Company NameSilence Films Limited
Company StatusDissolved
Company Number06068723
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Conor Anthony McCaughan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNorthern Irish
StatusClosed
Appointed04 August 2008(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 14 Elrington Road
London
E8 3PE
Secretary NameConor Anthony McCaughan
NationalityBritish
StatusClosed
Appointed04 August 2008(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elrington Road
London
E8 3BJ
Director NameVindex Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Telephone020 34871130
Telephone regionLondon

Location

Registered Address10a Christina Street
London
EC2A 4PA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Vindex LTD
50.00%
Ordinary
1 at £1Vindex Services LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Director's details changed for Conor Anthony Mccaughan on 18 October 2015 (2 pages)
9 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Secretary's details changed for Conor Anthony Mccaughan on 18 October 2015 (1 page)
9 March 2016Secretary's details changed for Conor Anthony Mccaughan on 18 October 2015 (1 page)
9 March 2016Director's details changed for Conor Anthony Mccaughan on 18 October 2015 (2 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Registered office address changed from C/O Troika Talent Agents Llp Third Floor 74 Clerkenwell Road London EC1M 5QA on 22 April 2013 (1 page)
22 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
22 April 2013Registered office address changed from C/O Troika Talent Agents Llp Third Floor 74 Clerkenwell Road London EC1M 5QA on 22 April 2013 (1 page)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Secretary's details changed for Conor Anthony Mccaughan on 22 March 2010 (1 page)
23 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Conor Anthony Mccaughan on 22 March 2010 (2 pages)
23 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Conor Anthony Mccaughan on 22 March 2010 (2 pages)
23 March 2010Secretary's details changed for Conor Anthony Mccaughan on 22 March 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Return made up to 26/01/09; full list of members (3 pages)
27 March 2009Return made up to 26/01/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Director and secretary appointed conor anthony mccaughan (1 page)
12 August 2008Appointment terminated director vindex LIMITED (1 page)
12 August 2008Appointment terminated director vindex services LIMITED (1 page)
12 August 2008Appointment terminated director vindex LIMITED (1 page)
12 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
12 August 2008Director and secretary appointed conor anthony mccaughan (1 page)
12 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
12 August 2008Appointment terminated director vindex services LIMITED (1 page)
15 July 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
15 July 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
13 February 2008Return made up to 26/01/08; full list of members (2 pages)
13 February 2008Return made up to 26/01/08; full list of members (2 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
2 April 2007Registered office changed on 02/04/07 from: one london wall london EC2Y 5AB (1 page)
2 April 2007Registered office changed on 02/04/07 from: one london wall london EC2Y 5AB (1 page)
26 January 2007Incorporation (13 pages)
26 January 2007Incorporation (13 pages)