Company NameXtract International Limited
DirectorsJoel Messod Silberstein and Alastair Ford
Company StatusActive
Company Number05061163
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Previous NamesSilver Mines Media Plc and Silvermines Media Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joel Messod Silberstein
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(9 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 7/8 Kendrick Mews
London
SW7 3HG
Director NameMr Alastair Ford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1st Floor 7/8 Kendrick Mews
London
SW7 3HG
Secretary NameLion Mining Finance Limited (Corporation)
StatusCurrent
Appointed01 September 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address2 Cromwell Place
London
SW7 2JE
Director NameMr Haresh Damodar Kanabar
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barley Close
Glenfield
Leicester
Leicestershire
LE3 8SB
Director NameMr Paul Mc Groary
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 London Road
Kettering
Northamptonshire
NN16 0EF
Director NameMr Smit Berry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2005)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressRutland 5 Mapledale Avenue
Croydon
Surrey
CR0 5TE
Secretary NameMr Haresh Damodar Kanabar
NationalityBritish
StatusResigned
Appointed23 March 2004(3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barley Close
Glenfield
Leicester
Leicestershire
LE3 8SB
Director NameJohn Joseph Byrne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2005(12 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address106 Mount Albert Road
Melbourne 3126
Victoria
Australia
Director NameIan Desborough Ennis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2005(12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address105 Goldmans Road
Panton Hill
Victoria 3759
Australia
Director NameJurgen Hellmuth Hendrich
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2005(12 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 2007)
RoleCompany Director
Correspondence Address45 Wentworth Avenue
Canterbury
Victoria 3126
Australia
Director NameJonathan Wyndham Malins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 St James's Street
London
SW1A 1LA
Director NameNeale Forest Taylor
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2005(12 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 September 2012)
RoleCompany Director
Correspondence Address46 Robb Street
Bairnsdale 3875
Australia
Secretary NameMr Alwyn Davey
NationalityNew Zealander
StatusResigned
Appointed01 March 2005(12 months after company formation)
Appointment Duration3 years (resigned 10 March 2008)
RoleSecretary
Country of ResidenceAustralia
Correspondence Address11a Carlisle Mansions
Carlisle Place
London
SW1P 1HX
Director NameJohn Allan Newton
Date of BirthApril 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed05 July 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 2011)
RoleMerchant Banker
Correspondence Address3 Sussex Street
Brighton
Victoria 3186
Australia
Director NameAndrew John Gowdy Morrison
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4/F Windsor House 55-56 St James's Street
London
SW1A 1LA
Director NameMr Peter Lemon Moir
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(6 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 7/8 Kendrick Mews
London
SW7 3HG
Director NameMr Alan Douglas Hume
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameRaju Samtani
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(8 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
2 Cromwell Place
London
SW7 2JE
Director NameMr Jan Petrus Nelson
Date of BirthJune 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed28 May 2013(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceRepublic Of South Africa
Correspondence Address4th Floor 2 Cromwell Place
London
SW7 2JE
Director NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed07 March 2008(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2014)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameSt James's Corporate Services Limited (Corporation)
StatusResigned
Appointed01 March 2014(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2016)
Correspondence AddressSuite 31 Second Floor 107 Cheapside
London
EC2V 6DN

Contact

Websitextractenergy.co.uk
Email address[email protected]
Telephone020 34166471
Telephone regionLondon

Location

Registered Address1st Floor 7/8 Kendrick Mews
London
SW7 3HG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£355,000
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
22 December 2022Appointment of Mr Alastair Ford as a director on 19 December 2022 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Peter Lemon Moir as a director on 31 December 2021 (1 page)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
5 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
7 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 September 2017Register inspection address has been changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN to 7/8 Kendrick Mews London SW7 3HG (1 page)
