Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILVER BULLET MEDIA SERVICES LIMITED
Company Information for

SILVER BULLET MEDIA SERVICES LIMITED

THE HARLEY BUILDING, 77 NEW CAVENDISH ST, LONDON, W1W 6XB,
Company Registration Number
06216702
Private Limited Company
Active

Company Overview

About Silver Bullet Media Services Ltd
SILVER BULLET MEDIA SERVICES LIMITED was founded on 2007-04-18 and has its registered office in London. The organisation's status is listed as "Active". Silver Bullet Media Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SILVER BULLET MEDIA SERVICES LIMITED
 
Legal Registered Office
THE HARLEY BUILDING
77 NEW CAVENDISH ST
LONDON
W1W 6XB
Other companies in PL1
 
Previous Names
IOTEC GLOBAL LIMITED11/08/2020
INTELLIGENT OPTIMISATIONS LIMITED03/08/2017
INTERACTIVE MEDIA SALES LTD23/03/2015
Filing Information
Company Number 06216702
Company ID Number 06216702
Date formed 2007-04-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB912996102  
Last Datalog update: 2023-09-05 10:18:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVER BULLET MEDIA SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SILVER BULLET MEDIA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FOOT ANSTEY SECRETARIAL LIMITED
Company Secretary 2013-12-10
STEPHEN ANDREW HYDE
Director 2016-11-02
JENITA RAHMAN
Director 2017-03-27
PAUL DAVID GODWIN WRIGHT
Director 2016-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
RORY THOMAS KINDLON
Director 2013-12-01 2016-11-02
THOMAS KEVIN BOWMAN
Director 2016-02-22 2016-09-08
CHARLES STUART MCGREGOR
Director 2014-11-01 2016-02-22
RAOUL STEVEN WITHERALL
Director 2007-04-18 2014-12-23
SARAH JANE LEWIS
Director 2007-04-18 2009-03-12
RAOUL STEVEN WITHERALL
Company Secretary 2007-04-18 2008-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FOOT ANSTEY SECRETARIAL LIMITED TRIUMPH ENGINEERING (UK) CO. LTD Company Secretary 2017-09-08 CURRENT 2016-06-10 Active
FOOT ANSTEY SECRETARIAL LIMITED SOMAX LIMITED Company Secretary 2017-08-31 CURRENT 2004-05-21 Active
FOOT ANSTEY SECRETARIAL LIMITED THE END POINT ASSESSMENT COMPANY (SW) LTD Company Secretary 2017-08-31 CURRENT 2016-07-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING SERVICES LIMITED Company Secretary 2017-06-22 CURRENT 2016-08-24 Active
FOOT ANSTEY SECRETARIAL LIMITED ARGAND SOLUTIONS LIMITED Company Secretary 2017-06-21 CURRENT 2012-09-07 Active
FOOT ANSTEY SECRETARIAL LIMITED TED WRAGG TRUST Company Secretary 2017-03-30 CURRENT 2010-04-20 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (MATFORD) LIMITED Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL EVENTS AND INVESTMENTS LIMITED Company Secretary 2017-03-01 CURRENT 2017-03-01 Active
FOOT ANSTEY SECRETARIAL LIMITED PLATYPUS PARTNERS LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
FOOT ANSTEY SECRETARIAL LIMITED APSU USA LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED Company Secretary 2016-09-01 CURRENT 1951-07-12 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED CHELSEA INDEPENDENT COLLEGE LIMITED Company Secretary 2016-09-01 CURRENT 2006-10-17 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION GROUP LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED KENSINGTON PARK SCHOOL LIMITED Company Secretary 2016-09-01 CURRENT 1979-09-17 Active
FOOT ANSTEY SECRETARIAL LIMITED STAR EDUCATION INVESTMENT LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active
FOOT ANSTEY SECRETARIAL LIMITED CONNECTERRA HOLDINGS LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (ROCHE) LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Active
FOOT ANSTEY SECRETARIAL LIMITED FARIQ DYNAMIC MUKMIN (UK) PTE LTD. Company Secretary 2015-09-23 CURRENT 2015-09-23 Dissolved 2017-02-28
FOOT ANSTEY SECRETARIAL LIMITED LOYALTYLION LTD Company Secretary 2015-07-23 CURRENT 2012-10-23 Active
FOOT ANSTEY SECRETARIAL LIMITED TLI EDUCATION TRUST Company Secretary 2015-05-27 CURRENT 2015-05-27 Dissolved 2016-08-09
FOOT ANSTEY SECRETARIAL LIMITED HIGNELL GALLERY LIMITED Company Secretary 2015-05-01 CURRENT 2015-03-06 Active
FOOT ANSTEY SECRETARIAL LIMITED FRAMPTONS TRANSPORT SERVICES LIMITED Company Secretary 2015-04-08 CURRENT 1983-10-17 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED P F HOLDINGS LIMITED Company Secretary 2015-04-08 CURRENT 1996-09-24 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED 30 MARYLANDS LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Active
