BLUE SKY STUDIOS (UK) LIMITED

Register to unlock more data on OkredoRegister

BLUE SKY STUDIOS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05049498

Incorporation date

19/02/2004

Size

Dormant

Contacts

Registered address

Registered address

Wharfebank House North Wharfebank Mills, Ilkley Road, Otley, West Yorkshire LS21 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon10/03/2026
Confirmation statement made on 2026-02-19 with updates
dot icon23/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon19/12/2024
Registered office address changed from Pegholme, Bays 61-65 Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to Wharfebank House North Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 2024-12-19
dot icon04/12/2024
Registered office address changed from Wharfebank Mills Ilkley Road Otley LS21 3JP England to Pegholme, Bays 61-65 Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 2024-12-04
dot icon08/07/2024
Director's details changed for Mr Gavin Paul Holden on 2024-07-08
dot icon29/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon11/09/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon21/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon08/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon21/03/2022
Change of details for Blue Sky Designs Group Limited as a person with significant control on 2021-02-20
dot icon21/03/2022
Director's details changed for Mr Gavin Paul Holden on 2021-02-20
dot icon21/03/2022
Director's details changed for Mr Stuart Alan Browning on 2021-02-20
dot icon21/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon03/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon29/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon09/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon09/03/2021
Registered office address changed from 7 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Wharfebank Mills Ilkley Road Otley LS21 3JP on 2021-03-09
dot icon26/08/2020
Termination of appointment of Jonathan David Elvidge as a secretary on 2020-05-31
dot icon04/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon02/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon01/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon01/03/2019
Director's details changed for Mr Stuart Alan Browning on 2019-02-01
dot icon26/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon22/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon09/01/2018
Current accounting period extended from 2018-01-31 to 2018-06-30
dot icon15/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon22/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon27/04/2016
Accounts for a dormant company made up to 2016-01-31
dot icon25/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon25/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon17/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon19/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon18/04/2013
Appointment of Mr Gavin Paul Holden as a director
dot icon18/04/2013
Director's details changed for Mr Stuart Alan Browning on 2013-04-17
dot icon05/04/2013
Certificate of change of name
dot icon04/04/2013
Accounts for a dormant company made up to 2013-01-31
dot icon04/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon30/03/2012
Accounts for a dormant company made up to 2012-01-31
dot icon24/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon24/02/2012
Director's details changed for Mr Stuart Browning on 2012-02-24
dot icon18/04/2011
Accounts for a dormant company made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon26/04/2010
Accounts for a dormant company made up to 2010-01-31
dot icon08/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon25/11/2009
Annual return made up to 2009-02-19 with full list of shareholders
dot icon27/03/2009
Accounts for a dormant company made up to 2009-01-31
dot icon15/05/2008
Accounts for a dormant company made up to 2008-01-31
dot icon15/05/2008
Accounting reference date shortened from 28/02/2008 to 31/01/2008
dot icon25/04/2008
Withdrawal of application for striking off
dot icon22/04/2008
Registered office changed on 22/04/2008 from R5 1 first avenue aviation road sherburn in elmet leeds LS25 6PD
dot icon14/03/2008
Application for striking-off
dot icon21/02/2008
Return made up to 19/02/08; full list of members
dot icon22/09/2007
Accounts for a dormant company made up to 2007-02-28
dot icon22/09/2007
Registered office changed on 22/09/07 from: grosvenor house 102 beverley road hull humberside HU3 1YA
dot icon13/03/2007
Return made up to 19/02/07; full list of members
dot icon07/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon22/02/2006
Return made up to 19/02/06; full list of members
dot icon22/02/2006
Accounts for a dormant company made up to 2005-02-28
dot icon17/05/2005
Return made up to 19/02/05; full list of members
dot icon17/05/2005
New secretary appointed
dot icon24/02/2005
Secretary resigned
dot icon05/07/2004
Certificate of change of name
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Secretary resigned
dot icon28/06/2004
Director resigned
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New secretary appointed
dot icon28/06/2004
Registered office changed on 28/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon19/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
18/02/2004 - 22/06/2004
3811
Business Information Research & Reporting Limited
Nominee Director
18/02/2004 - 22/06/2004
5082
Mr Stuart Alan Browning
Director
23/06/2004 - Present
3
Elvidge, Jonathan David
Secretary
27/01/2005 - 30/05/2020
2
Holden, Gavin Paul
Director
17/04/2013 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SKY STUDIOS (UK) LIMITED

BLUE SKY STUDIOS (UK) LIMITED is an(a) Active company incorporated on 19/02/2004 with the registered office located at Wharfebank House North Wharfebank Mills, Ilkley Road, Otley, West Yorkshire LS21 3JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SKY STUDIOS (UK) LIMITED?

toggle

BLUE SKY STUDIOS (UK) LIMITED is currently Active. It was registered on 19/02/2004 .

Where is BLUE SKY STUDIOS (UK) LIMITED located?

toggle

BLUE SKY STUDIOS (UK) LIMITED is registered at Wharfebank House North Wharfebank Mills, Ilkley Road, Otley, West Yorkshire LS21 3JP.

What does BLUE SKY STUDIOS (UK) LIMITED do?

toggle

BLUE SKY STUDIOS (UK) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLUE SKY STUDIOS (UK) LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-19 with updates.