Silentdiscolondon Ltd

General information

Name:

Silentdiscolondon Limited

Office Address:

5 White Oak Square London Road BR8 7AG Swanley

Number: 06747461

Incorporation date: 2008-11-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Silentdiscolondon Ltd with the registration number 06747461 has been competing in the field for 16 years. This particular Private Limited Company can be contacted at 5 White Oak Square, London Road, Swanley and company's zip code is BR8 7AG. The company's principal business activity number is 93290, that means Other amusement and recreation activities n.e.c.. Tuesday 31st May 2022 is the last time account status updates were filed.

The trademark number of Silentdiscolondon is UK00003065630. It was submitted in July, 2014 and it was printed in the journal number 2014-035.

Council Gravesham Borough Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 3,835 pounds of revenue. Cooperation with the Gravesham Borough Council council covered the following areas: Woodville Halls - Artistes Fees.

According to the latest data, there’s only a single director in the company: Lewis T. (since 2008-11-12). The following business had been presided over by Charles B. until 2013.

Trade marks

Trademark UK00003065630
Trademark image:Trademark UK00003065630 image
Status:Application Published
Filing date:2014-07-24
Owner name:Silentdiscolondon Ltd
Owner address:Silentdiscolondon Ltd, The Apex, 2 Sheriffs Orchard, Coventry, United Kingdom, CV1 3PP

Financial data based on annual reports

Company staff

Lewis T.

Role: Director

Appointed: 12 November 2008

Latest update: 26 February 2024

People with significant control

Lewis T. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Lewis T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 31 May 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 31 May 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 12 August 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 August 2016
Annual Accounts 18 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 18 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 18 January 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 18 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Dormant company accounts made up to May 31, 2023 (AA)
filed on: 15th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

B1 Business Centre Suite 206 Davyfield Road

Post code:

BB1 2QY

City / Town:

Blackburn

HQ address,
2013

Address:

C/o Silentdiscolondon Ltd The Apex 2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

HQ address,
2014

Address:

C/o Silentdiscolondon Ltd The Apex 2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Gravesham Borough Council 2 £ 3 835.24
2012-08-03 210777 £ 1 960.24 Woodville Halls - Artistes Fees
2012-06-01 207686 £ 1 875.00 Woodville Halls - Artistes Fees

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
15
Company Age

Similar companies nearby

Closest companies