Company NameSilverworks Digital Media Limited
Company StatusDissolved
Company Number04818251
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Dissolution Date19 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameDavid Jonathan Roberts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Hemper Lane
Sheffield
South Yorkshire
S8 7FB
Secretary NameJames Andrew Roberts
NationalityBritish
StatusClosed
Appointed12 December 2005(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 19 April 2012)
RoleCompany Director
Correspondence Address3 Old Park Road
Sheffield
South Yorkshire
S8 7DS
Director NameMr Thomas Cox
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 19 April 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameMarisa Roberts
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Beauchief Rise
Sheffield
South Yorkshire
S8 0EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1David Jonathan Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£61,202
Cash£47,358
Current Liabilities£24,501

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 April 2012Final Gazette dissolved following liquidation (1 page)
19 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
19 January 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
10 November 2011Liquidators' statement of receipts and payments to 28 September 2011 (14 pages)
10 November 2011Liquidators' statement of receipts and payments to 28 September 2011 (14 pages)
10 November 2011Liquidators statement of receipts and payments to 28 September 2011 (14 pages)
6 October 2010Statement of affairs with form 4.19 (6 pages)
6 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-29
(1 page)
6 October 2010Appointment of a voluntary liquidator (1 page)
6 October 2010Statement of affairs with form 4.19 (6 pages)
6 October 2010Appointment of a voluntary liquidator (1 page)
14 September 2010Registered office address changed from 31 Tapton Park Innovation Centre Brimington Road Chesterfield Derbyshire S41 0TZ on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from 31 Tapton Park Innovation Centre Brimington Road Chesterfield Derbyshire S41 0TZ on 14 September 2010 (2 pages)
27 April 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 5
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 5
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 5
(4 pages)
12 April 2010Appointment of Thomas Cox as a director (2 pages)
12 April 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4
(2 pages)
12 April 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4
(2 pages)
12 April 2010Appointment of Thomas Cox as a director (2 pages)
12 April 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4
(2 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 August 2009Return made up to 02/07/09; full list of members (3 pages)
19 August 2009Registered office changed on 19/08/2009 from 17 tapton park innovation centre brimington road chesterfield derbyshire S41 0TZ (1 page)
19 August 2009Registered office changed on 19/08/2009 from 17 tapton park innovation centre brimington road chesterfield derbyshire S41 0TZ (1 page)
19 August 2009Return made up to 02/07/09; full list of members (3 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2008Director's change of particulars / david roberts / 02/07/2008 (1 page)
2 July 2008Director's Change of Particulars / david roberts / 02/07/2008 / HouseName/Number was: , now: 127; Street was: 26 chatfield road, now: hemper lane; Region was: , now: south yorkshire; Post Code was: S8 0HE, now: S8 7FB (1 page)
5 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 July 2007Return made up to 02/07/07; full list of members (2 pages)
25 July 2007Return made up to 02/07/07; full list of members (2 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
20 November 2006Registered office changed on 20/11/06 from: 23 sycamore court chelsea road sheffield south yorkshire S11 9BN (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Registered office changed on 20/11/06 from: 23 sycamore court chelsea road sheffield south yorkshire S11 9BN (1 page)
20 July 2006Return made up to 02/07/06; full list of members (2 pages)
20 July 2006Return made up to 02/07/06; full list of members (2 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 June 2006Director's particulars changed (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: 31 beauchief rise sheffield S8 0EL (1 page)
21 December 2005Registered office changed on 21/12/05 from: 31 beauchief rise sheffield S8 0EL (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (2 pages)
4 August 2005Return made up to 02/07/05; full list of members (6 pages)
4 August 2005Return made up to 02/07/05; full list of members (6 pages)
21 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 July 2004Return made up to 02/07/04; full list of members (6 pages)
7 July 2004Return made up to 02/07/04; full list of members (6 pages)
17 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 June 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
4 June 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
17 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
17 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
2 July 2003Incorporation (16 pages)
2 July 2003Incorporation (16 pages)