Background WavePink WaveYellow Wave

SILVER WINGS FILM LIMITED (11522447)

SILVER WINGS FILM LIMITED (11522447) is an active UK company. incorporated on 17 August 2018. with registered office in Salisbury. The company operates in the Information and Communication sector, engaged in motion picture production activities. SILVER WINGS FILM LIMITED has been registered for 7 years. Current directors include HALL, Steven George, HOLLAND, James, MACKENZIE, Alexander Hugh.

Company Number
11522447
Status
active
Type
ltd
Incorporated
17 August 2018
Age
7 years
Address
F2 Mills House Mills Way, Salisbury, SP4 7RX
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HALL, Steven George, HOLLAND, James, MACKENZIE, Alexander Hugh
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER WINGS FILM LIMITED

SILVER WINGS FILM LIMITED is an active company incorporated on 17 August 2018 with the registered office located in Salisbury. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SILVER WINGS FILM LIMITED was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11522447

LTD Company

Age

7 Years

Incorporated 17 August 2018

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 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

F2 Mills House Mills Way Amesbury Salisbury, SP4 7RX,

Previous Addresses

Maud's Cottage Knapp Hill Broad Chalke Salisbury Wiltshire SP5 5QH
From: 26 February 2019To: 14 January 2026
, 10 High Street Llandrillo, Denbighshire, Corwen, LL21 0TL, Wales
From: 17 August 2018To: 26 February 2019
Timeline

14 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Aug 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Funding Round
Sept 18
New Owner
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Feb 19
Director Left
Mar 19
Owner Exit
Feb 22
2
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HALL, Steven George

Active
Mills Way, SalisburySP4 7RX
Born July 1959
Director
Appointed 19 Jan 2019

HOLLAND, James

Active
Mills Way, SalisburySP4 7RX
Born June 1970
Director
Appointed 17 Aug 2018

MACKENZIE, Alexander Hugh

Active
Mills Way, SalisburySP4 7RX
Born April 1958
Director
Appointed 17 Aug 2018

DIBBS, John Michael

Resigned
16625 Redmond Way, Redmond98052
Born November 1965
Director
Appointed 17 Aug 2018
Resigned 30 Jan 2019

MILNE, Steven John

Resigned
Howards Lane, AltonGU34 4HH
Born July 1960
Director
Appointed 17 Aug 2018
Resigned 26 Feb 2019

Persons with significant control

6

3 Active
3 Ceased

Mr Steven George Hall

Active
Mills Way, SalisburySP4 7RX
Born July 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jan 2019

Mr Steven John Milne

Ceased
Knapp Hill, SalisburySP5 5QH
Born July 1960

Nature of Control

Significant influence or control
Notified 05 Sept 2018
Ceased 19 Feb 2021

Mr John Michael Dibbs

Ceased
Llandrillo, Denbighshire, CorwenLL21 0TL
Born November 1965

Nature of Control

Significant influence or control
Notified 05 Sept 2018
Ceased 30 Jan 2019

Mr Alexander Hugh Mackenzie

Active
Mills Way, SalisburySP4 7RX
Born April 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Sept 2018

Mr. James Holland

Active
Mills Way, SalisburySP4 7RX
Born July 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Sept 2018

Mr Steven John Milne

Ceased
Howards Lane, AltonGU34 4HH
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2018
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Legacy
6 June 2025
RPCH01RPCH01
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
26 February 2019
AD05AD05
Resolution
25 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
27 January 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
27 January 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
27 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2019
AP01Appointment of Director
Legacy
18 December 2018
RP04CS01RP04CS01
Legacy
18 December 2018
RP04CS01RP04CS01
Legacy
18 December 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
18 December 2018
RP04SH01RP04SH01
Resolution
6 November 2018
RESOLUTIONSResolutions
Legacy
10 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
5 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 August 2018
NEWINCIncorporation