Liquidation
Company Information for SILVER LINING PRODUCTIONS LIMITED
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
03265254
Private Limited Company
Liquidation |
Company Name | |
---|---|
SILVER LINING PRODUCTIONS LIMITED | |
Legal Registered Office | |
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in EC4A | |
Company Number | 03265254 | |
---|---|---|
Company ID Number | 03265254 | |
Date formed | 1996-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 25/12/2012 | |
Latest return | 18/10/2011 | |
Return next due | 15/11/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 19:01:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SILVER LINING PRODUCTIONS NO.5 LIMITED | INNOVATION HOUSE C/O SUBTILIS ACCOUNTANCY 39 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN | Active - Proposal to Strike off | Company formed on the 2013-06-28 | |
SILVER LINING PRODUCTIONS NO1 LIMITED | C/O DOG EAT DOG LTD 2ND FLOOR 7 POLAND STREET LONDON W1F 8PU | Active | Company formed on the 2013-01-17 | |
SILVER LINING PRODUCTIONS NO2 LIMITED | Innovation House C/O Subtilis Accountancy 39 Mark Road Hemel Hempstead HERTFORDSHIRE HP2 7DN | Active - Proposal to Strike off | Company formed on the 2013-01-17 | |
SILVER LINING PRODUCTIONS NO3 LIMITED | Innovation House C/O Subtilis Accountancy 39 Mark Road Hemel Hempstead HERTFORDSHIRE HP2 7DN | Active - Proposal to Strike off | Company formed on the 2013-01-17 | |
SILVER LINING PRODUCTIONS NO.42 LIMITED | INNOVATION HOUSE C/O SUBTILIS ACCOUNTANCY MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN | Active - Proposal to Strike off | Company formed on the 2014-04-09 | |
SILVER LINING PRODUCTIONS NO.39 LIMITED | INNOVATION HOUSE C/O SUBTILIS ACCOUNTANCY 39 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN | Active - Proposal to Strike off | Company formed on the 2014-09-10 | |
SILVER LINING PRODUCTIONS NO.4 LIMITED | 16 41 MILLHARBOUR LONDON E14 9NA | Active - Proposal to Strike off | Company formed on the 2014-10-16 | |
SILVER LINING PRODUCTIONS NO.7 LIMITED | INNOVATION HOUSE C/O SUBTILIS ACCOUNTANCY 39 MARK ROAD HEMEL HEMPSTEAD HP2 7DN | Active - Proposal to Strike off | Company formed on the 2014-11-14 | |
SILVER LINING PRODUCTIONS NO.8 LIMITED | INNOVATION HOUSE C/O SUBTILIS ACCOUNTANCY 39 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN | Active - Proposal to Strike off | Company formed on the 2014-11-14 | |
SILVER LINING PRODUCTIONS NO.10 LIMITED | 16 41 MILLHARBOUR LONDON E14 9NA | Active - Proposal to Strike off | Company formed on the 2014-12-19 | |
SILVER LINING PRODUCTIONS NO.11 LIMITED | INNOVATION HOUSE C/O SUBTILIS ACCOUNTANCY 39 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN | Active - Proposal to Strike off | Company formed on the 2015-01-09 | |
SILVER LINING PRODUCTIONS NO.12 LIMITED | INNOVATION HOUSE C/O SUBTILIS ACCOUNTANCY 39 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN | Active - Proposal to Strike off | Company formed on the 2015-01-13 | |
SILVER LINING PRODUCTIONS NO.13 LIMITED | INNOVATION HOUSE C/O SUBTILIS ACCOUNTANCY 39 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN | Active - Proposal to Strike off | Company formed on the 2015-01-09 | |
SILVER LINING PRODUCTIONS NO.19 LIMITED | 16 41 MILLHARBOUR LONDON E14 9NA | Active - Proposal to Strike off | Company formed on the 2015-02-17 | |
SILVER LINING PRODUCTIONS NO.20 LIMITED | INNOVATION HOUSE C/O SUBTILIS ACCOUNTANCY 39 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN | Active - Proposal to Strike off | Company formed on the 2015-02-24 | |
SILVER LINING PRODUCTIONS NO.18 LIMITED | INNOVATION HOUSE C/O SUBTILIS ACCOUNTANCY 39 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN | Active - Proposal to Strike off | Company formed on the 2015-02-17 | |
