SILVERPARK PICTURES LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 3JP
Company number 01692967
Status Active
Incorporation Date 20 January 1983
Company Type Private Limited Company
Address HEATHER COTTAGE, HANGERSLEY, RINGWOOD, HAMPSHIRE, BH24 3JP
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 503,358 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SILVERPARK PICTURES LIMITED are www.silverparkpictures.co.uk, and www.silverpark-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to New Milton Rail Station is 8.1 miles; to Christchurch Rail Station is 8.2 miles; to Pokesdown Rail Station is 9.1 miles; to Bournemouth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silverpark Pictures Limited is a Private Limited Company. The company registration number is 01692967. Silverpark Pictures Limited has been working since 20 January 1983. The present status of the company is Active. The registered address of Silverpark Pictures Limited is Heather Cottage Hangersley Ringwood Hampshire Bh24 3jp. . FAITH, Alexandra is a Secretary of the company. GOODHAND-TAIT, Phillip is a Director of the company. Secretary IRELAND, David has been resigned. Secretary WILKINSON, Keith William has been resigned. Director IRELAND, David has been resigned. Director REED, Ian Malcolm has been resigned. Director WILKINSON, Keith William has been resigned. The company operates in "Television programming and broadcasting activities".


silverpark pictures Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FAITH, Alexandra
Appointed Date: 17 March 1992

Director
GOODHAND-TAIT, Phillip
Appointed Date: 17 March 1992
81 years old

Resigned Directors

Secretary
IRELAND, David
Resigned: 17 March 1992
Appointed Date: 15 October 1991

Secretary
WILKINSON, Keith William
Resigned: 15 October 1991

Director
IRELAND, David
Resigned: 17 March 1992
Appointed Date: 03 December 1991
70 years old

Director
REED, Ian Malcolm
Resigned: 17 March 1992
74 years old

Director
WILKINSON, Keith William
Resigned: 15 October 1991
74 years old

SILVERPARK PICTURES LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 30 June 2016
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 503,358

24 Feb 2016
Total exemption small company accounts made up to 30 June 2015
07 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 503,358

05 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 76 more events
24 Aug 1987
Director resigned;new director appointed

24 Aug 1987
Director resigned

24 Aug 1987
Director resigned

24 Aug 1987
Secretary resigned;new secretary appointed

31 Jul 1987
Registered office changed on 31/07/87 from: 36-44 brewer street london W1

SILVERPARK PICTURES LIMITED Charges

30 May 1986
Further guarantee & debenture
Delivered: 12 June 1986
Status: Satisfied on 29 September 1989
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
7 May 1985
Further guarantee & debenture
Delivered: 14 May 1985
Status: Satisfied on 29 September 1989
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
12 September 1984
Further guarantee & debenture
Delivered: 3 October 1984
Status: Satisfied on 29 September 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1984
Debenture
Delivered: 2 February 1984
Status: Satisfied on 29 September 1989
Persons entitled: Barclays Bank PLC
Description: (See doc M18). Fixed and floating charges over the…