Company NameSilverback Grips Limited
DirectorsStephen Ellingworth and Valerie Trudi Jane Ellingworth
Company StatusActive
Company Number06098991
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephen Ellingworth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleGrip - Film & Tv
Country of ResidenceWales
Correspondence Address16b North End Road
London
NW11 7PH
Director NameMrs Valerie Trudi Jane Ellingworth
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleLine Producer/Animal Handler
Country of ResidenceWales
Correspondence Address16b North End Road
London
NW11 7PH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameLachman Smith Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address16b North End Road
Golders Green
London
NW11 7PH
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address16b North End Road
London
NW11 7PH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Stephen Ellingworth
50.00%
Ordinary
1 at £1Valerie Trudi Ellingworth
50.00%
Ordinary

Financials

Year2014
Net Worth£280
Cash£13
Current Liabilities£26,496

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

23 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
2 August 2022Director's details changed for Mrs Valerie Trudi Jane Ellingworth on 1 August 2022 (2 pages)
1 August 2022Change of details for Mrs Valerie Trudi Ellingworth as a person with significant control on 1 August 2022 (2 pages)
28 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
1 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
25 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
20 February 2019Director's details changed for Mr Stephen Ellingworth on 10 February 2019 (2 pages)
20 February 2019Director's details changed for Mrs Valerie Trudi Ellingworth on 10 February 2019 (2 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
15 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
2 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Stephen Ellingworth on 13 February 2010 (2 pages)
15 February 2010Termination of appointment of Lachman Smith Limited as a secretary (1 page)
15 February 2010Director's details changed for Valerie Trudi Ellingworth on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Stephen Ellingworth on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Valerie Trudi Ellingworth on 13 February 2010 (2 pages)
15 February 2010Termination of appointment of Lachman Smith Limited as a secretary (1 page)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 February 2009Return made up to 13/02/09; full list of members (4 pages)
20 February 2009Return made up to 13/02/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
15 February 2008Return made up to 13/02/08; full list of members (3 pages)
15 February 2008Return made up to 13/02/08; full list of members (3 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
14 March 2007Ad 13/02/07--------- £ si 2@1=2 £ ic 3/5 (1 page)
14 March 2007Ad 13/02/07--------- £ si 2@1=2 £ ic 3/5 (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Ad 13/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007Ad 13/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 February 2007Registered office changed on 15/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Registered office changed on 15/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 February 2007Secretary resigned (1 page)
13 February 2007Incorporation (16 pages)
13 February 2007Incorporation (16 pages)