Background WavePink WaveYellow Wave

SILVER REEL LIMITED (11592825)

SILVER REEL LIMITED (11592825) is an active UK company. incorporated on 27 September 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. SILVER REEL LIMITED has been registered for 7 years. Current directors include BLUEMHUBER, Claudia, DARGEL, Florian Rudiger, JOOSS, Alexander.

Company Number
11592825
Status
active
Type
ltd
Incorporated
27 September 2018
Age
7 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BLUEMHUBER, Claudia, DARGEL, Florian Rudiger, JOOSS, Alexander
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER REEL LIMITED

SILVER REEL LIMITED is an active company incorporated on 27 September 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. SILVER REEL LIMITED was registered 7 years ago.(SIC: 59111, 59113)

Status

active

Active since 7 years ago

Company No

11592825

LTD Company

Age

7 Years

Incorporated 27 September 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 19 March 2021To: 20 August 2024
54-58 Bolsover Street Flat 3 Central Park Lodge London W1W 5NQ England
From: 30 January 2020To: 19 March 2021
Kings House 174 Hammersmith Road London W6 7JP England
From: 27 September 2018To: 30 January 2020
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BLUEMHUBER, Claudia

Active
Great Portland Street, LondonW1W 7LT
Born September 1969
Director
Appointed 27 Sept 2018

DARGEL, Florian Rudiger

Active
Great Portland Street, LondonW1W 7LT
Born June 1973
Director
Appointed 27 Sept 2018

JOOSS, Alexander

Active
Great Portland Street, LondonW1W 7LT
Born May 1969
Director
Appointed 23 Dec 2020

Persons with significant control

1

Mrs Claudia Bluemhuber

Active
Great Portland Street, LondonW1W 7LT
Born September 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Memorandum Articles
15 January 2021
MAMA
Resolution
14 January 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 January 2019
AA01Change of Accounting Reference Date
Resolution
1 November 2018
RESOLUTIONSResolutions
Incorporation Company
27 September 2018
NEWINCIncorporation