Silence Uk Limited

General information

Name:

Silence Uk Ltd

Office Address:

C/o Xeinadin Corporate Recovery 100 Barbirolli Square M2 3BD Manchester

Number: 05693860

Incorporation date: 2006-02-01

End of financial year: 28 February

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Silence Uk Limited could be found at C/o Xeinadin Corporate Recovery 100, Barbirolli Square in Manchester. The area code is M2 3BD. Silence Uk has existed in this business since the company was set up in 2006. The Companies House Reg No. is 05693860. The firm's classified under the NACE and SIC code 90030 and has the NACE code: Artistic creation. Silence Uk Ltd reported its latest accounts for the period that ended on 2021-02-28. The company's latest annual confirmation statement was released on 2022-02-01.

Financial data based on annual reports

Company staff

Zoe M.

Role: Secretary

Appointed: 10 February 2006

Latest update: 12 November 2023

Zoe M.

Role: Director

Appointed: 10 February 2006

Latest update: 12 November 2023

David G.

Role: Director

Appointed: 10 February 2006

Latest update: 12 November 2023

People with significant control

Zoes M.
Notified on 18 July 2022
Nature of control:
1/2 or less of shares
David G.
Notified on 1 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 15 February 2023
Confirmation statement last made up date 01 February 2022
Annual Accounts 19 July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 19 July 2014
Annual Accounts 4 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 4 May 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 12 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 12 November 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-19 (AD01)
filed on: 19th, August 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

71 Richmond Street

Post code:

BN2 9PE

City / Town:

Brighton

HQ address,
2014

Address:

71 Richmond Street

Post code:

BN2 9PE

City / Town:

Brighton

HQ address,
2015

Address:

Studio 6a Beaconsfield Workshop & Studios 25 Ditchling Rise

Post code:

BN1 4QL

City / Town:

Brighton

HQ address,
2016

Address:

Studio 6a Beaconsfield Workshop & Studios 25 Ditchling Rise

Post code:

BN1 4QL

City / Town:

Brighton

Accountant/Auditor,
2015 - 2013

Name:

Avanco Services Ltd

Address:

21 Middle Street

Post code:

BN1 1AL

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
18
Company Age

Closest Companies - by postcode