4 September 2017Register inspection address has been changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN to 7/8 Kendrick Mews London SW7 3HG (1 page)
7 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 April 2017Register(s) moved to registered office address 1st Floor 7/8 Kendrick Mews London SW7 3HG (1 page)
7 April 2017Register(s) moved to registered office address 1st Floor 7/8 Kendrick Mews London SW7 3HG (1 page)
7 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 December 2016Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2JE to 1st Floor 7/8 Kendrick Mews London SW7 3HG on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2JE to 1st Floor 7/8 Kendrick Mews London SW7 3HG on 15 December 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 September 2016Termination of appointment of Jan Petrus Nelson as a director on 16 September 2016 (1 page)
30 September 2016Termination of appointment of Jan Petrus Nelson as a director on 16 September 2016 (1 page)
19 September 2016Appointment of Lion Mining Finance Limited as a secretary on 1 September 2016 (2 pages)
19 September 2016Appointment of Lion Mining Finance Limited as a secretary on 1 September 2016 (2 pages)
14 September 2016Termination of appointment of St James's Corporate Services Limited as a secretary on 1 September 2016 (1 page)
14 September 2016Termination of appointment of St James's Corporate Services Limited as a secretary on 1 September 2016 (1 page)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 8,631,334.05
(5 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 8,631,334.05
(5 pages)
22 October 2015Current accounting period extended from 29 December 2015 to 31 December 2015 (1 page)
22 October 2015Current accounting period extended from 29 December 2015 to 31 December 2015 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8,631,334.05
(5 pages)
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8,631,334.05
(5 pages)
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8,631,334.05
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
29 April 2014Annual return made up to 2 March 2014
Statement of capital on 2014-04-29
  • GBP 8,631,334.05
(16 pages)
29 April 2014Annual return made up to 2 March 2014
Statement of capital on 2014-04-29
  • GBP 8,631,334.05
(16 pages)
29 April 2014Annual return made up to 2 March 2014
Statement of capital on 2014-04-29
  • GBP 8,631,334.05
(16 pages)
26 March 2014Appointment of St James's Corporate Services Limited as a secretary (3 pages)
26 March 2014Register inspection address has been changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH (2 pages)
26 March 2014Register(s) moved to registered inspection location (2 pages)
26 March 2014Appointment of St James's Corporate Services Limited as a secretary (3 pages)
26 March 2014Register inspection address has been changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH (2 pages)
26 March 2014Register(s) moved to registered inspection location (2 pages)
11 March 2014Auditor's resignation (1 page)
11 March 2014Auditor's resignation (1 page)
4 March 2014Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
4 March 2014Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
24 February 2014Auditor's resignation (1 page)
24 February 2014Auditor's resignation (1 page)
16 October 2013Appointment of Joel Messod Silberstein as a director (2 pages)
16 October 2013Appointment of Joel Messod Silberstein as a director (2 pages)
22 July 2013Full accounts made up to 31 December 2012 (17 pages)
22 July 2013Full accounts made up to 31 December 2012 (17 pages)
30 May 2013Appointment of Mr Jan Petrus Nelson as a director (2 pages)
30 May 2013Appointment of Mr Jan Petrus Nelson as a director (2 pages)
28 May 2013Termination of appointment of Raju Samtani as a director (1 page)
28 May 2013Termination of appointment of Raju Samtani as a director (1 page)
7 March 2013Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 7 March 2013 (1 page)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
19 November 2012Termination of appointment of Alan Hume as a director (1 page)
19 November 2012Termination of appointment of Alan Hume as a director (1 page)
19 November 2012Appointment of Raju Samtani as a director (2 pages)
19 November 2012Appointment of Raju Samtani as a director (2 pages)
14 November 2012Termination of appointment of Neale Taylor as a director (1 page)
14 November 2012Termination of appointment of Neale Taylor as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
15 February 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 8,631,334.05
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 8,631,334.05
(3 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 December 2011Registered office address changed from 4/F Windsor House 55-56 St James's Street London SW1A 1LA on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 4/F Windsor House 55-56 St James's Street London SW1A 1LA on 14 December 2011 (1 page)
13 July 2011Termination of appointment of John Newton as a director (2 pages)
13 July 2011Termination of appointment of John Newton as a director (2 pages)
23 June 2011Current accounting period extended from 29 June 2011 to 29 December 2011 (1 page)
