Background WavePink WaveYellow Wave

SILVERBACK FILMS LTD (08132200)

SILVERBACK FILMS LTD (08132200) is an active UK company. incorporated on 5 July 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. SILVERBACK FILMS LTD has been registered for 13 years. Current directors include FOTHERGILL, Alastair David William, GEATER, Sara Kate, SCHOLEY, Keith Douglas, Dr and 2 others.

Company Number
08132200
Status
active
Type
ltd
Incorporated
5 July 2012
Age
13 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
FOTHERGILL, Alastair David William, GEATER, Sara Kate, SCHOLEY, Keith Douglas, Dr, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERBACK FILMS LTD

SILVERBACK FILMS LTD is an active company incorporated on 5 July 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SILVERBACK FILMS LTD was registered 13 years ago.(SIC: 59113)

Status

active

Active since 13 years ago

Company No

08132200

LTD Company

Age

13 Years

Incorporated 5 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Berkshire House 168-173 High Holborn London, WC1V 7AA,

Previous Addresses

4th Floor St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ England
From: 1 February 2016To: 7 December 2020
Lion House Red Lion Street London WC1R 4GB
From: 11 December 2013To: 1 February 2016
Gf 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
From: 10 December 2013To: 11 December 2013
18 Glasshouse Studios Fryern Court Road Fordingbridge SP6 1QX
From: 2 September 2013To: 10 December 2013
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 1 July 2013To: 2 September 2013
18 Glasshouse Studios Fryern Court Road Fordingbridge Hants SP6 1QX
From: 3 October 2012To: 1 July 2013
the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 5 July 2012To: 3 October 2012
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Oct 12
Director Left
Jun 13
Director Joined
Sept 13
Funding Round
Sept 13
Funding Round
Aug 16
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Funding Round
Dec 20
Loan Secured
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
4
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

MCINTYRE-BROWN, Andrew James

Active
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2025

FOTHERGILL, Alastair David William

Active
168-173 High Holborn, LondonWC1V 7AA
Born April 1960
Director
Appointed 01 Jan 2013

GEATER, Sara Kate

Active
168-173 High Holborn, LondonWC1V 7AA
Born March 1955
Director
Appointed 01 Dec 2020

SCHOLEY, Keith Douglas, Dr

Active
168-173 High Holborn, LondonWC1V 7AA
Born June 1957
Director
Appointed 05 Jul 2012

TURTON, Victoria Jane

Active
168-173 High Holborn, LondonWC1V 7AA
Born October 1962
Director
Appointed 01 Dec 2020

ALL3MEDIA DIRECTOR LIMITED

Active
168 - 173 High Holborn, LondonWC1V 7AA
Corporate director
Appointed 23 May 2025

HAMLIN, Jane

Resigned
Little Street, Norton Sub HamdonTA14 6SR
Secretary
Appointed 05 Jul 2012
Resigned 01 Dec 2020

MCMULLEN, Angela

Resigned
168-173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 01 Dec 2020
Resigned 23 May 2025

MCMULLEN, Angela

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born January 1967
Director
Appointed 01 Dec 2020
Resigned 23 May 2025

VALAITIS, Peter Anthony

Resigned
Southfield Road, BristolBS9 3BH
Born November 1950
Director
Appointed 05 Jul 2012
Resigned 01 Jul 2013

Persons with significant control

3

1 Active
2 Ceased
168-173 High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2020

Dr Keith Douglas Scholey

Ceased
Berkeley Place, BristolBS8 1BQ
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2020

Alastair David William Fothergill

Ceased
Berkeley Place, BristolBS8 1BQ
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
11 June 2025
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Memorandum Articles
10 September 2024
MAMA
Resolution
10 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Memorandum Articles
6 December 2022
MAMA
Resolution
6 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Resolution
17 December 2020
RESOLUTIONSResolutions
Memorandum Articles
17 December 2020
MAMA
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Memorandum Articles
14 August 2020
MAMA
Resolution
14 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 August 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 August 2016
SH10Notice of Particulars of Variation
Resolution
5 August 2016
RESOLUTIONSResolutions
Resolution
5 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
2 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
3 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Incorporation Company
5 July 2012
NEWINCIncorporation