Silverbox Production Ltd

DataGardener
silverbox production ltd
in liquidation
Micro

Silverbox Production Ltd

09593606Private Limited With Share Capital

5 Bizspace Steel House, 4300 Parkway, Fareham, PO157FP
Incorporated

15/05/2015

Company Age

10 years

Directors

3

Employees

12

SIC Code

90020

Risk

not scored

Company Overview

Registration, classification & business activity

Silverbox Production Ltd (09593606) is a private limited with share capital incorporated on 15/05/2015 (10 years old) and registered in fareham, PO157FP. The company operates under SIC code 90020 - support activities to performing arts.

World class studios for film, tv, concert and tour rehearsal and streaming. sound & lighting, production/design, venue acoustics, permanent installations, sales & hire. psl provides technical production services, equipment and space to a wide range of clients at home in the uk and worldwide. our pro...

Private Limited With Share Capital
SIC: 90020
Micro
Incorporated 15/05/2015
PO157FP
12 employees

Financial Overview

Total Assets

£925.1K

Liabilities

£849.7K

Net Assets

£75.4K

Cash

£40.9K

Key Metrics

12

Employees

3

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

70
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-11-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-08-2024
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:12-07-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-12-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-10-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-10-2023
Resolution
Category:Resolution
Date:26-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:05-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2021
Capital Allotment Shares
Category:Capital
Date:01-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2019
Resolution
Category:Resolution
Date:19-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-06-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Capital Allotment Shares
Category:Capital
Date:24-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2017
Resolution
Category:Resolution
Date:21-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:16-08-2016
Incorporation Company
Category:Incorporation
Date:15-05-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/02/2024
Filing Date13/03/2023
Latest Accounts31/05/2022

Trading Addresses

1 Plenty Close Nexus Park, Newbury, Berkshire, RG145RL
5 Steel House, 4300 Parkway, Whiteley, Fareham, PO157FPRegistered

Contact

01635635700
www.pslmediagroup.com
5 Bizspace Steel House, 4300 Parkway, Fareham, PO157FP