Background WavePink WaveYellow Wave

SILVER FILMS LTD (12979310)

SILVER FILMS LTD (12979310) is an active UK company. incorporated on 27 October 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. SILVER FILMS LTD has been registered for 5 years. Current directors include GAY REES, James Scott, MARTIN, Paul John.

Company Number
12979310
Status
active
Type
ltd
Incorporated
27 October 2020
Age
5 years
Address
First Floor, London, EC1M 5PS
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GAY REES, James Scott, MARTIN, Paul John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER FILMS LTD

SILVER FILMS LTD is an active company incorporated on 27 October 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SILVER FILMS LTD was registered 5 years ago.(SIC: 59111)

Status

active

Active since 5 years ago

Company No

12979310

LTD Company

Age

5 Years

Incorporated 27 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 26 October 2025 (6 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

First Floor 50-54 Clerkenwell Road London, EC1M 5PS,

Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Nov 23
Owner Exit
Nov 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GAY REES, James Scott

Active
50-54 Clerkenwell Road, LondonEC1M 5PS
Born January 1967
Director
Appointed 27 Oct 2020

MARTIN, Paul John

Active
50-54 Clerkenwell Road, LondonEC1M 5PS
Born July 1975
Director
Appointed 27 Oct 2020

Persons with significant control

3

1 Active
2 Ceased

Box To Box Films Limited

Active
Clerkenwell Road, LondonEC1M 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2023

Mr James Scott Gay Rees

Ceased
50-54 Clerkenwell Road, LondonEC1M 5PS
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2020
Ceased 15 Nov 2023

Paul Martin

Ceased
50-54 Clerkenwell Road, LondonEC1M 5PS
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2020
Ceased 15 Nov 2023
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
30 January 2025
AA01Change of Accounting Reference Date
Resolution
2 December 2024
RESOLUTIONSResolutions
Memorandum Articles
30 November 2024
MAMA
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
17 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 June 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
27 October 2020
NEWINCIncorporation