Company NameSilver Bullet Films Limited
Company StatusDissolved
Company Number08962117
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Martin Paul Gentles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address44a Floral Street
London
WC2E 9DA
Director NameMr Edward Paul King
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address44a Floral Street
London
WC2E 9DA

Location

Registered Address23 Cameo House 11 Bear Street
London
WC2H 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts26 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 September

Charges

9 June 2014Delivered on: 11 June 2014
Persons entitled: Starchild Pictures Limited

Classification: A registered charge
Outstanding
10 April 2014Delivered on: 1 May 2014
Persons entitled: Ty Ventures (UK) Limited

Classification: A registered charge
Outstanding

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
5 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
4 July 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Total exemption small company accounts made up to 26 September 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 26 September 2015 (4 pages)
22 December 2015Previous accounting period extended from 31 March 2015 to 26 September 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 26 September 2015 (1 page)
20 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Registered office address changed from 44a Floral Street London WC2E 9DA England to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 44a Floral Street London WC2E 9DA England to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 20 May 2015 (1 page)
11 June 2014Registration of charge 089621170002 (18 pages)
11 June 2014Registration of charge 089621170002 (18 pages)
1 May 2014Registration of charge 089621170001 (20 pages)
1 May 2014Registration of charge 089621170001 (20 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)