Advanced company searchLink opens in new window

SKY STUDIOS LIMITED

Company number 04377175

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
31 Jan 2010 AA Accounts for a medium company made up to 31 March 2009
11 Nov 2009 AP01 Appointment of Mrs Connie Gail Hodson as a director
11 Nov 2009 AP01 Appointment of Mr Danny Marsden Tipping as a director
11 Nov 2009 CH01 Director's details changed for Mr David Edward Jones on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Mr Carl Vincent Hall on 1 October 2009
11 Nov 2009 AP01 Appointment of Mr Michael Jonathan Shanks as a director
29 Oct 2009 CH01 Director's details changed for Mr David Edward Jones on 22 October 2009
13 Oct 2009 CH01 Director's details changed for Mr David Edward Jones on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Mr Carl Vincent Hall on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Mr Christopher Peter Baldwin on 1 October 2009
13 Oct 2009 CH03 Secretary's details changed for Mr Christopher Peter Baldwin on 1 October 2009
12 Aug 2009 288b Appointment terminated director david cardwell
22 Jul 2009 287 Registered office changed on 22/07/2009 from 75-77 margaret street london W1W 8SY
06 May 2009 288b Appointment terminated director theresa plummer andrews
27 Mar 2009 288b Appointment terminated director kevin dewey
12 Mar 2009 363a Return made up to 19/02/09; full list of members
11 Feb 2009 288b Appointment terminated director william handley
10 Dec 2008 AA Accounts for a small company made up to 31 March 2008
04 Nov 2008 288c Director's change of particulars / carl hall / 23/10/2008
07 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2008 395 Particulars of a mortgage or charge / charge no: 7
26 Sep 2008 AUD Auditor's resignation
12 Sep 2008 288b Appointment terminated director george mitchell
11 Mar 2008 363a Return made up to 19/02/08; full list of members