Background WavePink WaveYellow Wave

SILVER CLEF PRODUCTIONS LIMITED (02796952)

SILVER CLEF PRODUCTIONS LIMITED (02796952) is an active UK company. incorporated on 8 March 1993. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SILVER CLEF PRODUCTIONS LIMITED has been registered for 33 years. Current directors include FETHERS, Daniel James, JOPP, Fraser Gawaine Munro, NEOPHYTOU, Maria, Dr and 1 others.

Company Number
02796952
Status
active
Type
ltd
Incorporated
8 March 1993
Age
33 years
Address
2 Lissenden Gardens, London, NW5 1PQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FETHERS, Daniel James, JOPP, Fraser Gawaine Munro, NEOPHYTOU, Maria, Dr, SCHEMBRI, Sandra Mary Jane
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER CLEF PRODUCTIONS LIMITED

SILVER CLEF PRODUCTIONS LIMITED is an active company incorporated on 8 March 1993 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SILVER CLEF PRODUCTIONS LIMITED was registered 33 years ago.(SIC: 90030)

Status

active

Active since 33 years ago

Company No

02796952

LTD Company

Age

33 Years

Incorporated 8 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

AKLION LIMITED
From: 8 March 1993To: 19 March 1993
Contact
Address

2 Lissenden Gardens London, NW5 1PQ,

Previous Addresses

2 Lissenden Gardens London NW5 1PP
From: 8 March 1993To: 27 April 2010
Timeline

14 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Mar 11
Director Left
Mar 11
Director Left
Feb 14
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Feb 20
Director Joined
Jun 21
Director Left
Feb 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

FETHERS, Daniel James

Active
Lissenden Gardens, LondonNW5 1PQ
Born July 1985
Director
Appointed 01 May 2024

JOPP, Fraser Gawaine Munro

Active
Lissenden Gardens, LondonNW5 1PQ
Born May 1965
Director
Appointed 01 May 2024

NEOPHYTOU, Maria, Dr

Active
Lissenden Gardens, LondonNW5 1PQ
Born June 1977
Director
Appointed 16 Mar 2026

SCHEMBRI, Sandra Mary Jane

Active
Lissenden Gardens, LondonNW5 1PQ
Born April 1975
Director
Appointed 01 May 2024

AHMAD, Vivienne

Resigned
20 Woodfield Road, PeterboroughPE3 6HD
Secretary
Appointed 14 Mar 2007
Resigned 31 Oct 2007

ALDER, Samuel George

Resigned
The Grange, OnchanIM4 5BG
Secretary
Appointed 05 Apr 1993
Resigned 01 Jul 1997

BANFIELD, Sandra Jane

Resigned
Flat 1, LondonSE20 8DR
Secretary
Appointed 01 Nov 2007
Resigned 29 Jun 2009

DEW, Chris

Resigned
Lissenden Gardens, LondonNW5 1PQ
Secretary
Appointed 10 Jun 2013
Resigned 01 Jan 2015

FLUIN-HARDY, Ruth Denise

Resigned
Lissenden Gardens, LondonNW5 1PQ
Secretary
Appointed 05 Feb 2010
Resigned 30 May 2013

HAMPTON, Sophie Rebecca

Resigned
126 Graham Road, LondonE8 1BX
Secretary
Appointed 15 Feb 2006
Resigned 15 Mar 2007

IRWIN, John Peter

Resigned
Fords Close, Bedlow RidgeHP14 4AP
Secretary
Appointed 29 Jun 2009
Resigned 05 Feb 2010

MILLER, Andrew Cameron

Resigned
The Coach House 24 Seymour Road, LondonSW18 5JA
Secretary
Appointed 12 Mar 1993
Resigned 05 Apr 1993

WHITEHOUSE, John Graham

Resigned
The Brown House, Holmbury St MaryRH5 6PF
Secretary
Appointed 01 Jul 1997
Resigned 14 Feb 2006

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Mar 1993
Resigned 12 Mar 1993

