• UK
  • SILVERHUB MEDIA LIMITED - 2nd, Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom

Company Information

Company registration number
09912428
Company Status
CLOSED
Country
United Kingdom
Registered Address
2nd
Floor 110 Cannon Street
London
EC4N 6EU
2nd, Floor 110 Cannon Street, London, EC4N 6EU UK

Management

Managing Directors
CHURCHILL, John Antony
EVANS-LOMBE, Nick Edward
HAYWARD, Danny James

Company Details

Type of Business
ltd
Incorporated
2015-12-11
Dissolved on
2020-08-19
SIC/NACE
64209

Ownership

Beneficial Owners
Nicholas Edward Evans-Lombe
Mr Adrian Paul Murrell
Nicholas Edward Evans-Lombe

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
UM ACTION PRESS LIMITED
Filing of Accounts
Due Date: 2018-09-30
Last Date: 2016-12-31
Annual Return
Due Date: 2018-12-05
Last Date: 2017-11-21

SILVERHUB MEDIA LIMITED Company Description

SILVERHUB MEDIA LIMITED is a ltd registered in United Kingdom with the Company reg no 09912428. Its current trading status is "closed". It was registered 2015-12-11. It was previously called UM ACTION PRESS LIMITED. It has declared SIC or NACE codes as "64209". It has 3 directors The latest accounts are filed up to 2016-12-31.It can be contacted at 2Nd .
More information

Get SILVERHUB MEDIA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Silverhub Media Limited - 2nd, Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom

Did you know? kompany provides original and official company documents for SILVERHUB MEDIA LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-08-19) - GAZ2

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-01-11) - AM10

    Add to Cart
     
  • liquidation-in-administration-move-to-dissolution (2020-05-19) - AM23

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-07-22) - AM10

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2019-06-04) - AM19

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-01-22) - AM10

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-04-25) - TM01

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2018-08-31) - AM06

    Add to Cart
     
  • liquidation-in-administration-proposals (2018-08-20) - AM03

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2018-08-15) - AM02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-07-05) - AD01

    Add to Cart
     
  • mortgage-charge-part-both-with-charge-number (2018-06-30) - MR05

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2018-06-29) - AM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-07-24) - AP01

    Add to Cart
     
  • capital-allotment-shares (2017-07-24) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-07-26) - AP01

    Add to Cart
     
  • resolution (2017-07-28) - RESOLUTIONS

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2017-11-15) - DISS40

    Add to Cart
     
  • confirmation-statement-with-updates (2017-12-07) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-08) - AA

    Add to Cart
     
  • capital-allotment-shares (2017-03-07) - SH01

    Add to Cart
     
  • gazette-notice-compulsory (2017-11-14) - GAZ1

    Add to Cart
     
  • capital-alter-shares-subdivision (2016-03-14) - SH02

    Add to Cart
     
  • capital-allotment-shares (2016-03-14) - SH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-24) - MR01

    Add to Cart
     
  • resolution (2016-03-14) - RESOLUTIONS

    Add to Cart
     
  • certificate-change-of-name-company (2016-03-30) - CERTNM

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-04-05) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-05-27) - AD01

    Add to Cart
     
  • capital-allotment-shares (2016-06-14) - SH01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-07-21) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-08-01) - TM01

    Add to Cart
     
  • second-filing-capital-allotment-shares (2016-08-12) - RP04SH01

    Add to Cart
     
  • capital-allotment-shares (2016-08-17) - SH01

    Add to Cart
     
  • resolution (2016-08-17) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2016-09-19) - SH01

    Add to Cart
     
  • memorandum-articles (2016-09-29) - MA

    Add to Cart
     
  • capital-allotment-shares (2016-10-04) - SH01

    Add to Cart
     
  • capital-allotment-shares (2016-10-07) - SH01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-11-21) - CS01

    Add to Cart
     
  • incorporation-company (2015-12-11) - NEWINC

    Add to Cart
     
expand_less