Background WavePink WaveYellow Wave

SILVER BULLET MEDIA SERVICES LIMITED (06216702)

SILVER BULLET MEDIA SERVICES LIMITED (06216702) is an active UK company. incorporated on 18 April 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SILVER BULLET MEDIA SERVICES LIMITED has been registered for 18 years. Current directors include ELLIS, Christopher John, JAMES, Ian, TORRIELLI, Umberto.

Company Number
06216702
Status
active
Type
ltd
Incorporated
18 April 2007
Age
18 years
Address
54 Charlotte Street, London, W1T 2NS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ELLIS, Christopher John, JAMES, Ian, TORRIELLI, Umberto
SIC Codes
62012, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER BULLET MEDIA SERVICES LIMITED

SILVER BULLET MEDIA SERVICES LIMITED is an active company incorporated on 18 April 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SILVER BULLET MEDIA SERVICES LIMITED was registered 18 years ago.(SIC: 62012, 73120)

Status

active

Active since 18 years ago

Company No

06216702

LTD Company

Age

18 Years

Incorporated 18 April 2007

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

IOTEC GLOBAL LIMITED
From: 3 August 2017To: 11 August 2020
INTELLIGENT OPTIMISATIONS LIMITED
From: 23 March 2015To: 3 August 2017
INTERACTIVE MEDIA SALES LTD
From: 18 April 2007To: 23 March 2015
Contact
Address

54 Charlotte Street London, W1T 2NS,

Previous Addresses

The Harley Building 77 New Cavendish St London W1W 6XB United Kingdom
From: 20 December 2022To: 12 February 2025
Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE England
From: 24 December 2021To: 20 December 2022
Studio 11 Tiger House Burton Street London WC1H 9BY England
From: 28 September 2020To: 24 December 2021
1 Alfred Place London WC1E 7EB England
From: 9 September 2019To: 28 September 2020
Kings Place 90 York Way London N1 9AG United Kingdom
From: 20 August 2018To: 9 September 2019
Plymouth Science Park 1 Research Way Plymouth PL6 8BT United Kingdom
From: 4 January 2017To: 20 August 2018
Plymouth Science Park 1 Research Way Plymouth PL6 8BX United Kingdom
From: 3 January 2017To: 4 January 2017
Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX
From: 13 February 2015To: 3 January 2017
4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH United Kingdom
From: 11 November 2014To: 13 February 2015
4Th Floor St Andrews Court 12 St Andrews Street Plymouth Devon PL1 2AH
From: 11 April 2014To: 11 November 2014
C/O Mr Raoul Witherall 33 Looe Street Plymouth PL4 0EA United Kingdom
From: 30 March 2010To: 11 April 2014
32 Looe Street Plymouth Devon PL4 0EA
From: 18 April 2007To: 30 March 2010
Timeline

22 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Feb 14
Director Joined
Nov 14
Director Left
Jan 15
Funding Round
May 15
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
May 16
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
May 21
Director Joined
May 21
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Nov 24
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ELLIS, Christopher John

Active
Charlotte Street, LondonW1T 2NS
Born December 1960
Director
Appointed 08 Apr 2024

JAMES, Ian

Active
Charlotte Street, LondonW1T 2NS
Born October 1975
Director
Appointed 25 Sept 2019

TORRIELLI, Umberto

Active
Charlotte Street, LondonW1T 2NS
Born November 1982
Director
Appointed 29 Apr 2021

WITHERALL, Raoul Steven

Resigned
15 Oakfield Terrace Road, PlymouthPL4 0PS
Secretary
Appointed 18 Apr 2007
Resigned 31 Jul 2008

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
Southernhay Gardens, ExeterEX1 1NT
Corporate secretary
Appointed 10 Dec 2013
Resigned 22 Jan 2025

BOWMAN, Thomas Kevin

Resigned
23 Princess Street, PlymouthPL1 2EX
Born January 1958
Director
Appointed 22 Feb 2016
Resigned 08 Sept 2016

HYDE, Stephen Andrew

Resigned
Alfred Place, LondonWC1E 7EB
Born August 1962
Director
Appointed 02 Nov 2016
Resigned 31 Aug 2019

KINDLON, Rory Thomas

Resigned
1 Research Way, PlymouthPL6 8BX
Born September 1971
Director
Appointed 01 Dec 2013
Resigned 02 Nov 2016

LEWIS, Sarah Jane

Resigned
390 Union Street, PlymouthPL1 3HR
Born May 1968
Director
Appointed 18 Apr 2007
Resigned 12 Mar 2009

MCGREGOR, Charles Stuart

Resigned
23 Princess Street, PlymouthPL1 2EX
Born December 1957
Director
Appointed 01 Nov 2014
Resigned 22 Feb 2016

POYNTON, Darren William

Resigned
77 New Cavendish St, LondonW1W 6XB
Born September 1972
Director
Appointed 29 Apr 2021
Resigned 08 Apr 2024

RAHMAN, Jenita

Resigned
90 York Way, LondonN1 9AG
Born March 1977
Director
Appointed 27 Mar 2017
Resigned 31 Aug 2018

WITHERALL, Raoul Steven

Resigned
St Andrew's Court, PlymouthPL1 2AH
Born April 1968
Director
Appointed 18 Apr 2007
Resigned 23 Dec 2014

WRIGHT, Paul David Godwin

Resigned
C/O Henry Wood House, LondonW1W 7FA
Born January 1966
Director
Appointed 02 Nov 2016
Resigned 28 Sept 2018

Persons with significant control

1

Charlotte Street, LondonW1T 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
17 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Move Registers To Sail Company With New Address
19 December 2024
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Change Sail Address Company With New Address
13 September 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
21 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2022
AAAnnual Accounts
Legacy
26 October 2022
PARENT_ACCPARENT_ACC
Accounts Amended With Accounts Type Total Exemption Full
30 September 2022
AAMDAAMD
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 December 2021
AD01Change of Registered Office Address
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
15 June 2021
CC04CC04
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Resolution
10 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Resolution
11 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Change To A Person With Significant Control
20 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Resolution
3 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 August 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Resolution
6 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Certificate Change Of Name Company
23 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 December 2013
AP04Appointment of Corporate Secretary
Accounts Amended With Made Up Date
20 November 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Gazette Filings Brought Up To Date
27 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Gazette Notice Compulsory
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
19 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
2 October 2008
225Change of Accounting Reference Date
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
3 June 2007
287Change of Registered Office
Incorporation Company
18 April 2007
NEWINCIncorporation