Company NameSilver Bullet Digital Ltd
Company StatusDissolved
Company Number07679736
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Neill Bryan Sullivan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Killowen Road
Victoria Park
London
E9 7AG
Director NameMr Andrew Edward Charles Wood
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Deburgh Road
London
SW19 1DX
Director NameMr Stephen David Wild
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Letter Box Lane
Sevenoaks
Kent
TN13 1SN

Contact

Websitewww.silverbulletdigital.com

Location

Registered Address1st Floor 4 Flitcroft Street
London
WC2H 8DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

40 at £1Andrew Wood
33.33%
Ordinary
40 at £1Neill Sullivan
33.33%
Ordinary
40 at £1Stephen David Wild
33.33%
Ordinary

Financials

Year2014
Net Worth£124
Cash£17
Current Liabilities£536

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
27 April 2015Application to strike the company off the register (3 pages)
27 April 2015Application to strike the company off the register (3 pages)
19 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 120
(5 pages)
19 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 120
(5 pages)
19 November 2014Director's details changed for Mr Stephen David Wild on 31 July 2013 (2 pages)
19 November 2014Director's details changed for Mr Stephen David Wild on 31 July 2013 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
24 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 120
(5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 120
(5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 120
(5 pages)
29 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
26 July 2013Director's details changed for Mr Andrew Edward Charles Wood on 17 December 2012 (2 pages)
26 July 2013Director's details changed for Mr Andrew Edward Charles Wood on 17 December 2012 (2 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
16 November 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 120
(4 pages)
16 November 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 120
(4 pages)
16 November 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 120
(4 pages)
10 August 2011Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 10 August 2011 (1 page)
10 August 2011Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 10 August 2011 (1 page)
23 June 2011Incorporation (45 pages)
23 June 2011Incorporation (45 pages)