Advanced company searchLink opens in new window

SKY STUDIOS PRODUCTIONS LIMITED

Company number 07310661

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)
26 Feb 2013 TM01 Termination of appointment of Michael Shanks as a director
26 Feb 2013 TM01 Termination of appointment of Carl Hall as a director
26 Feb 2013 AR01 Annual return made up to 12 July 2012 with full list of shareholders
26 Feb 2013 AR01 Annual return made up to 12 July 2011 with full list of shareholders
30 Jan 2013 AP03 Appointment of Christopher Jon Taylor as a secretary
30 Jan 2013 AP01 Appointment of Christopher Jon Taylor as a director
28 Jan 2013 AP01 Appointment of Colin Robert Jones as a director
06 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
06 Jan 2013 AA Accounts for a dormant company made up to 31 March 2011
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2012 CERTNM Company name changed 422 LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-11-22
03 Dec 2012 CONNOT Change of name notice
28 Nov 2012 DS02 Withdraw the company strike off application
11 Sep 2012 AD01 Registered office address changed from Parthenon House 5 Station Approach Chorleywood Hertfordshire WD3 5PF United Kingdom on 11 September 2012
10 Aug 2012 DS01 Application to strike the company off the register
20 Sep 2010 MEM/ARTS Memorandum and Articles of Association
17 Sep 2010 AA01 Current accounting period shortened from 31 July 2011 to 31 March 2011
17 Sep 2010 AP01 Appointment of Mr Michael Jonathan Shanks as a director
16 Sep 2010 AP01 Appointment of Mr Carl Vincent Hall as a director
16 Sep 2010 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 16 September 2010
20 Aug 2010 CERTNM Company name changed crystalsight LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-08-16
20 Aug 2010 CONNOT Change of name notice
19 Aug 2010 TM01 Termination of appointment of Graham Stephens as a director
12 Jul 2010 NEWINC Incorporation