SILVERSTREAM TV LIMITED
PLYMOUTH SILVERSTREAM PRODUCTIONS LIMITED

Hellopages » Devon » Plymouth » PL3 4HU

Company number 05332599
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address NEW MEDIA HOUSE, DE LA HAY AVENUE, PLYMOUTH, ENGLAND, PL3 4HU
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Micro company accounts made up to 31 December 2015; Registered office address changed from 25 Tramway Road, Woolwell Plymouth Devon PL6 7TQ to New Media House De La Hay Avenue Plymouth PL3 4HU on 12 August 2016. The most likely internet sites of SILVERSTREAM TV LIMITED are www.silverstreamtv.co.uk, and www.silverstream-tv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Silverstream Tv Limited is a Private Limited Company. The company registration number is 05332599. Silverstream Tv Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of Silverstream Tv Limited is New Media House De La Hay Avenue Plymouth England Pl3 4hu. . WILTSHIRE, Roger Lindsay is a Secretary of the company. BYRD, Alastair Johnson is a Director of the company. WALTON, Simon James is a Director of the company. WILTSHIRE, Roger Lindsay is a Director of the company. Secretary WILTSHIRE, Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRIMWADE, Tod has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
WILTSHIRE, Roger Lindsay
Appointed Date: 20 September 2007

Director
BYRD, Alastair Johnson
Appointed Date: 05 January 2009
57 years old

Director
WALTON, Simon James
Appointed Date: 20 September 2007
65 years old

Director
WILTSHIRE, Roger Lindsay
Appointed Date: 14 January 2005
63 years old

Resigned Directors

Secretary
WILTSHIRE, Elizabeth
Resigned: 01 September 2007
Appointed Date: 14 January 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 January 2005
Appointed Date: 14 January 2005

Director
GRIMWADE, Tod
Resigned: 23 June 2008
Appointed Date: 20 September 2007
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 January 2005
Appointed Date: 14 January 2005

Persons With Significant Control

Mr Roger Lindsay Wiltshire
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon James Walton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVERSTREAM TV LIMITED Events

31 Jan 2017
Confirmation statement made on 14 January 2017 with updates
12 Aug 2016
Micro company accounts made up to 31 December 2015
12 Aug 2016
Registered office address changed from 25 Tramway Road, Woolwell Plymouth Devon PL6 7TQ to New Media House De La Hay Avenue Plymouth PL3 4HU on 12 August 2016
04 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3,100

28 Jul 2015
Micro company accounts made up to 31 December 2014
...
... and 39 more events
10 Feb 2005
Secretary resigned
10 Feb 2005
Director resigned
10 Feb 2005
New secretary appointed
10 Feb 2005
New director appointed
14 Jan 2005
Incorporation

SILVERSTREAM TV LIMITED Charges

19 May 2015
Charge code 0533 2599 0001
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…