FOOT ANSTEY SECRETARIAL LIMITED UNIVERSAL BUSINESS FINANCE LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-01-12
FOOT ANSTEY SECRETARIAL LIMITED HELIOS MARITIME AVIATION LIMITED Company Secretary 2014-04-25 CURRENT 2008-08-12 Active
FOOT ANSTEY SECRETARIAL LIMITED AERTEC SOLUTIONS LIMITED Company Secretary 2013-12-13 CURRENT 2012-10-31 Active
FOOT ANSTEY SECRETARIAL LIMITED IOTEC NATIVE LIMITED Company Secretary 2013-12-10 CURRENT 2012-11-08 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVER BULLET DATA SERVICES GROUP PLC Company Secretary 2013-12-10 CURRENT 2013-05-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING LENDING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING OPERATING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED EXETER STUDENTS' GUILD TRADING LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. Company Secretary 2013-06-03 CURRENT 1996-08-27 Active
FOOT ANSTEY SECRETARIAL LIMITED HC FINANCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2005-09-09 Dissolved 2017-05-30
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY INCORPORATIONS LIMITED Company Secretary 2013-04-30 CURRENT 1998-01-06 Active
FOOT ANSTEY SECRETARIAL LIMITED ENABLE LAW LIMITED Company Secretary 2013-04-30 CURRENT 1997-12-17 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY COMMERCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2010-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (HOLDINGS) LIMITED Company Secretary 2013-02-18 CURRENT 1977-04-27 Active
FOOT ANSTEY SECRETARIAL LIMITED BAKER INVESTMENTS (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 2011-01-25 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (FALMOUTH) LIMITED Company Secretary 2013-02-18 CURRENT 2012-03-06 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 1988-01-29 Active
FOOT ANSTEY SECRETARIAL LIMITED TARKER LIMITED Company Secretary 2013-02-18 CURRENT 1988-06-02 Active
FOOT ANSTEY SECRETARIAL LIMITED WESTGROVE PROJECTS LIMITED Company Secretary 2013-02-18 CURRENT 1986-03-11 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M. BAKER (PROPERTY SERVICES) LIMITED Company Secretary 2013-02-18 CURRENT 1983-02-22 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (NEWQUAY) LIMITED Company Secretary 2013-02-18 CURRENT 2010-07-07 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL FUTURES TRUST Company Secretary 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED DESTINATION PLYMOUTH LIMITED Company Secretary 2012-11-20 CURRENT 2010-06-08 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH WATERFRONT PARTNERSHIP LIMITED Company Secretary 2012-11-20 CURRENT 2010-07-02 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH CITY CENTRE COMPANY LIMITED Company Secretary 2012-11-20 CURRENT 2004-05-11 Active
FOOT ANSTEY SECRETARIAL LIMITED BM CREATIVE MANAGEMENT LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVERGATE INVESTMENTS LIMITED Company Secretary 2012-10-03 CURRENT 2006-10-31 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED OLGA TV LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED LIVEWELL SOUTHWEST CIC Company Secretary 2012-09-12 CURRENT 2011-03-30 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (RETAIL) LIMITED Company Secretary 2012-09-06 CURRENT 2012-09-06 Active
FOOT ANSTEY SECRETARIAL LIMITED CAREER ACTION LIMITED Company Secretary 2012-07-03 CURRENT 2012-07-03 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED INVESCO LIMITED Company Secretary 2012-04-02 CURRENT 2012-03-09 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED DEVELOPMENTS LIMITED Company Secretary 2012-04-02 CURRENT 1965-02-19 Active
FOOT ANSTEY SECRETARIAL LIMITED BEN RUSSELL CARERS LIMITED Company Secretary 2012-02-23 CURRENT 2006-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED NORTH SOMERSET UTC Company Secretary 2012-01-05 CURRENT 2012-01-05 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (TRANSPORT) LIMITED Company Secretary 2010-08-03 CURRENT 2010-08-03 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT HOLDINGS LIMITED Company Secretary 2010-06-14 CURRENT 2009-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (HOLDINGS) LIMITED Company Secretary 2010-06-14 CURRENT 2009-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION LIMITED Company Secretary 2010-06-14 CURRENT 1977-09-08 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1991-07-02 Active
FOOT ANSTEY SECRETARIAL LIMITED HAYTON COULTHARD TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1996-04-16 Active
