SILK SOUND LIMITED
LONDON VIBETREND LIMITED

Hellopages » Greater London » Westminster » W1F 0PW

Company number 05275836
Status Active
Incorporation Date 2 November 2004
Company Type Private Limited Company
Address 13 BERWICK STREET, LONDON, W1F 0PW
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SILK SOUND LIMITED are www.silksound.co.uk, and www.silk-sound.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Silk Sound Limited is a Private Limited Company. The company registration number is 05275836. Silk Sound Limited has been working since 02 November 2004. The present status of the company is Active. The registered address of Silk Sound Limited is 13 Berwick Street London W1f 0pw. The company`s financial liabilities are £0k. It is £-12.24k against last year. And the total assets are £0k, which is £-12.24k against last year. PHINIKAS, Christos is a Director of the company. PULLAN, Richard Edward is a Director of the company. Secretary ANDREWS, Jane Elizabeth has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director RYMAN, Paula has been resigned. Director STIRLING, Andrew John has been resigned. Director WESTON, Robert Charles Brooke has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


silk sound Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors

Director
PHINIKAS, Christos
Appointed Date: 01 October 2010
63 years old

Director
PULLAN, Richard Edward
Appointed Date: 01 October 2010
71 years old

Resigned Directors

Secretary
ANDREWS, Jane Elizabeth
Resigned: 01 October 2010
Appointed Date: 16 December 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 16 December 2004
Appointed Date: 02 November 2004

Director
RYMAN, Paula
Resigned: 01 October 2010
Appointed Date: 20 December 2004
55 years old

Director
STIRLING, Andrew John
Resigned: 01 October 2010
Appointed Date: 20 December 2004
74 years old

Director
WESTON, Robert Charles Brooke
Resigned: 01 October 2010
Appointed Date: 16 December 2004
74 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 16 December 2004
Appointed Date: 02 November 2004

Persons With Significant Control

Bubble Television Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SILK SOUND LIMITED Events

06 Mar 2017
Micro company accounts made up to 30 June 2016
20 Nov 2016
Confirmation statement made on 2 November 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 30 June 2015
18 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1

04 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 42 more events
05 Jan 2005
New director appointed
05 Jan 2005
Secretary resigned
05 Jan 2005
Director resigned
23 Dec 2004
Company name changed vibetrend LIMITED\certificate issued on 23/12/04
02 Nov 2004
Incorporation

SILK SOUND LIMITED Charges

23 December 2008
Rent deposit deed
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Jw Gutteridge (Wholesale) Limited
Description: Rent deposit of £20,000.00 see image for full details.
23 December 2008
Rent deposit deed
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Jw Gutteridge (Wholesale) Limited
Description: Rent deposit of £10,000.00 see image for full details.