SILVER RIVER PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9LU

Company number 05505763
Status Active
Incorporation Date 12 July 2005
Company Type Private Limited Company
Address SONY PICTURES EUROPE HOUSE, 25 GOLDEN SQUARE, LONDON, W1F 9LU
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of Andrea Wong as a director on 31 March 2017; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of SILVER RIVER PRODUCTIONS LIMITED are www.silverriverproductions.co.uk, and www.silver-river-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Silver River Productions Limited is a Private Limited Company. The company registration number is 05505763. Silver River Productions Limited has been working since 12 July 2005. The present status of the company is Active. The registered address of Silver River Productions Limited is Sony Pictures Europe House 25 Golden Square London W1f 9lu. . PARSONS, Richard John is a Secretary of the company. FORRESTER, Mark Roy is a Director of the company. PARSONS, Richard John is a Director of the company. Secretary CASTLE, Alan George has been resigned. Secretary GOODWIN, Daisy Georgia has been resigned. Secretary TUCKER, Lee has been resigned. Director CUNNINGHAM, Donna Grandy has been resigned. Director DARGAN, Janet Tsai has been resigned. Director DOCKERY, Jane has been resigned. Director GOODWIN, Daisy Georgia has been resigned. Director LAWRENCE, Samantha Elizabeth has been resigned. Director SCHLOSBERG, Ivor Joseph has been resigned. Director THOMPSON, Harry William has been resigned. Director WONG, Andrea has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
PARSONS, Richard John
Appointed Date: 08 April 2015

Director
FORRESTER, Mark Roy
Appointed Date: 15 June 2016
49 years old

Director
PARSONS, Richard John
Appointed Date: 22 January 2016
58 years old

Resigned Directors

Secretary
CASTLE, Alan George
Resigned: 08 April 2015
Appointed Date: 27 March 2012

Secretary
GOODWIN, Daisy Georgia
Resigned: 07 April 2008
Appointed Date: 12 July 2005

Secretary
TUCKER, Lee
Resigned: 27 March 2012
Appointed Date: 07 April 2008

Director
CUNNINGHAM, Donna Grandy
Resigned: 22 January 2016
Appointed Date: 06 December 2012
64 years old

Director
DARGAN, Janet Tsai
Resigned: 06 December 2012
Appointed Date: 23 February 2012
61 years old

Director
DOCKERY, Jane
Resigned: 15 June 2016
Appointed Date: 23 February 2012
58 years old

Director
GOODWIN, Daisy Georgia
Resigned: 05 November 2014
Appointed Date: 12 July 2005
63 years old

Director
LAWRENCE, Samantha Elizabeth
Resigned: 02 September 2014
Appointed Date: 04 May 2011
54 years old

Director
SCHLOSBERG, Ivor Joseph
Resigned: 23 February 2012
Appointed Date: 12 July 2005
78 years old

Director
THOMPSON, Harry William
Resigned: 07 November 2005
Appointed Date: 12 July 2005
65 years old

Director
WONG, Andrea
Resigned: 31 March 2017
Appointed Date: 23 February 2012
59 years old

Persons With Significant Control

Sony Pictures Television Production Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SILVER RIVER PRODUCTIONS LIMITED Events

12 Apr 2017
Termination of appointment of Andrea Wong as a director on 31 March 2017
28 Nov 2016
Accounts for a small company made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 12 July 2016 with updates
15 Jun 2016
Termination of appointment of Jane Dockery as a director on 15 June 2016
15 Jun 2016
Appointment of Mr Mark Roy Forrester as a director on 15 June 2016
...
... and 67 more events
02 Sep 2005
New director appointed
02 Sep 2005
Ad 12/07/05--------- £ si 300@1=300 £ ic 700/1000
01 Aug 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Jul 2005
Registered office changed on 29/07/05 from: 45-51 whitfield street london W1T 4HB
12 Jul 2005
Incorporation

SILVER RIVER PRODUCTIONS LIMITED Charges

23 February 2012
Mortgage
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Daisy Goowin, Fiona Duff and Kathleen Hurley (As Trustees of Larry Thompson), Samantha Lawrence, Dan Goldsack and Lee Tucker
Description: The pictures and all rights relating to the pictures "638…
23 February 2012
Debenture
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Daisy Goodwin, Fiona Duff and Kathleen Hurley (As Trustees of Larry Thompson), Samantha Lawrence, Dan Goldsack and Lee Tucker
Description: Fixed and floating charge over the undertaking and all…
23 February 2012
Debenture
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Sony Pictures Television Production UK Limited
Description: Fixed and floating charge over the undertaking and all…
23 February 2012
Copyright mortgage and assignment
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Sony Pictures Television Production UK Limited
Description: By way of present assignment of future copyright, the…
23 February 2012
Security agreement, assignment and mortgage of copyright
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Sony Pictures Television Production UK Limited
Description: By way of present assignment of future copyright, the…
4 July 2011
Rent deposit deed
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Andrew Jonathan Weisz
Description: Deposit in the sum of £55,000.
26 September 2007
Deed of charge
Delivered: 28 September 2007
Status: Satisfied on 11 September 2008
Persons entitled: Barclays Bank PLC
Description: All rights in the itv contract in relation to a series of…
30 June 2006
Rent deposit deed
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Deloitte & Touche LLP
Description: Fixed charge all interest in the interest bearing deposit…
2 May 2006
Debenture
Delivered: 10 May 2006
Status: Satisfied on 28 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2005
Lease
Delivered: 12 September 2005
Status: Satisfied on 8 February 2012
Persons entitled: Derwent Valley Central Limited
Description: £8,923.00 the amount from time to time held for the credit…