Company NameSilver Bullet Publishing Limited
DirectorsJoel Matthew Harrison and James Robert Hereward Farmer
Company StatusActive
Company Number04460468
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Joel Matthew Harrison
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(5 days after company formation)
Appointment Duration21 years, 10 months
RoleEditor
Country of ResidenceEngland
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameMr James Robert Hereward Farmer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(5 days after company formation)
Appointment Duration21 years, 10 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Secretary NameMr James Robert Hereward Farmer
NationalityBritish
StatusResigned
Appointed18 June 2002(5 days after company formation)
Appointment Duration4 years, 10 months (resigned 04 May 2007)
RolePublisher
Correspondence AddressGround Floor Flat
264 Camden Road
London
NW1 9AB
Secretary NameDavid Harrison
NationalityBritish
StatusResigned
Appointed04 May 2007(4 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 April 2013)
RoleRetired
Correspondence AddressThe Bough Heathfield Road
Burwash Common
Etchingham
East Sussex
TN19 7LQ
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitewww.b2bmarketing.net

Location

Registered AddressWestgate House
9 Holborn
London
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£146,344
Cash£58,908
Current Liabilities£179,640

Accounts

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

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

22 July 2005Delivered on: 27 July 2005
Satisfied on: 23 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimation dated 22/07/05
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Halifax financial services policy number: ASSH012169 date: 19/05/2004 sum: £50000 life assured: james farmer together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
22 July 2005Delivered on: 27 July 2005
Satisfied on: 23 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimation dated 22/07/05
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Halifax financial services policy number: ASSH012170 date: 19/05/2004 sum: £50000 life assured: joel harrison together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
29 March 2004Delivered on: 1 April 2004
Satisfied on: 23 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 January 2021Change of details for Mr James Robert Hereward Farmer as a person with significant control on 21 January 2021 (2 pages)
21 January 2021Director's details changed for Mr James Robert Hereward Farmer on 21 January 2021 (2 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 June 2019Confirmation statement made on 13 June 2019 with updates (6 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 June 2018Confirmation statement made on 13 June 2018 with updates (6 pages)
27 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,100
(7 pages)
28 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,100
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,100
(5 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,100
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,100
(5 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,100
(5 pages)
16 December 2013Registered office address changed from 1St Floor Colonial Buildings 59-61 Hatton Garden London EC1N 8LS England on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 1St Floor Colonial Buildings 59-61 Hatton Garden London EC1N 8LS England on 16 December 2013 (1 page)
12 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
12 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Satisfaction of charge 3 in full (1 page)
23 April 2013Satisfaction of charge 1 in full (1 page)
23 April 2013Termination of appointment of David Harrison as a secretary (1 page)
23 April 2013Satisfaction of charge 2 in full (1 page)
23 April 2013Satisfaction of charge 2 in full (1 page)
23 April 2013Termination of appointment of David Harrison as a secretary (1 page)
23 April 2013Satisfaction of charge 3 in full (1 page)
23 April 2013Satisfaction of charge 1 in full (1 page)
21 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
9 August 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 100
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 100
(4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflict of interest 06/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflict of interest 06/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 March 2012Change of share class name or designation (2 pages)
19 March 2012Statement of company's objects (2 pages)
19 March 2012Change of share class name or designation (2 pages)
19 March 2012Statement of company's objects (2 pages)
19 March 2012Particulars of variation of rights attached to shares (2 pages)
19 March 2012Particulars of variation of rights attached to shares (2 pages)
8 March 2012Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Colonial Buildings 59-61 Hatton Garden London EC1N 8LS on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Colonial Buildings 59-61 Hatton Garden London EC1N 8LS on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Colonial Buildings 59-61 Hatton Garden London EC1N 8LS on 8 March 2012 (1 page)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (8 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (8 pages)
18 June 2009Return made up to 13/06/09; full list of members (6 pages)
18 June 2009Return made up to 13/06/09; full list of members (6 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 June 2008Return made up to 13/06/08; full list of members (7 pages)
27 June 2008Director's change of particulars / joel harrison / 01/06/2008 (1 page)
27 June 2008Director's change of particulars / james farmer / 01/06/2008 (1 page)
27 June 2008Director's change of particulars / james farmer / 01/06/2008 (1 page)
27 June 2008Return made up to 13/06/08; full list of members (7 pages)
27 June 2008Director's change of particulars / joel harrison / 01/06/2008 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 July 2007Return made up to 13/06/07; full list of members (5 pages)
20 July 2007Return made up to 13/06/07; full list of members (5 pages)
24 May 2007Secretary resigned (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (2 pages)
24 May 2007New secretary appointed (2 pages)
17 May 2007Registered office changed on 17/05/07 from: crown reach 147A grosvenor road pimlico london SW1V 3JY (1 page)
17 May 2007Registered office changed on 17/05/07 from: crown reach 147A grosvenor road pimlico london SW1V 3JY (1 page)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
31 July 2006Return made up to 13/06/06; full list of members (5 pages)
31 July 2006Return made up to 13/06/06; full list of members (5 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 September 2005Return made up to 13/06/05; full list of members (5 pages)
2 September 2005Return made up to 13/06/05; full list of members (5 pages)
27 July 2005Particulars of mortgage/charge (4 pages)
27 July 2005Particulars of mortgage/charge (4 pages)
27 July 2005Particulars of mortgage/charge (4 pages)
27 July 2005Particulars of mortgage/charge (4 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 August 2004Ad 26/07/04--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
19 August 2004Ad 26/07/04--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
12 August 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Registered office changed on 30/07/04 from: ground floor flat 264 camden road london NW1 9AB (1 page)
30 July 2004Registered office changed on 30/07/04 from: ground floor flat 264 camden road london NW1 9AB (1 page)
30 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
30 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
1 April 2004Particulars of mortgage/charge (6 pages)
1 April 2004Particulars of mortgage/charge (6 pages)
8 October 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
25 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
24 June 2002Registered office changed on 24/06/02 from: 376 euston road london NW1 3BL (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 376 euston road london NW1 3BL (1 page)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
13 June 2002Incorporation (16 pages)
13 June 2002Incorporation (16 pages)