Company NameSilver Bullet Media Services Limited
Company StatusActive
Company Number06216702
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Ian James
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Harley Building 77 New Cavendish St
London
W1W 6XB
Director NameMr Umberto Torrielli
Date of BirthNovember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed29 April 2021(14 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Harley Building 77 New Cavendish St
London
W1W 6XB
Director NameMr Christopher John Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(16 years, 12 months after company formation)
Appointment Duration2 weeks, 6 days
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harley Building 77 New Cavendish St
London
W1W 6XB
Secretary NameFoot Anstey Secretarial Limited (Corporation)
StatusCurrent
Appointed10 December 2013(6 years, 7 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressSenate Court Southernhay Gardens
Exeter
Devon
EX1 1NT
Director NameSarah Jane Lewis
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address390 Union Street
Plymouth
Devon
PL1 3HR
Director NameMr Raoul Steven Witherall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor St Andrew's Court
12 St Andrew Street
Plymouth
Devon
PL1 2AH
Secretary NameMr Raoul Steven Witherall
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakfield Terrace Road
Plymouth
Devon
PL4 0PS
Director NameMr Rory Thomas Kindlon
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 2016)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressPlymouth Science Park 1 Research Way
Plymouth
PL6 8BX
Director NameMr Charles Stuart McGregor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, Princess Court 23 Princess Street
Plymouth
PL1 2EX
Director NameThomas Kevin Bowman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(8 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 September 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, Princess Court 23 Princess Street
Plymouth
PL1 2EX
Director NameMr Paul David Godwin Wright
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressIotec Global C/O Henry Wood House
2 Riding House Street
London
W1W 7FA
Director NameMr Stephen Andrew Hyde
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Alfred Place
London
WC1E 7EB
Director NameMs Jenita Rahman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMr Darren William Poynton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harley Building 77 New Cavendish St
London
W1W 6XB

Contact

Websiteinteractivemediasales.com

Location

Registered AddressThe Harley Building
77 New Cavendish St
London
W1W 6XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Io Technologies Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,982
Cash£1,145,576
Current Liabilities£309,321

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 April 2024 (1 week, 3 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

