Company NameSilver Eye Media Limited
Company StatusDissolved
Company Number07365294
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Matthews
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address51 Clitheroe Drive
Lowercroft
Bury
Lancashire
BL8 2JU
Secretary NameMr Philip Matthews
StatusClosed
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address51 Clitheroe Drive
Lowercroft
Bury
Lancashire
BL8 2JU
Director NameMr Terence Christian
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2017)
RoleTelevision Producer And Broadcaster
Country of ResidenceEngland
Correspondence Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ

Contact

Websitesilvereyemedia.co.uk

Location

Registered Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Philip Matthews
50.00%
Ordinary
50 at £1Terry Christian
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,510
Current Liabilities£6,510

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
2 August 2017Application to strike the company off the register (3 pages)
26 June 2017Termination of appointment of Terence Christian as a director on 22 June 2017 (1 page)
26 June 2017Termination of appointment of Terence Christian as a director on 22 June 2017 (1 page)
16 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
30 June 2015Appointment of Mr Terry Christian as a director on 29 June 2015 (2 pages)
30 June 2015Appointment of Mr Terry Christian as a director on 29 June 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
9 September 2011Registered office address changed from 51 Clitheroe Drive Lowercroft Bury Lancashire BL8 2JU on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 51 Clitheroe Drive Lowercroft Bury Lancashire BL8 2JU on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 51 Clitheroe Drive Lowercroft Bury Lancashire BL8 2JU on 9 September 2011 (1 page)
21 October 2010Registered office address changed from 2 Redhouse Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from 2 Redhouse Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 21 October 2010 (2 pages)
3 September 2010Incorporation (23 pages)
3 September 2010Incorporation (23 pages)