About

Registered Number: 03265254
Date of Incorporation: 18/10/1996 (27 years and 6 months ago)
Company Status: Liquidation
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Based in London, Silver Lining Productions Ltd was established in 1996, it has a status of "Liquidation". We don't know the number of employees at this company. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSON, Diana Louise 31 October 1996 22 July 2005 1
MILLARD, Amory 10 December 2000 22 July 2005 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Helen Margaret 31 October 1996 22 July 2005 1

Filing History

Document Type Date
LIQ03 - N/A 30 January 2020
LIQ03 - N/A 30 January 2020
LIQ10 - N/A 21 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2019
LIQ10 - N/A 25 September 2018
LIQ03 - N/A 10 October 2017
4.68 - Liquidator's statement of receipts and payments 05 October 2016
4.68 - Liquidator's statement of receipts and payments 07 October 2015
4.68 - Liquidator's statement of receipts and payments 03 October 2014
4.68 - Liquidator's statement of receipts and payments 02 October 2013
RESOLUTIONS - N/A 09 August 2012
AD01 - Change of registered office address 09 August 2012
4.20 - N/A 09 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 09 August 2012
AA - Annual Accounts 15 March 2012
TM02 - Termination of appointment of secretary 22 February 2012
AA01 - Change of accounting reference date 20 December 2011
AR01 - Annual Return 27 October 2011
TM01 - Termination of appointment of director 07 October 2011
AP01 - Appointment of director 06 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 November 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AA - Annual Accounts 29 January 2010
AP01 - Appointment of director 11 December 2009
TM01 - Termination of appointment of director 30 November 2009
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 06 February 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
225 - Change of Accounting Reference Date 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
363a - Annual Return 31 October 2008
395 - Particulars of a mortgage or charge 24 October 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
363a - Annual Return 27 October 2006
395 - Particulars of a mortgage or charge 20 September 2006
RESOLUTIONS - N/A 29 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
AA - Annual Accounts 26 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 July 2006
AUD - Auditor's letter of resignation 21 July 2006
AA - Annual Accounts 12 July 2006
395 - Particulars of a mortgage or charge 08 June 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
MEM/ARTS - N/A 07 June 2006
RESOLUTIONS - N/A 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
363a - Annual Return 28 October 2005
353 - Register of members 28 October 2005
RESOLUTIONS - N/A 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
AUD - Auditor's letter of resignation 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2005
287 - Change in situation or address of Registered Office 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2005
363s - Annual Return 03 November 2004
287 - Change in situation or address of Registered Office 12 August 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
AA - Annual Accounts 07 April 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 28 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 24 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 September 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 25 June 2001
RESOLUTIONS - N/A 11 June 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
RESOLUTIONS - N/A 16 January 2001
RESOLUTIONS - N/A 16 January 2001
RESOLUTIONS - N/A 16 January 2001
RESOLUTIONS - N/A 16 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
225 - Change of Accounting Reference Date 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 07 May 1998
288c - Notice of change of directors or secretaries or in their particulars 01 May 1998
363s - Annual Return 14 November 1997
353 - Register of members 01 July 1997
225 - Change of Accounting Reference Date 18 April 1997
CERTNM - Change of name certificate 04 April 1997
287 - Change in situation or address of Registered Office 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
NEWINC - New incorporation documents 18 October 1996

Mortgages & Charges

Description Date Status Charge by
Second supplemental debenture 07 May 2010 Outstanding

N/A

Supplemental debenture 10 October 2008 Outstanding

N/A

Debenture 04 September 2006 Outstanding

N/A

Debenture 17 July 2006 Outstanding

N/A

Debenture 24 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.