w and p newco (385) LIMITED\certificate issued on 08/05/00 (2 pages)
19 April 2000Registered office changed on 19/04/00 from: tension house 45 tweedy road bromley kent BR1 3NF (1 page)
19 April 2000Registered office changed on 19/04/00 from: tension house 45 tweedy road bromley kent BR1 3NF (1 page)
10 March 2000Incorporation (15 pages)
10 March 2000Incorporation (15 pages)