FOOT ANSTEY SECRETARIAL LIMITED D&C GROUP LIMITED Company Secretary 2008-12-19 CURRENT 1996-10-24 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED DEBT RECOVERY CONTROL LIMITED Company Secretary 2008-12-19 CURRENT 1994-04-28 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W (UK) LIMITED Company Secretary 2008-12-19 CURRENT 1965-03-12 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED READERS UNION LIMITED Company Secretary 2008-12-19 CURRENT 1965-04-01 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W MEDIA INTERNATIONAL LIMITED Company Secretary 2008-12-19 CURRENT 2000-05-22 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ZENEX TECHNOLOGIES LIMITED Company Secretary 2007-08-20 CURRENT 1997-11-17 Active
FOOT ANSTEY SECRETARIAL LIMITED RANGEMOORS LIMITED Company Secretary 2007-08-20 CURRENT 1978-01-11 Active
FOOT ANSTEY SECRETARIAL LIMITED CHIMNEY HOLDINGS LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-20 Active
FOOT ANSTEY SECRETARIAL LIMITED ST LOYE'S ENTERPRISES LIMITED Company Secretary 2007-01-05 CURRENT 1991-07-18 Dissolved 2015-08-04
FOOT ANSTEY SECRETARIAL LIMITED ALASUND SHIPBROKERS LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY GROUP LIMITED Company Secretary 2003-01-08 CURRENT 1991-09-03 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (CONTRACTS) LIMITED Company Secretary 2001-06-14 CURRENT 1995-06-21 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMARE LIMITED Company Secretary 2001-05-06 CURRENT 1996-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED CLINICAL NEGLIGENCE SERVICES LIMITED Company Secretary 2000-08-29 CURRENT 2000-08-29 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMORIC FREIGHT INTERNATIONAL LIMITED Company Secretary 2000-05-17 CURRENT 2000-05-17 Active
FOOT ANSTEY SECRETARIAL LIMITED PRAESIDIUM NETWORKS LIMITED Company Secretary 1999-11-12 CURRENT 1999-11-12 Dissolved 2016-01-12
STEPHEN ANDREW HYDE IOTEC NATIVE LIMITED Director 2016-11-02 CURRENT 2012-11-08 Active
STEPHEN ANDREW HYDE SILVER BULLET DATA SERVICES GROUP PLC Director 2016-05-11 CURRENT 2013-05-13 Active
STEPHEN ANDREW HYDE 360XEC EXECUTIVE SEARCH LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
STEPHEN ANDREW HYDE 1801GROUP LTD Director 2009-10-18 CURRENT 2009-10-18 Dissolved 2014-06-19
STEPHEN ANDREW HYDE INSPIRED PUBLISHING SELECTION LTD Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2014-06-19
STEPHEN ANDREW HYDE THE TALENT UNION LTD. Director 2009-09-07 CURRENT 2008-06-23 Active
STEPHEN ANDREW HYDE THE MEDIA UNION LIMITED Director 2009-09-01 CURRENT 2008-09-11 Active
STEPHEN ANDREW HYDE 360 EXECUTIVE SEARCH LTD. Director 2009-06-25 CURRENT 2009-05-11 Dissolved 2014-06-19
STEPHEN ANDREW HYDE HAMBLYN SELECTION LIMITED Director 2007-08-08 CURRENT 2007-05-09 Dissolved 2014-06-19
JENITA RAHMAN THE GRENFELL FOUNDATION Director 2018-05-03 CURRENT 2018-03-12 Active
JENITA RAHMAN IOTEC NATIVE LIMITED Director 2017-03-27 CURRENT 2012-11-08 Active
JENITA RAHMAN SILVER BULLET DATA SERVICES GROUP PLC Director 2017-03-27 CURRENT 2013-05-13 Active
JENITA RAHMAN MANOR GARDENS WELFARE TRUST Director 2015-02-27 CURRENT 1997-06-13 Active
JENITA RAHMAN JRA INVESTMENTS LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
PAUL DAVID GODWIN WRIGHT IOTEC NATIVE LIMITED Director 2016-11-02 CURRENT 2012-11-08 Active
PAUL DAVID GODWIN WRIGHT SILVER BULLET DATA SERVICES GROUP PLC Director 2016-11-02 CURRENT 2013-05-13 Active
PAUL DAVID GODWIN WRIGHT ROCKSTER DIGITAL MEDIA LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
PAUL DAVID GODWIN WRIGHT AD LIBERATION LIMITED Director 2009-01-14 CURRENT 2009-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-24CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-12-21Change to person with significant control
2022-12-21PSC05Change to person with significant control
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE England
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE England
2022-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30Amended account full exemption
2022-09-30AAMDAmended account full exemption
2022-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2021-12-24REGISTERED OFFICE CHANGED ON 24/12/21 FROM Studio 11 Tiger House Burton Street London WC1H 9BY England
2021-12-24REGISTERED OFFICE CHANGED ON 24/12/21 FROM Studio 11 Tiger House Burton Street London WC1H 9BY England
