Company NameSilver Birch Productions Limited
Company StatusDissolved
Company Number07570818
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date21 April 2020 (4 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Director

Director NameMiss Cherylee Anne Houston
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Financials

Year2013
Net Worth£59,024
Cash£74,434
Current Liabilities£26,528

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 April 2020Final Gazette dissolved following liquidation (1 page)
21 January 2020Return of final meeting in a members' voluntary winding up (15 pages)
30 May 2019Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages)
10 January 2019Liquidators' statement of receipts and payments to 24 September 2018 (14 pages)
10 October 2017Registered office address changed from 367 Barlow Moor Road Manchester M21 7FZ to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from 367 Barlow Moor Road Manchester M21 7FZ to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 10 October 2017 (2 pages)
6 October 2017Appointment of a voluntary liquidator (1 page)
6 October 2017Declaration of solvency (5 pages)
6 October 2017Appointment of a voluntary liquidator (1 page)
6 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-25
(1 page)
6 October 2017Declaration of solvency (5 pages)
6 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-25
(1 page)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
28 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
5 August 2015Registered office address changed from Apartment 5/1 1 Rice Street Manchester M3 4JL to 367 Barlow Moor Road Manchester M21 7FZ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Apartment 5/1 1 Rice Street Manchester M3 4JL to 367 Barlow Moor Road Manchester M21 7FZ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Apartment 5/1 1 Rice Street Manchester M3 4JL to 367 Barlow Moor Road Manchester M21 7FZ on 5 August 2015 (1 page)
11 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Miss Cherylee Anne Houston on 21 March 2012 (2 pages)
22 May 2012Director's details changed for Miss Cherylee Anne Houston on 21 March 2012 (2 pages)
23 August 2011Registered office address changed from 1 Easthope Close Manchester Greater Manchester M20 3EZ England on 23 August 2011 (1 page)
23 August 2011Registered office address changed from 1 Easthope Close Manchester Greater Manchester M20 3EZ England on 23 August 2011 (1 page)
1 July 2011Director's details changed for Miss Cherylee Houston on 20 June 2011 (3 pages)
1 July 2011Director's details changed for Miss Cherylee Houston on 20 June 2011 (3 pages)
21 March 2011Incorporation (20 pages)
21 March 2011Incorporation (20 pages)