1
SILVERLINK HOLDINGS LIMITED - 2014-06-06
POINTCABLE LIMITED - 1994-05-05
20 South Street, Stephenson Quarter, Newcastle Upon Tyne, EnglandCorporate (3 parents)
Equity (Company account)
-8,096,628 GBP2022-12-31
Officer
1994-04-19 ~ nowIIF 36 - director → ME
2017-11-29 ~ nowIIF 49 - secretary → ME
Person with significant control
2016-04-06 ~ nowIIF 2 - Ownership of shares – More than 50% but less than 75% → OE
2
GENERALCARD LIMITED - 2000-05-18
Boiler Shop, 20 South Street, Newcastle Upon Tyne, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-03-31
Officer
2002-03-19 ~ dissolvedIIF 24 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 12 - Ownership of shares – More than 50% but less than 75% → OE
3
Boiler Shop, 20 South Street, Newcastle Upon Tyne, EnglandDissolved corporate (2 parents)
Equity (Company account)
194,096 GBP2020-06-30
Officer
~ dissolvedIIF 34 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 5 - Ownership of shares – 75% or more → OE
4
1 TRINITY GARDENS LIMITED - 2001-12-24
Boiler Shop, 20 South Street, Newcastle Upon Tyne, United KingdomDissolved corporate (1 parent)
Equity (Company account)
2,025,730 GBP2020-12-31
Officer
2002-03-01 ~ dissolvedIIF 42 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 18 - Ownership of shares – More than 50% but less than 75% → OE
5
LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
Office D Beresford House, Town Quay, Southampton, HampshireDissolved corporate (44 parents)
Officer
2007-03-20 ~ dissolvedIIF 45 - llp-member → ME
6
TRINITY GARDENS DEVELOPMENTS LIMITED - 2001-11-05
SILVERLINK CENTRAL QUAYSIDE LIMITED - 2001-08-23
SILVERLINK PROJECTS LIMITED - 2001-05-17
RAFFLES SOFTWARE LIMITED - 1997-09-17
Boiler Shop, 20 South Street, Newcastle Upon Tyne, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2020-12-31
Officer
1997-08-26 ~ dissolvedIIF 29 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 11 - Ownership of shares – More than 50% but less than 75% → OE
7
Boiler Shop, 20 South Street, Newcastle Upon Tyne, EnglandCorporate (2 parents)
Equity (Company account)
97,181 GBP2023-06-30
Officer
~ nowIIF 28 - director → ME
2017-11-28 ~ nowIIF 50 - secretary → ME
Person with significant control
2016-04-06 ~ nowIIF 3 - Ownership of shares – 75% or more → OE
8
HADRIAN PARK DEVELOPMENTS LIMITED - 1993-11-19
ALTERNATIVE ATTRIBUTES LIMITED - 1992-09-08
Boiler Shop, 20 South Street, Newcastle Upon Tyne, EnglandDissolved corporate (2 parents)
Officer
1992-10-01 ~ dissolvedIIF 35 - director → ME
2017-11-28 ~ dissolvedIIF 51 - secretary → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 8 - Ownership of shares – 75% or more → OE
9
GALEDAWN LIMITED - 2004-06-07
Boiler Shop, 20 South Street, Newcastle Upon Tyne, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2004-03-30 ~ nowIIF 39 - director → ME
Person with significant control
2016-04-06 ~ nowIIF 10 - Ownership of shares – 75% or more → OE
10
Boiler Shop, 20 South Street, Newcastle Upon Tyne, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Officer
2008-03-25 ~ dissolvedIIF 30 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 16 - Ownership of shares – 75% or more → OE
11
TIMEC 1378 LIMITED - 2012-11-22
Boiler Shop 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2012-11-16 ~ nowIIF 41 - director → ME
Person with significant control
2016-06-01 ~ nowIIF 20 - Ownership of shares – More than 50% but less than 75% → OE
12
STEPHENSON CROWNE PLAZA NEWCASTLE LIMITED - 2012-11-15
TIMEC 1375 LIMITED - 2012-10-02
8th Floor Central Square 29 Wellington Street, Leeds, West YorkshireCorporate (3 parents)
Equity (Company account)
-29,830,530 GBP2022-12-31
Officer
2012-10-02 ~ nowIIF 23 - director → ME
Person with significant control
2016-06-01 ~ nowIIF 1 - Ownership of shares – More than 50% but less than 75% → OE
13
DAWNFLAG LIMITED - 2004-06-07
Boiler Shop 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, EnglandCorporate (1 parent)
Equity (Company account)
-10,230,135 GBP2022-12-31
Officer
2004-03-30 ~ nowIIF 40 - director → ME
Person with significant control
2016-04-06 ~ nowIIF 19 - Ownership of shares – 75% or more → OE
14
TIMEC 1374 LIMITED - 2012-10-02
Boiler Shop, 20 South Street, Newcastle Upon Tyne, EnglandCorporate (2 parents)
Equity (Company account)
-3,337,551 GBP2022-12-31
Officer
2017-11-29 ~ nowIIF 38 - director → ME
Person with significant control
2016-06-01 ~ nowIIF 17 - Ownership of shares – More than 50% but less than 75% → OE
15
Boiler Shop, 20 South Street, Newcastle Upon Tyne, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Officer
2002-03-01 ~ dissolvedIIF 31 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 7 - Ownership of shares – More than 50% but less than 75% → OE
16
Boiler Shop, 20 South Street, Newcastle Upon Tyne, EnglandDissolved corporate (1 parent)
Equity (Company account)
-12,290 GBP2020-12-31
Officer
2002-03-01 ~ dissolvedIIF 27 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 14 - Ownership of shares – More than 50% but less than 75% → OE
17
Boiler Shop, 20 South Street, Newcastle Upon Tyne, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Officer
2002-03-01 ~ dissolvedIIF 25 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 13 - Ownership of shares – More than 50% but less than 75% → OE
18
Boiler Shop, 20 South Street, Newcastle Upon Tyne, EnglandCorporate (2 parents)
Officer
2002-02-01 ~ nowIIF 37 - director → ME
Person with significant control
2016-04-06 ~ nowIIF 9 - Ownership of shares – More than 50% but less than 75% → OE
19
Boiler Shop, 20 South Street, Newcastle Upon Tyne, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Officer
2002-03-01 ~ dissolvedIIF 32 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 4 - Ownership of shares – More than 50% but less than 75% → OE
20
CHEERVOILE LIMITED - 2003-06-04
Boiler Shop, 20 South Street, Newcastle Upon Tyne, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Officer
2003-06-10 ~ dissolvedIIF 26 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 15 - Ownership of shares – 75% or more → OE
21
PEACEPLAN LIMITED - 2003-06-04
Boiler Shop, 20 South Street, Newcastle Upon Tyne, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Officer
2003-06-10 ~ dissolvedIIF 33 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 6 - Ownership of shares – More than 50% but less than 75% → OE