23 June 2011Current accounting period extended from 29 June 2011 to 29 December 2011 (1 page)
6 June 2011Appointment of Alan Douglas Hume as a director (2 pages)
6 June 2011Appointment of Alan Douglas Hume as a director (2 pages)
30 March 2011Full accounts made up to 30 June 2010 (25 pages)
30 March 2011Full accounts made up to 30 June 2010 (25 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
18 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
18 August 2010Appointment of Peter Lemon Moir as a director (3 pages)
18 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
18 August 2010Appointment of Peter Lemon Moir as a director (3 pages)
11 August 2010Termination of appointment of Andrew Morrison as a director (2 pages)
11 August 2010Termination of appointment of Andrew Morrison as a director (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (25 pages)
6 April 2010Full accounts made up to 30 June 2009 (25 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register inspection address has been changed (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register inspection address has been changed (2 pages)
19 October 2009Director's details changed for Andrew John Gowdy Morrison on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Andrew John Gowdy Morrison on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Andrew John Gowdy Morrison on 1 October 2009 (3 pages)
14 August 2009Registered office changed on 14/08/2009 from 4F windsor house st james's street london SW1A 1LA (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4F windsor house st james's street london SW1A 1LA (1 page)
6 July 2009Return made up to 02/03/09; full list of members; amend (6 pages)
6 July 2009Return made up to 02/03/09; full list of members; amend (6 pages)
30 April 2009Full accounts made up to 30 June 2008 (24 pages)
30 April 2009Full accounts made up to 30 June 2008 (24 pages)
24 March 2009Return made up to 02/03/09; full list of members (6 pages)
24 March 2009Return made up to 02/03/09; full list of members (6 pages)
2 February 2009Location of register of members (1 page)
2 February 2009Location of register of members (1 page)
15 January 2009Appointment terminate, director ian desborough ennis logged form (1 page)
15 January 2009Appointment terminate, director ian desborough ennis logged form (1 page)
11 December 2008Registered office changed on 11/12/2008 from, 27 albemarle street, london, W1S 4DW (1 page)
11 December 2008Registered office changed on 11/12/2008 from, 27 albemarle street, london, W1S 4DW (1 page)
20 November 2008Appointment terminated director ian ennis (1 page)
20 November 2008Appointment terminated director ian ennis (1 page)
22 May 2008Section 394 (1 page)
22 May 2008Section 394 (1 page)
28 April 2008Full accounts made up to 30 June 2007 (23 pages)
28 April 2008Full accounts made up to 30 June 2007 (23 pages)
8 April 2008Return made up to 02/03/08; bulk list available separately (6 pages)
8 April 2008Return made up to 02/03/08; bulk list available separately (6 pages)
13 March 2008Secretary appointed cargil management services LIMITED (2 pages)
13 March 2008Appointment terminated secretary alwyn davey (1 page)
13 March 2008Secretary appointed cargil management services LIMITED (2 pages)
13 March 2008Appointment terminated secretary alwyn davey (1 page)
29 January 2008Accounting reference date shortened from 30/06/07 to 29/06/07 (1 page)
29 January 2008Accounting reference date shortened from 30/06/07 to 29/06/07 (1 page)
27 November 2007Re-registration of Memorandum and Articles (13 pages)
27 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2007Application for reregistration from PLC to private (1 page)
27 November 2007Application for reregistration from PLC to private (1 page)
27 November 2007Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2007Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 November 2007Re-registration of Memorandum and Articles (13 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
25 May 2007Memorandum and Articles of Association (48 pages)
25 May 2007Memorandum and Articles of Association (48 pages)
29 April 2007Ad 18/04/07-19/04/07 £ si [email protected]=89999 £ ic 3217603/3307602 (4 pages)
29 April 2007Ad 18/04/07-19/04/07 £ si [email protected]=89999 £ ic 3217603/3307602 (4 pages)
23 April 2007Scheme of arrangment (6 pages)
23 April 2007Scheme of arrangment (6 pages)
19 April 2007Ad 30/03/07-02/04/07 £ si [email protected]=74999 £ ic 3142604/3217603 (2 pages)
19 April 2007Ad 30/03/07-02/04/07 £ si [email protected]=74999 £ ic 3142604/3217603 (2 pages)
11 April 2007Return made up to 02/03/07; bulk list available separately (9 pages)
11 April 2007Return made up to 02/03/07; bulk list available separately (9 pages)
10 March 2007Registered office changed on 10/03/07 from: 55 st jamess street, london, SW1A 1LA (1 page)
10 March 2007Registered office changed on 10/03/07 from: 55 st jamess street, london, SW1A 1LA (1 page)
15 January 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
15 January 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
6 January 2007Ad 23/10/06--------- £ si [email protected]=1517666 £ ic 1626550/3144216 (3 pages)
