London
WC1V 7AA
Director Name | Keith Douglas Scholey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(same day as company formation) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mrs Victoria Jane Turton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Angela McMullen |
---|---|
Status | Current |
Appointed | 01 December 2020(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Jane Hamlin |
---|---|
Status | Resigned |
Appointed | 02 April 2019(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | Brook House Little Street Norton Sub Hamdon Somerset TA14 6SR |
Registered Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
30 May 2019 | Delivered on: 7 June 2019 Persons entitled: Bbc Studios Distribution Limited Classification: A registered charge Outstanding |
---|
4 February 2021 | Change of details for Silverback Films Ltd as a person with significant control on 7 December 2020 (2 pages) |
---|---|
16 December 2020 | Appointment of Angela Mcmullen as a secretary on 1 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of Jane Hamlin as a secretary on 1 December 2020 (1 page) |
16 December 2020 | Registered office address changed from 4th Floor St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ United Kingdom to Berkshire House 168-173 High Holborn London WC1V 7AA on 16 December 2020 (1 page) |
16 December 2020 | Appointment of Ms Sara Kate Geater as a director on 1 December 2020 (2 pages) |
16 December 2020 | Appointment of Mrs Victoria Jane Turton as a director on 1 December 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
7 May 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
22 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
7 June 2019 | Registration of charge 110154580001, created on 30 May 2019 (26 pages) |
2 April 2019 | Appointment of Jane Hamlin as a secretary on 2 April 2019 (2 pages) |
21 January 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
17 April 2018 | Registered office address changed from 4th Floor St Catherine's Court Berkeley Place Bristol England BS8 1BQ England to 4th Floor St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ on 17 April 2018 (1 page) |
16 October 2017 | Incorporation Statement of capital on 2017-10-16
|
16 October 2017 | Incorporation Statement of capital on 2017-10-16
|