Company NameSilver Lining Productions No1 Limited
DirectorsAlesandro Vittorio Tateo and Mark Desmond O'Sullivan
Company StatusActive
Company Number08364411
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Previous NameSilver Linings Productions No1 Limited

Business Activity

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

Directors

Director NameMr Alesandro Vittorio Tateo
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address22 Stephenson Way
London
NW1 2HD
Director NameMr Mark Desmond O'Sullivan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2020(7 years after company formation)
Appointment Duration4 years, 2 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dog Eat Dog Ltd 2nd Floor
7 Poland Street
London
W1F 8PU
Director NameMr Marc Andrew Hackney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleChartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address38 Warren Street
London
W1T 6AE
Director NameMr Anthony John Silver
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Leslie Grant Bradley
Date of BirthMay 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 122 2 Lansdowne Row
London
W1J 6HL
Director NameMr John Peter Gould
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Stephenson Way
3rd Floor
London
NW1 2HD
Director NameMr David John Matthew Barnes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2020)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Court Yard
London
SE9 5QE

Location

Registered AddressC/O Dog Eat Dog Ltd 2nd Floor
7 Poland Street
London
W1F 8PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

150k at £0.01Anthony John Silver
31.58%
Ordinary B
150k at £0.01Leslie Grant Bradley
31.58%
Ordinary B
125k at £0.01Mark Damon Bradley
26.32%
Ordinary
50k at £0.01Peter Mcveigh
10.53%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 1 day from now)