ALDER, Samuel George

Resigned
The Grange, OnchanIM4 5BG
Born January 1944
Director
Appointed 05 Apr 1993
Resigned 03 Apr 2007

DEW, Chris

Resigned
Lissenden Gardens, LondonNW5 1PQ
Born January 1977
Director
Appointed 01 Jan 2015
Resigned 20 Oct 2023

GREEN, Derek

Resigned
Flat 301, LondonSW6 3DX
Born April 1945
Director
Appointed 03 Apr 2007
Resigned 16 May 2013

JONES, Howard

Resigned
Lissenden Gardens, LondonNW5 1PQ
Born April 1949
Director
Appointed 08 Jun 2021
Resigned 01 May 2024

KNOTT, Stephen John

Resigned
Old Coppice, Henley On ThamesRG9 5HT
Born September 1952
Director
Appointed 22 Nov 2007
Resigned 02 Mar 2011

MARSH, Jeremy John Drysdale

Resigned
Swaites Farm, NewburyRG20 4UN
Born May 1960
Director
Appointed 08 Sept 2003
Resigned 11 May 2006

MCLAUGHLIN, Brian Finbar

Resigned
Icknield Road, ReadingRG8 0DG
Born August 1949
Director
Appointed 22 Nov 2007
Resigned 01 Jan 2015

MILLER, Andrew Cameron

Resigned
19 Bowerdean Street, LondonSW6 3TN
Born July 1946
Director
Appointed 12 Mar 1993
Resigned 20 May 2002

MILLER, Michael David

Resigned
1b Hodford Road, LondonNW11 8NL
Born June 1960
Director
Appointed 01 May 2001
Resigned 05 Nov 2019

PEAL, James Frederick

Resigned
Overdale, AshteadKT21 1PW
Born April 1942
Director
Appointed 22 Nov 2007
Resigned 02 Mar 2011

ROBERTSON, William Wardell

Resigned
1 Tyrawley Road, LondonSW6 4QG
Born June 1944
Director
Appointed 12 Mar 1993
Resigned 15 Nov 2007

WHITEHOUSE, John Graham

Resigned
The Brown House, Holmbury St MaryRH5 6PF
Born March 1950
Director
Appointed 01 Jul 1997
Resigned 14 Feb 2006

WILKINSON, Andrew James Durham

Resigned
48 Woodstock Road, LondonW4 1UF
Born February 1951
Director
Appointed 12 Apr 1999
Resigned 01 May 2001

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Mar 1993
Resigned 12 Mar 1993
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Auditors Resignation Company
6 December 2013
AUDAUD
Auditors Resignation Company
19 November 2013
AUDAUD
Appoint Person Secretary Company With Name
24 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
8 June 2004
363aAnnual Return
Legacy
6 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
16 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
363aAnnual Return
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
363aAnnual Return
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
17 April 2000
363aAnnual Return
Legacy
12 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Legacy
2 May 1999
363aAnnual Return
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
24 April 1998
363aAnnual Return
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288cChange of Particulars
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
287Change of Registered Office
Legacy
24 April 1997
288cChange of Particulars
Legacy
11 April 1997
363aAnnual Return
Legacy
23 October 1996
288cChange of Particulars
Legacy
9 May 1996
363aAnnual Return
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
5 May 1995
363x363x
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
4 May 1994
363x363x
Resolution
21 September 1993
RESOLUTIONSResolutions
Resolution
21 September 1993
RESOLUTIONSResolutions
Resolution
21 September 1993
RESOLUTIONSResolutions
Resolution
21 September 1993
RESOLUTIONSResolutions
Resolution
21 September 1993
RESOLUTIONSResolutions
Resolution
21 September 1993
RESOLUTIONSResolutions
Legacy
5 June 1993
288288
Legacy
10 May 1993
224224
Legacy
10 May 1993
88(2)R88(2)R
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Certificate Change Of Name Company
18 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1993
287Change of Registered Office
Certificate Change Of Name Company
18 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 1993
NEWINCIncorporation