Company NameSilverkite Media Ltd
Company StatusDissolved
Company Number07914221
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary McDonagh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Park Road
London
N8 8JY
Director NameMs Elaine Theresa Kellman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Thomas Henry Burgess Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleLawyer / Company Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.silverkite.tv

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£64
Cash£17,484
Current Liabilities£19,538

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
10 April 2017Application to strike the company off the register (3 pages)
21 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Registered office address changed from 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 18 January 2017 (1 page)
26 September 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU on 26 September 2016 (1 page)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(4 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 January 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 29 January 2015 (1 page)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
(4 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(4 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(4 pages)
2 May 2013Termination of appointment of Elaine Kellman as a director (1 page)
2 May 2013Termination of appointment of Elaine Kellman as a director (1 page)
2 May 2013Director's details changed for Mr Gary Mcdonagh on 18 January 2012 (2 pages)
2 May 2013Statement of capital following an allotment of shares on 25 September 2012
  • GBP 3
(3 pages)
2 May 2013Termination of appointment of Thomas Smith as a director (1 page)
2 May 2013Director's details changed for Mr Gary Mcdonagh on 18 January 2012 (2 pages)
2 May 2013Termination of appointment of Thomas Smith as a director (1 page)
2 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 May 2013Statement of capital following an allotment of shares on 25 September 2012
  • GBP 3
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 25 September 2012
  • GBP 3
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 25 September 2012
  • GBP 3
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 25 September 2012
  • GBP 3
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 25 September 2012
  • GBP 3
(3 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
22 November 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 3
(6 pages)
22 November 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 3
(6 pages)
22 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 3
(6 pages)
22 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 3
(6 pages)
22 October 2012Sub-division of shares on 25 September 2012 (5 pages)
22 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 3
(6 pages)
22 October 2012Change of share class name or designation (2 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2012Change of share class name or designation (2 pages)
22 October 2012Sub-division of shares on 25 September 2012 (5 pages)
22 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 3
(6 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)