BLUESKYMYPHOTO LIMITED

Register to unlock more data on OkredoRegister

BLUESKYMYPHOTO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11305705

Incorporation date

12/04/2018

Size

Micro Entity

Contacts

Registered address

Registered address

46 Palmerston Avenue, Goring-By-Sea, Worthing BN12 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2018)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon05/02/2024
Application to strike the company off the register
dot icon09/01/2024
Micro company accounts made up to 2023-05-31
dot icon17/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon31/05/2023
Previous accounting period shortened from 2023-09-30 to 2023-05-31
dot icon04/05/2023
Confirmation statement made on 2023-04-11 with updates
dot icon10/01/2023
Notification of Photover Ltd as a person with significant control on 2022-05-26
dot icon01/11/2022
Cessation of Fj Mac Limited as a person with significant control on 2022-05-25
dot icon01/11/2022
Cessation of Ln7 Ltd as a person with significant control on 2022-05-25
dot icon01/11/2022
Cessation of Graham James Toney as a person with significant control on 2022-05-25
dot icon01/11/2022
Registered office address changed from 13th Floor Piccadilly Plaza Manchester Greater Manchester M1 4BT United Kingdom to 46 Palmerston Avenue Goring-by-Sea Worthing BN12 4RN on 2022-11-01
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon25/05/2022
Termination of appointment of Daniel William Strain as a director on 2022-05-24
dot icon25/05/2022
Termination of appointment of Graham James Toney as a director on 2022-05-24
dot icon25/05/2022
Termination of appointment of Jonathan Macdonald as a director on 2022-05-24
dot icon24/05/2022
Appointment of Mr Mark Jearum as a director on 2022-05-12
dot icon13/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon21/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon21/04/2021
Director's details changed for Mr Graham James Toney on 2021-04-01
dot icon21/04/2021
Change of details for Mr Graham James Toney as a person with significant control on 2021-04-01
dot icon15/03/2021
Micro company accounts made up to 2020-09-30
dot icon08/02/2021
Director's details changed for Mr Daniel William Strain on 2021-01-15
dot icon16/04/2020
Resolutions
dot icon16/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon15/04/2020
Director's details changed for Mr Graham James Toney on 2020-04-11
dot icon15/04/2020
Change of details for Mr Graham James Toney as a person with significant control on 2020-04-11
dot icon15/04/2020
Change of details for Ln7 Ltd as a person with significant control on 2020-04-11
dot icon14/04/2020
Memorandum and Articles of Association
dot icon12/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/12/2019
Director's details changed for Mr Jonathan Macdonald on 2019-11-29
dot icon21/05/2019
Director's details changed for Mr Daniel William Strain on 2019-05-01
dot icon23/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon23/04/2019
Notification of Ln7 Ltd as a person with significant control on 2019-03-15
dot icon23/04/2019
Notification of Fj Mac Limited as a person with significant control on 2019-03-15
dot icon23/04/2019
Cessation of Area Code Developments Limited as a person with significant control on 2019-03-15
dot icon21/02/2019
Current accounting period extended from 2019-04-30 to 2019-09-30
dot icon07/02/2019
Registered office address changed from 323 Wilmslow Road Manchester Greater Manchester M14 6NW England to 13th Floor Piccadilly Plaza Manchester Greater Manchester M1 4BT on 2019-02-07
dot icon17/04/2018
Change of details for Area Code Developments Limited as a person with significant control on 2018-04-17
dot icon13/04/2018
Resolutions
dot icon12/04/2018
Director's details changed for Mr Daniel William Strain on 2018-04-12
dot icon12/04/2018
Director's details changed for Mr Graham James Toney on 2018-04-12
dot icon12/04/2018
Director's details changed for Mr Jonathan Macdonald on 2018-04-12
dot icon12/04/2018
Registered office address changed from C/O Nicholas Humphreys Lenton Boulevard Nottingham Nottinghamshire NG7 2ES England to 323 Wilmslow Road Manchester Greater Manchester M14 6NW on 2018-04-12
dot icon12/04/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.64K
-
0.00
-
-
2022
1
6.68K
-
0.00
13.13K
-
2023
0
25.00
-
0.00
-
-
2023
0
25.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

25.00 £Descended-99.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUESKYMYPHOTO LIMITED

BLUESKYMYPHOTO LIMITED is an(a) Dissolved company incorporated on 12/04/2018 with the registered office located at 46 Palmerston Avenue, Goring-By-Sea, Worthing BN12 4RN. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESKYMYPHOTO LIMITED?

toggle

BLUESKYMYPHOTO LIMITED is currently Dissolved. It was registered on 12/04/2018 and dissolved on 30/04/2024.

Where is BLUESKYMYPHOTO LIMITED located?

toggle

BLUESKYMYPHOTO LIMITED is registered at 46 Palmerston Avenue, Goring-By-Sea, Worthing BN12 4RN.

What does BLUESKYMYPHOTO LIMITED do?

toggle

BLUESKYMYPHOTO LIMITED operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

What is the latest filing for BLUESKYMYPHOTO LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.