2021-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/21 FROM Studio 11 Tiger House Burton Street London WC1H 9BY England
2021-06-15MEM/ARTSARTICLES OF ASSOCIATION
2021-06-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2021-06-15CC04Statement of company's objects
2021-05-26AP01DIRECTOR APPOINTED MR DARREN WILLIAM POYNTON
2021-05-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-04-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM 1 Alfred Place London WC1E 7EB England
2020-08-11RES15CHANGE OF COMPANY NAME 11/08/20
2020-07-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW HYDE
2019-10-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AP01DIRECTOR APPOINTED MR IAN JAMES
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM Kings Place 90 York Way London N1 9AG United Kingdom
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-02-22AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GODWIN WRIGHT
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JENITA RAHMAN
2018-08-20PSC05Change of details for Io Technologies Group Limited as a person with significant control on 2018-08-15
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM Plymouth Science Park 1 Research Way Plymouth PL6 8BT United Kingdom
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 20000
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-03RES15CHANGE OF COMPANY NAME 04/06/21
2017-08-03CERTNMCOMPANY NAME CHANGED INTELLIGENT OPTIMISATIONS LIMITED CERTIFICATE ISSUED ON 03/08/17
2017-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-04AP01DIRECTOR APPOINTED MISS JENITA RAHMAN
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM Plymouth Science Park 1 Research Way Plymouth PL6 8BX United Kingdom
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RORY THOMAS KINDLON
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-04AP01DIRECTOR APPOINTED MR PAUL DAVID GODWIN WRIGHT
2016-11-03AP01DIRECTOR APPOINTED MR STEPHEN ANDREW HYDE
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KEVIN BOWMAN
2016-05-11SH0116/03/16 STATEMENT OF CAPITAL GBP 20000
2016-05-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 20000
2016-04-27AR0118/04/16 ANNUAL RETURN FULL LIST
2016-03-01AP01DIRECTOR APPOINTED THOMAS KEVIN BOWMAN
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STUART MCGREGOR
2015-06-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-06AR0118/04/15 ANNUAL RETURN FULL LIST
2015-05-05SH0118/03/15 STATEMENT OF CAPITAL GBP 10000
2015-03-23RES15CHANGE OF NAME 18/03/2015
2015-03-23CERTNMCOMPANY NAME CHANGED INTERACTIVE MEDIA SALES LTD CERTIFICATE ISSUED ON 23/03/15
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 4TH FLOOR ST ANDREW'S COURT 12 ST ANDREW STREET PLYMOUTH DEVON PL1 2AH UNITED KINGDOM
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RAOUL WITHERALL
2014-11-26AP01DIRECTOR APPOINTED MR CHARLES STUART MCGREGOR
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 4TH FLOOR ST ANDREWS COURT 12 ST ANDREWS STREET PLYMOUTH DEVON PL1 2AH
2014-07-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-23AR0118/04/14 FULL LIST
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2014 FROM C/O MR RAOUL WITHERALL 33 LOOE STREET PLYMOUTH PL4 0EA UNITED KINGDOM
2014-02-07AP01DIRECTOR APPOINTED MR RORY THOMAS KINDLON
2013-12-10AP04CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED
2013-11-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2013-11-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-21AR0118/04/13 FULL LIST
2013-04-27DISS40DISS40 (DISS40(SOAD))
2013-04-25AA31/03/12 TOTAL EXEMPTION SMALL
2013-04-16GAZ1FIRST GAZETTE
2012-06-07AR0118/04/12 FULL LIST
2011-05-18AR0118/04/11 FULL LIST
2011-05-18AA31/03/11 TOTAL EXEMPTION SMALL
2010-06-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-21AR0118/04/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAOUL STEVEN WITHERALL / 30/03/2010
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 32 LOOE STREET PLYMOUTH DEVON PL4 0EA
2009-12-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR SARAH LEWIS
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-02225PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY RAOUL WITHERALL
2008-04-30363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-04-24ELRESS386 DISP APP AUDS 18/04/2007
2008-04-24ELRESS252 DISP LAYING ACC 18/04/2007
2007-06-03287REGISTERED OFFICE CHANGED ON 03/06/07 FROM: 15 OAKFIELD TERRACE ROAD PLYMOUTH DEVON PL4 0PS
2007-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