23 April 2024Confirmation statement made on 18 April 2024 with no updates (3 pages)
16 April 2024Termination of appointment of Darren William Poynton as a director on 8 April 2024 (1 page)
16 April 2024Appointment of Mr Christopher John Ellis as a director on 8 April 2024 (2 pages)
14 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages)
14 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (65 pages)
14 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
21 December 2022Change of details for a person with significant control (2 pages)
20 December 2022Registered office address changed from Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE England to The Harley Building 77 New Cavendish St London W1W 6XB on 20 December 2022 (1 page)
26 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages)
26 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages)
30 September 2022Amended total exemption full accounts made up to 31 December 2020 (8 pages)
30 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 April 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
24 December 2021Registered office address changed from Studio 11 Tiger House Burton Street London WC1H 9BY England to Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 24 December 2021 (1 page)
15 June 2021Statement of company's objects (2 pages)
15 June 2021Memorandum and Articles of Association (18 pages)
15 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 May 2021Appointment of Mr Darren William Poynton as a director on 29 April 2021 (2 pages)
26 May 2021Appointment of Mr Umberto Torrielli as a director on 29 April 2021 (2 pages)
13 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
10 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2020Registered office address changed from 1 Alfred Place London WC1E 7EB England to Studio 11 Tiger House Burton Street London WC1H 9BY on 28 September 2020 (1 page)
11 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
(3 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
27 November 2019Termination of appointment of Stephen Andrew Hyde as a director on 31 August 2019 (1 page)
6 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 September 2019Appointment of Mr Ian James as a director on 25 September 2019 (2 pages)
9 September 2019Registered office address changed from Kings Place 90 York Way London N1 9AG United Kingdom to 1 Alfred Place London WC1E 7EB on 9 September 2019 (1 page)
26 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
22 February 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
29 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
24 October 2018Termination of appointment of Paul David Godwin Wright as a director on 28 September 2018 (1 page)
8 September 2018Termination of appointment of Jenita Rahman as a director on 31 August 2018 (1 page)
20 August 2018Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BT United Kingdom to Kings Place 90 York Way London N1 9AG on 20 August 2018 (1 page)
20 August 2018Change of details for Io Technologies Group Limited as a person with significant control on 15 August 2018 (2 pages)
1 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
3 August 2017Change of name notice (2 pages)
3 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-14
(2 pages)
3 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-14
(2 pages)
3 August 2017Change of name notice (2 pages)
5 May 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
5 May 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
4 April 2017Appointment of Miss Jenita Rahman as a director on 27 March 2017 (2 pages)
4 April 2017Appointment of Miss Jenita Rahman as a director on 27 March 2017 (2 pages)
4 January 2017Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BX United Kingdom to Plymouth Science Park 1 Research Way Plymouth PL6 8BT on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BX United Kingdom to Plymouth Science Park 1 Research Way Plymouth PL6 8BT on 4 January 2017 (1 page)
3 January 2017Registered office address changed from Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX to Plymouth Science Park 1 Research Way Plymouth PL6 8BX on 3 January 2017 (1 page)
3 January 2017Termination of appointment of Rory Thomas Kindlon as a director on 2 November 2016 (1 page)
3 January 2017Termination of appointment of Rory Thomas Kindlon as a director on 2 November 2016 (1 page)
3 January 2017Registered office address changed from Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX to Plymouth Science Park 1 Research Way Plymouth PL6 8BX on 3 January 2017 (1 page)
16 November 2016Full accounts made up to 31 March 2016 (11 pages)
16 November 2016Full accounts made up to 31 March 2016 (11 pages)
4 November 2016Appointment of Mr Paul David Godwin Wright as a director on 2 November 2016 (2 pages)
4 November 2016Appointment of Mr Paul David Godwin Wright as a director on 2 November 2016 (2 pages)
3 November 2016Appointment of Mr Stephen Andrew Hyde as a director on 2 November 2016 (2 pages)
3 November 2016Appointment of Mr Stephen Andrew Hyde as a director on 2 November 2016 (2 pages)
8 September 2016Termination of appointment of Thomas Kevin Bowman as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Thomas Kevin Bowman as a director on 8 September 2016 (1 page)
11 May 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 20,000
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 20,000
(4 pages)
6 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 20,000
(5 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 20,000
(5 pages)
1 March 2016Appointment of Thomas Kevin Bowman as a director on 22 February 2016 (2 pages)
1 March 2016Termination of appointment of Charles Stuart Mcgregor as a director on 22 February 2016 (1 page)
1 March 2016Appointment of Thomas Kevin Bowman as a director on 22 February 2016 (2 pages)
1 March 2016Termination of appointment of Charles Stuart Mcgregor as a director on 22 February 2016 (1 page)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(5 pages)
6 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(5 pages)
5 May 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 10,000
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 10,000
(3 pages)
23 March 2015Company name changed interactive media sales LTD\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
23 March 2015Company name changed interactive media sales LTD\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
13 February 2015Registered office address changed from 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH United Kingdom to Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH United Kingdom to Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX on 13 February 2015 (1 page)
19 January 2015Termination of appointment of Raoul Steven Witherall as a director on 23 December 2014 (1 page)
19 January 2015Termination of appointment of Raoul Steven Witherall as a director on 23 December 2014 (1 page)
26 November 2014Appointment of Mr Charles Stuart Mcgregor as a director on 1 November 2014 (2 pages)
26 November 2014Appointment of Mr Charles Stuart Mcgregor as a director on 1 November 2014 (2 pages)
26 November 2014Appointment of Mr Charles Stuart Mcgregor as a director on 1 November 2014 (2 pages)
11 November 2014Registered office address changed from 4Th Floor St Andrews Court 12 St Andrews Street Plymouth Devon PL1 2AH to 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 4Th Floor St Andrews Court 12 St Andrews Street Plymouth Devon PL1 2AH to 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH on 11 November 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
11 April 2014Registered office address changed from C/O Mr Raoul Witherall 33 Looe Street Plymouth PL4 0EA United Kingdom on 11 April 2014 (1 page)
11 April 2014Registered office address changed from C/O Mr Raoul Witherall 33 Looe Street Plymouth PL4 0EA United Kingdom on 11 April 2014 (1 page)
7 February 2014Appointment of Mr Rory Thomas Kindlon as a director on 1 December 2013 (2 pages)
7 February 2014Appointment of Mr Rory Thomas Kindlon as a director on 1 December 2013 (2 pages)
7 February 2014Appointment of Mr Rory Thomas Kindlon as a director on 1 December 2013 (2 pages)
10 December 2013Appointment of Foot Anstey Secretarial Limited as a secretary on 10 December 2013 (2 pages)
10 December 2013Appointment of Foot Anstey Secretarial Limited as a secretary on 10 December 2013 (2 pages)
20 November 2013Amended accounts made up to 31 March 2012 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Amended accounts made up to 31 March 2012 (5 pages)
21 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
25 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
30 March 2010Registered office address changed from 32 Looe Street Plymouth Devon PL4 0EA on 30 March 2010 (1 page)
30 March 2010Director's details changed for Raoul Steven Witherall on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 32 Looe Street Plymouth Devon PL4 0EA on 30 March 2010 (1 page)
30 March 2010Director's details changed for Raoul Steven Witherall on 30 March 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 18/04/09; full list of members (3 pages)
8 May 2009Return made up to 18/04/09; full list of members (3 pages)
19 March 2009Appointment terminated director sarah lewis (1 page)
19 March 2009Appointment terminated director sarah lewis (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
2 October 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
5 August 2008Appointment terminated secretary raoul witherall (1 page)
5 August 2008Appointment terminated secretary raoul witherall (1 page)
30 April 2008Return made up to 18/04/08; full list of members (4 pages)
30 April 2008Return made up to 18/04/08; full list of members (4 pages)
24 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
24 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2007Registered office changed on 03/06/07 from: 15 oakfield terrace road plymouth devon PL4 0PS (1 page)
3 June 2007Registered office changed on 03/06/07 from: 15 oakfield terrace road plymouth devon PL4 0PS (1 page)
18 April 2007Incorporation (11 pages)
18 April 2007Incorporation (11 pages)