Background WavePink WaveYellow Wave

SILVERGATE PPL LIMITED (07767488)

SILVERGATE PPL LIMITED (07767488) is an active UK company. incorporated on 8 September 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. SILVERGATE PPL LIMITED has been registered for 14 years. Current directors include D’AMBROSIA, Joseph Vincent, GARVIE, Wayne Fernley, Dr, KAVANAGH, Sadhbh Dorothy Mary.

Company Number
07767488
Status
active
Type
ltd
Incorporated
8 September 2011
Age
14 years
Address
12th Floor, Brunel Building, London, W2 1DG
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
D’AMBROSIA, Joseph Vincent, GARVIE, Wayne Fernley, Dr, KAVANAGH, Sadhbh Dorothy Mary
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERGATE PPL LIMITED

SILVERGATE PPL LIMITED is an active company incorporated on 8 September 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SILVERGATE PPL LIMITED was registered 14 years ago.(SIC: 59113)

Status

active

Active since 14 years ago

Company No

07767488

LTD Company

Age

14 Years

Incorporated 8 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

POTTER PRODUCTIONS LIMITED
From: 8 September 2011To: 20 October 2011
Contact
Address

12th Floor, Brunel Building 2 Canalside Walk London, W2 1DG,

Previous Addresses

Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom
From: 4 July 2016To: 8 April 2021
Aldwych House 81 Aldwych London WC2B 4HN
From: 9 October 2013To: 4 July 2016
C/O Waheed Alli/David Cole Aldwych House 81 Aldwych London WC2B 4HN United Kingdom
From: 8 September 2011To: 9 October 2013
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Mar 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
May 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Dec 23
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

D’AMBROSIA, Joseph Vincent

Active
Lear (Norman)-03-0331, Culver City90232
Born March 1964
Director
Appointed 22 Jun 2022

GARVIE, Wayne Fernley, Dr

Active
2 Canalside Walk, LondonW2 1DG
Born September 1963
Director
Appointed 09 Dec 2019

KAVANAGH, Sadhbh Dorothy Mary

Active
2 Canalside Walk, LondonW2 1DG
Born December 1976
Director
Appointed 16 Dec 2024

ALLI, Waheed, Lord

Resigned
Meard Street, LondonW1F 0EY
Born November 1964
Director
Appointed 28 Jun 2022
Resigned 04 Dec 2023

ALLI, Waheed, Lord

Resigned
2 Canalside Walk, LondonW2 1DG
Born November 1964
Director
Appointed 08 Sept 2011
Resigned 22 Jun 2022

ASTOR, William Waldorf, Viscount

Resigned
2 Canalside Walk, LondonW2 1DG
Born December 1951
Director
Appointed 25 Jul 2012
Resigned 22 Jun 2022

COLE, David Douglas

Resigned
Aldwych House, LondonWC2B 4HN
Born May 1960
Director
Appointed 08 Sept 2011
Resigned 03 Dec 2013

DURKAN, Mary Margaret

Resigned
81 Aldwych, LondonWC2B 4HN
Born February 1960
Director
Appointed 25 Jul 2012
Resigned 26 Mar 2015

FARNATH, Jeffrey Dodd

Resigned
York House, LondonWC2B 6UJ
Born November 1961
Director
Appointed 09 Nov 2016
Resigned 04 Sept 2019

GUPPY, David Roland

Resigned
York House, LondonWC2B 6UJ
Born July 1971
Director
Appointed 26 Sept 2013
Resigned 09 Nov 2016

HOPKINS, Michael Charles

Resigned
W Washington Blvd., Culver CityCA 90232
Born November 1968
Director
Appointed 09 Dec 2019
Resigned 21 Feb 2020

MARSHALL, Jacqueline Louise

Resigned
2 Canalside Walk, LondonW2 1DG
Born May 1976
Director
Appointed 22 Jun 2022
Resigned 16 Dec 2024

Persons with significant control

1

2 Canalside Walk, LondonW2 1DG

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

67

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 July 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
22 July 2020
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
22 July 2020
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 December 2011
AA01Change of Accounting Reference Date
Memorandum Articles
25 October 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
22 September 2011
AA01Change of Accounting Reference Date
Resolution
15 September 2011
RESOLUTIONSResolutions
Incorporation Company
8 September 2011
NEWINCIncorporation