Filing History

2 November 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
10 October 2023Registered office address changed from Charlotte Building, 17 Gresse Street C/O Moore Kingston Smith London W1T 1QF England to C/O Dog Eat Dog Ltd 2nd Floor 7 Poland Street London W1F 8PU on 10 October 2023 (1 page)
2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
1 August 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
3 May 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
22 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
1 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
1 July 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
3 March 2020Notification of a person with significant control statement (2 pages)
2 March 2020Registered office address changed from 22 Stephenson Way London NW1 2HD England to Charlotte Building, 17 Gresse Street C/O Moore Kingston Smith London W1T 1QF on 2 March 2020 (1 page)
2 March 2020Termination of appointment of David John Matthew Barnes as a director on 2 March 2020 (1 page)
14 February 2020Termination of appointment of John Peter Gould as a director on 1 February 2020 (1 page)
14 February 2020Cessation of John Peter Gould as a person with significant control on 1 February 2020 (1 page)
14 February 2020Appointment of Mr Mark Desmond O'sullivan as a director on 1 February 2020 (2 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
13 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
13 May 2019Change of details for Mr John Peter Gould as a person with significant control on 10 June 2018 (2 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
7 June 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
15 May 2018Second filing of a statement of capital following an allotment of shares on 7 March 2018
  • GBP 19,379.15
(11 pages)
7 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 18,711.15
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/2018.
(4 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
21 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 18,711.15
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 18,711.15
(3 pages)
6 November 2017Second filing of a statement of capital following an allotment of shares on 28 August 2013
  • GBP 4,500
(7 pages)
6 November 2017Second filing of a statement of capital following an allotment of shares on 28 August 2013
  • GBP 4,500
(7 pages)
25 October 2017Appointment of Mr David John Matthew Barnes as a director on 24 October 2017 (2 pages)
25 October 2017Notification of John Peter Gould as a person with significant control on 24 October 2017 (2 pages)
25 October 2017Notification of John Peter Gould as a person with significant control on 24 October 2017 (2 pages)
25 October 2017Cessation of Leslie Grant Bradley as a person with significant control on 24 October 2017 (1 page)
25 October 2017Appointment of Mr David John Matthew Barnes as a director on 24 October 2017 (2 pages)
25 October 2017Cessation of Leslie Grant Bradley as a person with significant control on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Leslie Grant Bradley as a director on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Leslie Grant Bradley as a director on 24 October 2017 (1 page)
24 October 2017Registered office address changed from C/O Silver Lining Innovative Management Ltd 110 41 Millharbour London E14 9nd England to 22 Stephenson Way London NW1 2HD on 24 October 2017 (1 page)
24 October 2017Registered office address changed from C/O Silver Lining Innovative Management Ltd 110 41 Millharbour London E14 9nd England to 22 Stephenson Way London NW1 2HD on 24 October 2017 (1 page)
4 October 2017Appointment of Mr Alesandro Vittorio Tateo as a director on 4 October 2017 (2 pages)
4 October 2017Appointment of Mr Alesandro Vittorio Tateo as a director on 4 October 2017 (2 pages)
28 June 2017Second filing of a statement of capital following an allotment of shares on 30 March 2016
  • GBP 5,550
(7 pages)
28 June 2017Second filing of a statement of capital following an allotment of shares on 30 March 2016
  • GBP 5,550
(7 pages)
27 June 2017Appointment of Mr John Peter Gould as a director on 27 June 2017 (2 pages)
27 June 2017Appointment of Mr John Peter Gould as a director on 27 June 2017 (2 pages)
13 June 2017Second filing of the annual return made up to 7 May 2016 (17 pages)
13 June 2017Second filing of the annual return made up to 7 May 2016 (17 pages)
13 June 2017Second filing of a statement of capital following an allotment of shares on 15 December 2016
  • GBP 9,350
(7 pages)
13 June 2017Second filing of a statement of capital following an allotment of shares on 15 December 2016
  • GBP 9,350
(7 pages)
26 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
20 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 15,754.75
(4 pages)
20 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 15,754.75
(4 pages)
18 May 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 6,300
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 6,300
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 30 March 2016
  • GBP 5,550
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 9,350
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 30 March 2016
  • GBP 5,550
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 9,350
(3 pages)
6 February 2017Second filing of a statement of capital following an allotment of shares on 15 December 2016
  • GBP 6,675.00
(7 pages)
6 February 2017Second filing of a statement of capital following an allotment of shares on 15 December 2016
  • GBP 6,675.00
(7 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
12 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 6,550
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2017.
(4 pages)
12 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 6,550
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2017.
(4 pages)
21 June 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 5,150.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2017.
(5 pages)
21 June 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 5,150.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2017.
(5 pages)
21 June 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 5,150.00
(4 pages)
17 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 27/08/2014
(6 pages)
17 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 27/08/2014
(6 pages)
17 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 02/08/2013
(6 pages)
17 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 02/08/2013
(6 pages)
4 June 2016Director's details changed for Mr Leslie Grant Bradley on 4 June 2016 (2 pages)
4 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 5,150
(4 pages)
4 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 5,150
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2017.
(6 pages)
4 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 5,150
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2017.
(6 pages)
4 June 2016Director's details changed for Mr Leslie Grant Bradley on 4 June 2016 (2 pages)
18 April 2016Registered office address changed from 37 Warren Street London W1T 6AD to C/O Silver Lining Innovative Management Ltd 110 41 Millharbour London E14 9nd on 18 April 2016 (1 page)
18 April 2016Registered office address changed from , 37 Warren Street, London, W1T 6AD to C/O Silver Lining Innovative Management Ltd 110 41 Millharbour London E14 9nd on 18 April 2016 (1 page)
18 April 2016Registered office address changed from , 37 Warren Street, London, W1T 6AD to C/O Silver Lining Innovative Management Ltd 110 41 Millharbour London E14 9nd on 18 April 2016 (1 page)
30 January 2016Micro company accounts made up to 30 April 2015 (3 pages)
30 January 2016Micro company accounts made up to 30 April 2015 (3 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4,750
(4 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4,750
(4 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4,750
(4 pages)
17 March 2015Termination of appointment of Anthony John Silver as a director on 2 April 2014 (1 page)
17 March 2015Termination of appointment of Anthony John Silver as a director on 2 April 2014 (1 page)
17 March 2015Termination of appointment of Anthony John Silver as a director on 2 April 2014 (1 page)
9 March 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
9 March 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
22 December 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
22 December 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
13 October 2014Current accounting period shortened from 31 January 2014 to 30 April 2013 (1 page)
13 October 2014Current accounting period shortened from 31 January 2014 to 30 April 2013 (1 page)
1 July 2014Director's details changed for Mr Anthony John Silver on 1 April 2014 (2 pages)
1 July 2014Director's details changed for Mr Anthony John Silver on 1 April 2014 (2 pages)
1 July 2014Director's details changed for Mr Anthony John Silver on 1 April 2014 (2 pages)
14 May 2014Second filing of AR01 previously delivered to Companies House made up to 17 January 2014 (18 pages)
14 May 2014Second filing of AR01 previously delivered to Companies House made up to 17 January 2014 (18 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4,750
(5 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4,750
(5 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4,750
(5 pages)
28 March 2014Termination of appointment of Marc Hackney as a director (1 page)
28 March 2014Termination of appointment of Marc Hackney as a director (1 page)
24 March 2014Director's details changed for Mr Leslie Grant Bradley on 20 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Leslie Grant Bradley on 20 March 2014 (2 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14TH May 2014
(7 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14TH May 2014
(7 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 December 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 4,750.00
  • ANNOTATION Clarification a second filed SH01 was registered on 17/06/2016.
(5 pages)
11 December 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 4,750.00
(4 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 December 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 4,750.00
  • ANNOTATION Clarification a second filed SH01 was registered on 17/06/2016.
(5 pages)
10 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 12TH August 2013
(6 pages)
10 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 12TH August 2013
(6 pages)
4 October 2013Sub-division of shares on 1 August 2013 (5 pages)
4 October 2013Sub-division of shares on 1 August 2013 (5 pages)
4 October 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 3,000
(4 pages)
4 October 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 3,000
(4 pages)
4 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub divided 01/08/2013
(15 pages)
4 October 2013Sub-division of shares on 1 August 2013 (5 pages)
4 October 2013Change of share class name or designation (2 pages)
4 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub divided 01/08/2013
(15 pages)
4 October 2013Change of share class name or designation (2 pages)
16 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 125,100
  • ANNOTATION A second filed SH01 was registered on 10TH December 2013
  • ANNOTATION Clarification a second filed SH01 was registered on 17/06/2016 and 10/12/2013.
(4 pages)
16 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 125,100
  • ANNOTATION A second filed SH01 was registered on 10TH December 2013
(4 pages)
16 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 125,100
  • ANNOTATION Clarification a second filed SH01 was registered on 10/12/2013 and then on 17/06/2016 and then on 06/11/2017.
(4 pages)
16 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 125,100
  • ANNOTATION Clarification a second filed SH01 was registered on 10/12/2013 and then on 17/06/2016 and then on 06/11/2017.
(4 pages)
14 August 2013Director's details changed for Mr Leslie Grant Bradley on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Leslie Grant Bradley on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Leslie Grant Bradley on 13 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Leslie Grant Bradley on 13 August 2013 (2 pages)
22 February 2013Company name changed silver linings productions NO1 LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2013Company name changed silver linings productions NO1 LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Appointment of Mr Leslie Grant Bradley as a director (2 pages)
14 February 2013Appointment of Mr Leslie Grant Bradley as a director (2 pages)
17 January 2013Incorporation (22 pages)
17 January 2013Incorporation (22 pages)