About

Registered Number: 02274316
Date of Incorporation: 05/07/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 9 Derry Street, London, W8 5HY

 

Silvertone Records Ltd was founded on 05 July 1988. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 12 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 09 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 28 January 2016
CH04 - Change of particulars for corporate secretary 28 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 24 December 2014
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 19 November 2012
AP01 - Appointment of director 14 September 2012
AR01 - Annual Return 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 28 November 2011
TM01 - Termination of appointment of director 19 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 05 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
AA - Annual Accounts 04 February 2010
MISC - Miscellaneous document 02 February 2009
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
225 - Change of Accounting Reference Date 24 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
287 - Change in situation or address of Registered Office 23 July 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
353a - Register of members in non-legible form 03 February 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
AA - Annual Accounts 18 July 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
363s - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 20 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
363a - Annual Return 07 March 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
AA - Annual Accounts 02 November 2004
363a - Annual Return 10 March 2004
AA - Annual Accounts 03 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2003
287 - Change in situation or address of Registered Office 16 September 2003
353a - Register of members in non-legible form 16 September 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
AUD - Auditor's letter of resignation 11 March 2003
363a - Annual Return 28 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
AA - Annual Accounts 15 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2002
363a - Annual Return 28 February 2002
AA - Annual Accounts 31 October 2001
363a - Annual Return 08 February 2001
288c - Notice of change of directors or secretaries or in their particulars 08 February 2001
AA - Annual Accounts 24 October 2000
363a - Annual Return 16 March 2000
AA - Annual Accounts 27 October 1999
363a - Annual Return 28 January 1999
AA - Annual Accounts 20 October 1998
363a - Annual Return 21 August 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
AA - Annual Accounts 23 October 1997
363a - Annual Return 26 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1997
395 - Particulars of a mortgage or charge 13 February 1997
288b - Notice of resignation of directors or secretaries 06 October 1996
363a - Annual Return 18 September 1996
AA - Annual Accounts 22 July 1996
363x - Annual Return 10 October 1995
288 - N/A 10 October 1995
AA - Annual Accounts 02 October 1995
288 - N/A 25 September 1995
AA - Annual Accounts 22 September 1994
363x - Annual Return 26 August 1994
288 - N/A 23 September 1993
288 - N/A 23 September 1993
363x - Annual Return 05 September 1993
RESOLUTIONS - N/A 03 August 1993
RESOLUTIONS - N/A 03 August 1993
RESOLUTIONS - N/A 03 August 1993
RESOLUTIONS - N/A 03 August 1993
AA - Annual Accounts 03 August 1993
288 - N/A 18 June 1993
363x - Annual Return 16 September 1992
AA - Annual Accounts 16 July 1992
288 - N/A 13 March 1992
288 - N/A 30 January 1992
288 - N/A 06 January 1992
395 - Particulars of a mortgage or charge 13 December 1991
288 - N/A 26 September 1991
363x - Annual Return 12 September 1991
288 - N/A 06 August 1991
AA - Annual Accounts 28 July 1991
288 - N/A 05 April 1991
288 - N/A 05 April 1991
288 - N/A 12 December 1990
288 - N/A 14 September 1990
288 - N/A 14 September 1990
363 - Annual Return 10 September 1990
AA - Annual Accounts 03 August 1990
363 - Annual Return 12 March 1990
288 - N/A 11 August 1989
288 - N/A 06 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 August 1988
NEWINC - New incorporation documents 05 July 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 February 1997 Fully Satisfied

N/A

Debenture 27 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.