SILVER LINING PRODUCTIONS NO.17 LIMITED | INNOVATION HOUSE C/O SUBTILIS ACCOUNTANCY 39 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN | Active - Proposal to Strike off | Company formed on the 2015-02-17 | |
SILVER LINING PRODUCTIONS NO.16 LIMITED | 16 41 MILLHARBOUR LONDON E14 9NA | Active - Proposal to Strike off | Company formed on the 2015-02-17 | |
SILVER LINING PRODUCTIONS LLC | 390 LINCOLN ST SUITE 270 EUGENE OR 97401 | Active | Company formed on the 2013-12-19 | |
SILVER LINING PRODUCTIONS | 126 BROADWAY E SEATTLE WA 98102 | Dissolved | Company formed on the 1999-02-03 |
Officer | Role | Date Appointed |
---|---|---|
TERRY WILLIAM DOWNING |
||
MARY MARGARET DURKAN |
||
MARTYN JOHN EVERETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ARTHUR BEALE |
Company Secretary | ||
PHILIP ARTHUR BEALE |
Director | ||
MADELEINE WHITE |
Director | ||
JANE ELIZABETH TURNER |
Director | ||
NICHOLAS JAMES WILLIAMS |
Director | ||
SUSAN MARGARET MURPHY |
Director | ||
JEREMY LOCH MANSELL BANKS |
Director | ||
HELEN MARGARET MILLS |
Company Secretary | ||
DIANA LOUISE MANSON |
Director | ||
AMORY MILLARD |
Director | ||
IVAN PATRICK DUNLEAVY |
Director | ||
MICHAEL IAN GRADE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NGC EUROPE LIMITED | Director | 2018-01-08 | CURRENT | 2010-02-24 | Liquidation | |
NGC UK HOLDINGS COMPANY LIMITED | Director | 2018-01-08 | CURRENT | 2007-12-10 | Liquidation | |
NGC OVERSEAS HOLDINGS LIMITED | Director | 2018-01-08 | CURRENT | 1998-04-28 | Liquidation | |
DISNEY NETWORKS GROUP (UK) LIMITED | Director | 2018-01-08 | CURRENT | 2002-06-24 | Liquidation | |
TD CONSULTING SERVICES LTD | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active - Proposal to Strike off | |
TAXI PRODUCTIONS LIMITED | Director | 2007-01-29 | CURRENT | 2003-06-10 | Dissolved 2016-05-22 | |
BLACK CAB PRODUCTIONS LIMITED | Director | 2007-01-29 | CURRENT | 2004-09-30 | Dissolved 2016-05-23 | |
ST CLARE'S PRODUCTIONS LIMITED | Director | 2007-01-29 | CURRENT | 2004-09-30 | Dissolved 2016-05-23 | |
CHORION RIGHTS LIMITED | Director | 2007-01-29 | CURRENT | 1950-03-31 | Liquidation | |
CHORION MUSIC LIMITED | Director | 2007-01-29 | CURRENT | 2002-09-26 | Liquidation | |
LIONTRACK LIMITED | Director | 2007-01-29 | CURRENT | 2002-01-16 | Liquidation | |
PLANET ACQUISITIONS HOLDCO 2 LIMITED | Director | 2007-01-29 | CURRENT | 2006-07-13 | Liquidation | |
PLANET ACQUISITIONS HOLDINGS LIMITED | Director | 2007-01-29 | CURRENT | 2005-08-23 | Liquidation | |
CHORION PACIFIC LIMITED | Director | 2007-01-29 | CURRENT | 1997-06-05 | Liquidation | |
CHORION (IP) LIMITED | Director | 2007-01-29 | CURRENT | 1998-04-22 | Liquidation | |
CHORION TRUSTEE LIMITED | Director | 2007-01-29 | CURRENT | 2005-02-14 | Liquidation | |
PLANET ACQUISITIONS LIMITED | Director | 2007-01-29 | CURRENT | 2005-08-24 | Liquidation | |
PLANET ACQUISITIONS HOLDCO 1 LIMITED | Director | 2007-01-29 | CURRENT | 2006-07-13 | Liquidation | |
CHORION LIMITED | Director | 2007-01-29 | CURRENT | 2002-02-27 | Liquidation | |
PLANET ACQUISITIONS HOLDCO 1 LIMITED | Director | 2010-07-21 | CURRENT | 2006-07-13 | Liquidation | |
TAXI PRODUCTIONS LIMITED | Director | 2009-11-27 | CURRENT | 2003-06-10 | Dissolved 2016-05-22 | |
BLACK CAB PRODUCTIONS LIMITED | Director | 2009-11-27 | CURRENT | 2004-09-30 | Dissolved 2016-05-23 | |
ST CLARE'S PRODUCTIONS LIMITED | Director | 2009-11-27 | CURRENT | 2004-09-30 | Dissolved 2016-05-23 | |
CHORION RIGHTS LIMITED | Director | 2009-11-27 | CURRENT | 1950-03-31 | Liquidation | |
CHORION MUSIC LIMITED | Director | 2009-11-27 | CURRENT | 2002-09-26 | Liquidation | |
LIONTRACK LIMITED | Director | 2009-11-27 | CURRENT | 2002-01-16 | Liquidation | |
CHORION PACIFIC LIMITED | Director | 2009-11-27 | CURRENT | 1997-06-05 | Liquidation | |
CHORION (IP) LIMITED | Director | 2009-11-27 | CURRENT | 1998-04-22 | Liquidation | |
CHORION TRUSTEE LIMITED | Director | 2009-11-27 | CURRENT | 2005-02-14 | Liquidation | |
