Background WavePink WaveYellow Wave

SILVERGATE MEDIA HOLDINGS LIMITED (08880268)

SILVERGATE MEDIA HOLDINGS LIMITED (08880268) is an active UK company. incorporated on 6 February 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SILVERGATE MEDIA HOLDINGS LIMITED has been registered for 12 years.

Company Number
08880268
Status
active
Type
ltd
Incorporated
6 February 2014
Age
12 years
Address
12th Floor, Brunel Building, London, W2 1DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERGATE MEDIA HOLDINGS LIMITED

SILVERGATE MEDIA HOLDINGS LIMITED is an active company incorporated on 6 February 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SILVERGATE MEDIA HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08880268

LTD Company

Age

12 Years

Incorporated 6 February 2014

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

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
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: 6 February 2014To: 4 July 2016
Timeline

28 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 14
Director Left
Mar 15
Funding Round
May 15
Share Issue
Jan 16
Funding Round
Jan 16
Director Left
Nov 16
Director Joined
Nov 16
Loan Secured
Dec 16
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Left
May 20
Director Joined
May 20
Loan Cleared
Apr 21
Director Left
May 22
Director Left
May 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Owner Exit
Jan 26
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2021
AAAnnual Accounts
Legacy
21 May 2021
GUARANTEE2GUARANTEE2
Legacy
21 May 2021
AGREEMENT2AGREEMENT2
Legacy
21 May 2021
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
18 May 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
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
11 February 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 July 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
22 July 2020
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
22 July 2020
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2019
AAAnnual Accounts
Legacy
9 December 2019
PARENT_ACCPARENT_ACC
Legacy
9 December 2019
AGREEMENT2AGREEMENT2
Legacy
9 December 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2018
AAAnnual Accounts
Legacy
23 November 2018
PARENT_ACCPARENT_ACC
Legacy
23 November 2018
GUARANTEE2GUARANTEE2
Legacy
23 November 2018
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2017
AAAnnual Accounts
Legacy
8 November 2017
PARENT_ACCPARENT_ACC
Legacy
8 November 2017
AGREEMENT2AGREEMENT2
Legacy
8 November 2017
GUARANTEE2GUARANTEE2
Legacy
24 October 2017
AGREEMENT2AGREEMENT2
Legacy
24 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
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 Total Exemption Full
3 November 2016
AAAnnual Accounts
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
9 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Sail Address Company With New Address
15 January 2016
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
5 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Resolution
20 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Incorporation Company
6 February 2014
NEWINCIncorporation