Company NameSilver Bullet Pictures Ltd
Company StatusDissolved
Company Number08107955
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 9 months ago)
Dissolution Date20 August 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Anya Padel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleProducer/Writer
Country of ResidenceEngland
Correspondence AddressC/O Thorne Lancaster Parker Venture House 27 - 29
London
W1B 5DF
Director NameDr Raphael Socha
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleProducer/Director
Country of ResidenceEngland
Correspondence AddressC/O Thorne Lancaster Parker Venture House 27 - 29
London
W1B 5DF
Secretary NameMrs Anya Padel
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Thorne Lancaster Parker Venture House 27 - 29
London
W1B 5DF

Location

Registered AddressC/O Thorne Lancaster Parker Venture House
27 - 29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
24 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
3 October 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-10-03
  • GBP 2
(6 pages)
3 October 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-10-03
  • GBP 2
(6 pages)
11 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Secretary's details changed for Mrs Anya Padel on 1 June 2015 (1 page)
11 August 2015Secretary's details changed for Mrs Anya Padel on 1 June 2015 (1 page)
11 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Director's details changed for Mrs Anya Padel on 1 June 2015 (2 pages)
11 August 2015Director's details changed for Dr Raphael Socha on 1 June 2015 (2 pages)
11 August 2015Director's details changed for Mrs Anya Padel on 1 June 2015 (2 pages)
11 August 2015Director's details changed for Dr Raphael Socha on 1 June 2015 (2 pages)
11 August 2015Secretary's details changed for Mrs Anya Padel on 1 June 2015 (1 page)
11 August 2015Director's details changed for Mrs Anya Padel on 1 June 2015 (2 pages)
11 August 2015Director's details changed for Dr Raphael Socha on 1 June 2015 (2 pages)
1 April 2015Registered office address changed from C/O Hope & Glory Pictures Ltd 81 Aldwych House Aldwych 8Th Floor Tlc London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 27 - 29 Glasshouse Street London W1B 5DF on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O Hope & Glory Pictures Ltd 81 Aldwych House Aldwych 8Th Floor Tlc London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 27 - 29 Glasshouse Street London W1B 5DF on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O Hope & Glory Pictures Ltd 81 Aldwych House Aldwych 8Th Floor Tlc London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 27 - 29 Glasshouse Street London W1B 5DF on 1 April 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
12 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 November 2013 (1 page)
12 November 2013Registered office address changed from C/O C/O Hope & Glory Pictures Ltd / Tlp 81 Aldwych House Aldwych 8Th Floor Tlc London WC2B 4HN England on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 November 2013 (1 page)
12 November 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
12 November 2013Registered office address changed from C/O C/O Hope & Glory Pictures Ltd / Tlp 81 Aldwych House Aldwych 8Th Floor Tlc London WC2B 4HN England on 12 November 2013 (1 page)
27 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)