CHORION LIMITED | Director | 2009-11-27 | CURRENT | 2002-02-27 | Liquidation | |
PLANET ACQUISITIONS HOLDINGS LIMITED | Director | 2009-02-16 | CURRENT | 2005-08-23 | Liquidation | |
AURORA LIVING PROPERTIES LTD | Director | 2015-12-10 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
B.I.C.F. LIMITED | Director | 2015-10-09 | CURRENT | 1997-10-24 | Active | |
ASTON STUDENT VILLAGE | Director | 2015-07-31 | CURRENT | 2002-06-24 | In Administration/Administrative Receiver | |
AURORA LIVING LTD | Director | 2015-06-25 | CURRENT | 2010-11-18 | Liquidation | |
05181121 PLC | Director | 2015-06-25 | CURRENT | 2004-07-15 | Active | |
MAR CITY LAND LIMITED | Director | 2015-06-25 | CURRENT | 2013-11-06 | Liquidation | |
REDHALL GROUP PLC | Director | 2014-09-24 | CURRENT | 1932-03-31 | In Administration/Administrative Receiver | |
SNAP EQUITY LIMITED | Director | 2012-02-29 | CURRENT | 2009-07-02 | Dissolved 2015-07-30 | |
JGLCC CAMERA COMPANY LIMITED | Director | 2012-02-29 | CURRENT | 1973-02-20 | Liquidation | |
CHORION RIGHTS LIMITED | Director | 2011-09-30 | CURRENT | 1950-03-31 | Liquidation | |
CHORION (IP) LIMITED | Director | 2011-09-30 | CURRENT | 1998-04-22 | Liquidation | |
PLANET ACQUISITIONS HOLDINGS LIMITED | Director | 2011-09-15 | CURRENT | 2005-08-23 | Liquidation | |
CHORION LIMITED | Director | 2011-09-15 | CURRENT | 2002-02-27 | Liquidation | |
BUTLER MACHINE TOOL COMPANY LIMITED(THE) | Director | 1995-01-01 | CURRENT | 1937-01-18 | Dissolved 2015-06-16 | |
S.RUSSELL & SONS LIMITED | Director | 1993-01-12 | CURRENT | 1931-03-28 | Active | |
B. ELLIOTT GROUP LIMITED | Director | 1992-08-21 | CURRENT | 1921-04-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-30 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-30 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-30 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2014 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/12 FROM 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP BEALE | |
AA01 | Previous accounting period shortened from 31/03/11 TO 25/03/11 | |
LATEST SOC | 27/10/11 STATEMENT OF CAPITAL;GBP 121 | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BEALE | |
AP01 | DIRECTOR APPOINTED MR MARTYN EVERETT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 18/10/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED MRS MARY MARGARET DURKAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MADELEINE WHITE | |
AR01 | 18/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MS MADELEINE WHITE | |
225 | CURREXT FROM 31/12/2008 TO 31/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JANE TURNER | |
288a | DIRECTOR APPOINTED MR PHILIP BEALE | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | LOAN AGREEMENT DEBENTUR 23/05/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 23/05/06--------- £ SI 1@1=1 £ IC 120/121 | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
88(2)R | AD 15/07/05--------- £ SI 20@1=20 £ IC 100/120 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/05 FROM: C/O SHERIDANS WHITTINGTON HOUSE ALFRED PLACE LONDON WC1E 7EA | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECOND SUPPLEMENTAL DEBENTURE | Outstanding | GE LEVERAGED LOANS LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE BENEFICIARIES (THE "SECURITY AGENT") | |
SUPPLEMENTAL DEBENTURE | Outstanding | GE LEVERAGED LOANS LIMITED (THE "SECURITY AGENT") | |
DEBENTURE | Outstanding | G E LEVERAGED LOANS LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE BENEFICIARIES(SECURITY AGENT) | |
DEBENTURE | Outstanding | GE LEVERAGED LOANS LIMITED (THE SECURITY AGENT) | |
DEBENTURE | Outstanding | GE LEVERAGED LOANS LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE BENEFICIARIES (THESECURITY AGENT) |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SILVER LINING PRODUCTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |