London
NW1 2HD
Director Name | Mr Mark Desmond O'Sullivan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2020(7 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dog Eat Dog Ltd 2nd Floor 7 Poland Street London W1F 8PU |
Director Name | Mr Marc Andrew Hackney |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Chartered Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Warren Street London W1T 6AE |
Director Name | Mr Anthony John Silver |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Mr Leslie Grant Bradley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 122 2 Lansdowne Row London W1J 6HL |
Director Name | Mr John Peter Gould |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stephenson Way 3rd Floor London NW1 2HD |
Director Name | Mr David John Matthew Barnes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2020) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Court Yard London SE9 5QE |
Registered Address | C/O Dog Eat Dog Ltd 2nd Floor 7 Poland Street London W1F 8PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
150k at £0.01 | Anthony John Silver 31.58% Ordinary B |
---|---|
150k at £0.01 | Leslie Grant Bradley 31.58% Ordinary B |
125k at £0.01 | Mark Damon Bradley 26.32% Ordinary |
50k at £0.01 | Peter Mcveigh 10.53% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 1 day from now) |
2 November 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
10 October 2023 | Registered 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 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
3 May 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
22 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
1 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
1 July 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
3 March 2020 | Notification of a person with significant control statement (2 pages) |
2 March 2020 | Registered 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 2020 | Termination of appointment of David John Matthew Barnes as a director on 2 March 2020 (1 page) |
14 February 2020 | Termination of appointment of John Peter Gould as a director on 1 February 2020 (1 page) |
14 February 2020 | Cessation of John Peter Gould as a person with significant control on 1 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Mark Desmond O'sullivan as a director on 1 February 2020 (2 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
13 May 2019 | Change of details for Mr John Peter Gould as a person with significant control on 10 June 2018 (2 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
7 June 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
15 May 2018 | Second filing of a statement of capital following an allotment of shares on 7 March 2018
|
7 March 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
21 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
6 November 2017 | Second filing of a statement of capital following an allotment of shares on 28 August 2013
|
6 November 2017 | Second filing of a statement of capital following an allotment of shares on 28 August 2013
|
25 October 2017 | Appointment of Mr David John Matthew Barnes as a director on 24 October 2017 (2 pages) |
25 October 2017 | Notification of John Peter Gould as a person with significant control on 24 October 2017 (2 pages) |
25 October 2017 | Notification of John Peter Gould as a person with significant control on 24 October 2017 (2 pages) |
25 October 2017 | Cessation of Leslie Grant Bradley as a person with significant control on 24 October 2017 (1 page) |
25 October 2017 | Appointment of Mr David John Matthew Barnes as a director on 24 October 2017 (2 pages) |
25 October 2017 | Cessation of Leslie Grant Bradley as a person with significant control on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Leslie Grant Bradley as a director on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Leslie Grant Bradley as a director on 24 October 2017 (1 page) |
24 October 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Alesandro Vittorio Tateo as a director on 4 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Alesandro Vittorio Tateo as a director on 4 October 2017 (2 pages) |
28 June 2017 | Second filing of a statement of capital following an allotment of shares on 30 March 2016
|
28 June 2017 | Second filing of a statement of capital following an allotment of shares on 30 March 2016
|
27 June 2017 | Appointment of Mr John Peter Gould as a director on 27 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr John Peter Gould as a director on 27 June 2017 (2 pages) |
13 June 2017 | Second filing of the annual return made up to 7 May 2016 (17 pages) |
13 June 2017 | Second filing of the annual return made up to 7 May 2016 (17 pages) |
13 June 2017 | Second filing of a statement of capital following an allotment of shares on 15 December 2016
|
13 June 2017 | Second filing of a statement of capital following an allotment of shares on 15 December 2016
|
26 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
20 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
20 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
18 May 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
18 May 2017 | Statement of capital following an allotment of shares on 30 March 2016
|
18 May 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
18 May 2017 | Statement of capital following an allotment of shares on 30 March 2016
|
18 May 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
6 February 2017 | Second filing of a statement of capital following an allotment of shares on 15 December 2016
|
6 February 2017 | Second filing of a statement of capital following an allotment of shares on 15 December 2016
|
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
12 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
17 June 2016 | Second filing of SH01 previously delivered to Companies House
|
17 June 2016 | Second filing of SH01 previously delivered to Companies House
|
17 June 2016 | Second filing of SH01 previously delivered to Companies House
|
17 June 2016 | Second filing of SH01 previously delivered to Companies House
|
4 June 2016 | Director's details changed for Mr Leslie Grant Bradley on 4 June 2016 (2 pages) |
4 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Director's details changed for Mr Leslie Grant Bradley on 4 June 2016 (2 pages) |
18 April 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Micro company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Micro company accounts made up to 30 April 2015 (3 pages) |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 March 2015 | Termination of appointment of Anthony John Silver as a director on 2 April 2014 (1 page) |
17 March 2015 | Termination of appointment of Anthony John Silver as a director on 2 April 2014 (1 page) |
17 March 2015 | Termination of appointment of Anthony John Silver as a director on 2 April 2014 (1 page) |
9 March 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
9 March 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
22 December 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
22 December 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
13 October 2014 | Current accounting period shortened from 31 January 2014 to 30 April 2013 (1 page) |
13 October 2014 | Current accounting period shortened from 31 January 2014 to 30 April 2013 (1 page) |
1 July 2014 | Director's details changed for Mr Anthony John Silver on 1 April 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Anthony John Silver on 1 April 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Anthony John Silver on 1 April 2014 (2 pages) |
14 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2014 (18 pages) |
14 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2014 (18 pages) |
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 March 2014 | Termination of appointment of Marc Hackney as a director (1 page) |
28 March 2014 | Termination of appointment of Marc Hackney as a director (1 page) |
24 March 2014 | Director's details changed for Mr Leslie Grant Bradley on 20 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Leslie Grant Bradley on 20 March 2014 (2 pages) |
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders
|
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders
|
11 December 2013 | Resolutions
|
11 December 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
11 December 2013 | Resolutions
|
11 December 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
10 December 2013 | Second filing of SH01 previously delivered to Companies House
|
10 December 2013 | Second filing of SH01 previously delivered to Companies House
|
4 October 2013 | Sub-division of shares on 1 August 2013 (5 pages) |
4 October 2013 | Sub-division of shares on 1 August 2013 (5 pages) |
4 October 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
4 October 2013 | Resolutions
|
4 October 2013 | Sub-division of shares on 1 August 2013 (5 pages) |
4 October 2013 | Change of share class name or designation (2 pages) |
4 October 2013 | Resolutions
|
4 October 2013 | Change of share class name or designation (2 pages) |
16 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
14 August 2013 | Director's details changed for Mr Leslie Grant Bradley on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Leslie Grant Bradley on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Leslie Grant Bradley on 13 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Leslie Grant Bradley on 13 August 2013 (2 pages) |
22 February 2013 | Company name changed silver linings productions NO1 LIMITED\certificate issued on 22/02/13
|
22 February 2013 | Company name changed silver linings productions NO1 LIMITED\certificate issued on 22/02/13
|
14 February 2013 | Appointment of Mr Leslie Grant Bradley as a director (2 pages) |
14 February 2013 | Appointment of Mr Leslie Grant Bradley as a director (2 pages) |
17 January 2013 | Incorporation (22 pages) |
17 January 2013 | Incorporation (22 pages) |