73 - Advertising and market research
731 - Advertising
73120 - Media representation services



Licences & Regulatory approval
We could not find any licences issued to SILVER BULLET MEDIA SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-16
Fines / Sanctions
No fines or sanctions have been issued against SILVER BULLET MEDIA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SILVER BULLET MEDIA SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due After One Year 2011-04-01 £ 19,799
Creditors Due Within One Year 2011-04-01 £ 63,648

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILVER BULLET MEDIA SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 1,000
Cash Bank In Hand 2011-04-01 £ 15
Current Assets 2011-04-01 £ 32,606
Debtors 2011-04-01 £ 32,591
Fixed Assets 2011-04-01 £ 15,991
Shareholder Funds 2011-04-01 £ 34,850
Tangible Fixed Assets 2011-04-01 £ 15,991

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SILVER BULLET MEDIA SERVICES LIMITED registering or being granted any patents
Domain Names

SILVER BULLET MEDIA SERVICES LIMITED owns 1 domain names.

ad-driver.co.uk  

Trademarks
We have not found any records of SILVER BULLET MEDIA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVER BULLET MEDIA SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SILVER BULLET MEDIA SERVICES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SILVER BULLET MEDIA SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINTELLIGENT OPTIMISATIONS LIMITEDEvent Date2013-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVER BULLET MEDIA SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILVER BULLET MEDIA SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.