6 January 2007Ad 23/10/06--------- £ si [email protected]=1517666 £ ic 1626550/3144216 (3 pages)
30 November 2006Ad 21/11/06--------- £ si [email protected]=42666 £ ic 1583884/1626550 (2 pages)
30 November 2006Ad 21/11/06--------- £ si [email protected]=42666 £ ic 1583884/1626550 (2 pages)
28 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2006Memorandum and Articles of Association (52 pages)
28 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 September 2006Nc inc already adjusted 11/09/06 (2 pages)
28 September 2006Nc inc already adjusted 11/09/06 (2 pages)
28 September 2006Memorandum and Articles of Association (52 pages)
8 September 2006Ad 26/07/06--------- £ si [email protected]=500000 £ ic 1083884/1583884 (3 pages)
8 September 2006Nc inc already adjusted 11/11/05 (1 page)
8 September 2006Ad 26/07/06--------- £ si [email protected]=500000 £ ic 1083884/1583884 (3 pages)
8 September 2006Nc inc already adjusted 11/11/05 (1 page)
17 May 2006Ad 05/04/06--------- £ si [email protected]=1792 £ ic 1082092/1083884 (2 pages)
17 May 2006Ad 05/04/06--------- £ si [email protected]=1792 £ ic 1082092/1083884 (2 pages)
10 May 2006Return made up to 02/03/06; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
10 May 2006Return made up to 02/03/06; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
6 March 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
6 March 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
12 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 September 2005Ad 05/09/05--------- £ si [email protected]=33 £ ic 500908/500941 (2 pages)
15 September 2005Ad 05/09/05--------- £ si [email protected]=33 £ ic 500908/500941 (2 pages)
3 August 2005Ad 27/07/05--------- £ si [email protected]=2 £ ic 500906/500908 (2 pages)
3 August 2005Ad 27/07/05--------- £ si [email protected]=2 £ ic 500906/500908 (2 pages)
20 July 2005Auditor's resignation (1 page)
20 July 2005Auditor's resignation (1 page)
13 July 2005Ad 05/07/05--------- £ si [email protected]=88 £ ic 500818/500906 (2 pages)
13 July 2005Ad 05/07/05--------- £ si [email protected]=88 £ ic 500818/500906 (2 pages)
7 July 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
7 July 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
7 June 2005Return made up to 02/03/05; bulk list available separately (11 pages)
7 June 2005Return made up to 02/03/05; bulk list available separately (11 pages)
17 May 2005Ad 26/04/05--------- £ si [email protected]=433 £ ic 500385/500818 (2 pages)
17 May 2005Ad 26/04/05--------- £ si [email protected]=433 £ ic 500385/500818 (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 84 addiscombe road, croydon, surrey CR0 5PP (1 page)
10 May 2005Registered office changed on 10/05/05 from: 84 addiscombe road, croydon, surrey CR0 5PP (1 page)
3 May 2005Ad 15/04/05--------- £ si [email protected]=134 £ ic 500251/500385 (2 pages)
3 May 2005Ad 15/04/05--------- £ si [email protected]=134 £ ic 500251/500385 (2 pages)
25 April 2005Ad 23/03/05--------- £ si [email protected]=250 £ ic 500001/500251 (2 pages)
25 April 2005Ad 23/03/05--------- £ si [email protected]=250 £ ic 500001/500251 (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (3 pages)
11 March 2005Secretary resigned;director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Ad 01/03/05--------- £ si [email protected]=400000 £ ic 100001/500001 (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Ad 01/03/05--------- £ si [email protected]=400000 £ ic 100001/500001 (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Statement of affairs (49 pages)
11 March 2005New director appointed (3 pages)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned;director resigned (1 page)
11 March 2005Statement of affairs (49 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
9 March 2005Resolutions
  • RES13 ‐ Acquisition 28/02/05
(1 page)
9 March 2005Resolutions
  • RES13 ‐ Acquisition 28/02/05
(1 page)
1 March 2005Company name changed silvermines media PLC\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed silvermines media PLC\certificate issued on 01/03/05 (2 pages)
21 May 2004Prospectus (26 pages)
21 May 2004Prospectus (26 pages)
19 May 2004Ad 13/05/04--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages)
19 May 2004Ad 13/05/04--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages)
13 May 2004Application to commence business (2 pages)
13 May 2004Certificate of authorisation to commence business and borrow (1 page)
13 May 2004Certificate of authorisation to commence business and borrow (1 page)
13 May 2004Application to commence business (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: 190 strand, london, WC2R 1JN (1 page)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: 190 strand, london, WC2R 1JN (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New secretary appointed;new director appointed (2 pages)
26 March 2004Company name changed silver mines media PLC\certificate issued on 26/03/04 (3 pages)
26 March 2004Company name changed silver mines media PLC\certificate issued on 26/03/04 (3 pages)
2 March 2004Incorporation (58 pages)
2 March 2004Incorporation (58 pages)