CANVAS SKY LIMITED

Register to unlock more data on OkredoRegister

CANVAS SKY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02739982

Incorporation date

14/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kings Cottage The Pound, Cookham, Maidenhead SL6 9QECopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1992)
dot icon31/03/2026
Appointment of Mr Michael Pisano as a director on 2026-03-24
dot icon05/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon21/05/2024
Director's details changed for Mr Joseph James Pisano on 2024-05-21
dot icon21/05/2024
Notification of Joseph James Pisano as a person with significant control on 2024-05-18
dot icon12/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon04/01/2024
Change of details for Mrs Helen Pisano as a person with significant control on 2023-03-23
dot icon16/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon25/04/2022
Appointment of Mrs Helen Pisano as a director on 2022-04-06
dot icon25/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon09/11/2021
Registered office address changed from 203 West Street Fareham PO16 0EN England to Kings Cottage the Pound Cookham Maidenhead SL6 9QE on 2021-11-09
dot icon14/04/2021
Confirmation statement made on 2021-01-02 with updates
dot icon14/04/2021
Notification of Helen Pisano as a person with significant control on 2021-01-02
dot icon14/04/2021
Cessation of Canvas Sky Holdings Inc as a person with significant control on 2021-01-02
dot icon18/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Registered office address changed from C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS England to 203 West Street Fareham PO16 0EN on 2021-03-11
dot icon21/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon20/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon20/08/2020
Change of details for Canvas Sky Holdings Inc as a person with significant control on 2020-08-01
dot icon20/08/2020
Director's details changed for Mr Joseph James Pisano on 2020-08-01
dot icon20/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2020
Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 2020-03-31
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon08/09/2017
Confirmation statement made on 2017-08-14 with updates
dot icon08/09/2017
Notification of Canvas Sky Holdings Inc as a person with significant control on 2016-04-06
dot icon01/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Previous accounting period extended from 2015-08-31 to 2015-12-31
dot icon04/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon26/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon25/09/2014
Registered office address changed from C/O Edmund Wright & Co First Floor 1 Allum Way London N20 9QL United Kingdom to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2014-09-25
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/10/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/12/2011
Compulsory strike-off action has been discontinued
dot icon16/12/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon13/12/2011
First Gazette notice for compulsory strike-off
dot icon31/08/2011
Compulsory strike-off action has been discontinued
dot icon30/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon29/10/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/11/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon09/09/2009
Registered office changed on 09/09/2009 from edmund wright & co 90 the ridgeway london NW11 9RU
dot icon16/07/2009
Return made up to 14/08/08; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon02/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/11/2007
Return made up to 14/08/07; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/03/2007
Return made up to 14/08/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/09/2005
Return made up to 14/08/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/10/2004
Return made up to 14/08/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon12/09/2003
Return made up to 14/08/02; full list of members
dot icon12/09/2003
Return made up to 14/08/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon06/08/2002
Registered office changed on 06/08/02 from: c/o edmund wright & co suite 23 jubilee business centre exeter road london NW2 3UF
dot icon18/12/2001
Return made up to 14/08/01; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon24/05/2001
Registered office changed on 24/05/01 from: 30-38 hammersmith broadway london W6 7AB
dot icon02/03/2001
Accounts for a small company made up to 2000-08-31
dot icon31/08/2000
Return made up to 14/08/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-08-31
dot icon10/09/1999
Secretary's particulars changed
dot icon31/08/1999
Director's particulars changed
dot icon23/08/1999
Return made up to 14/08/99; no change of members
dot icon20/01/1999
Accounts for a small company made up to 1998-08-31
dot icon04/09/1998
Return made up to 14/08/98; full list of members
dot icon12/02/1998
Accounts for a small company made up to 1997-08-31
dot icon13/10/1997
Secretary resigned
dot icon22/09/1997
New secretary appointed
dot icon02/09/1997
Return made up to 14/08/97; full list of members
dot icon04/07/1997
Accounts for a small company made up to 1996-08-31
dot icon23/09/1996
Accounts for a small company made up to 1995-08-31
dot icon23/09/1996
Return made up to 14/08/96; no change of members
dot icon22/11/1995
Return made up to 14/08/95; no change of members
dot icon26/05/1995
Accounts for a small company made up to 1994-08-31
dot icon25/10/1994
Return made up to 14/08/94; full list of members
dot icon20/07/1994
Return made up to 14/08/93; full list of members
dot icon20/04/1994
Registered office changed on 20/04/94 from: 8,dartmouth park road london NW5 1SY
dot icon12/04/1994
Secretary's particulars changed
dot icon02/02/1994
Accounts for a small company made up to 1993-08-31
dot icon07/09/1992
Registered office changed on 07/09/92 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon07/09/1992
Director resigned;new director appointed
dot icon07/09/1992
Secretary resigned;new secretary appointed
dot icon14/08/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-8.37 % *

* during past year

Cash in Bank

£119,226.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
193.86K
-
0.00
181.82K
-
2022
2
158.70K
-
0.00
130.12K
-
2023
2
144.04K
-
0.00
119.23K
-
2023
2
144.04K
-
0.00
119.23K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

144.04K £Descended-9.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.23K £Descended-8.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pisano, Helen
Director
06/04/2022 - Present
1
Pisano, Joseph James
Director
14/08/1992 - Present
4
Pisano, Michael
Director
24/03/2026 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANVAS SKY LIMITED

CANVAS SKY LIMITED is an(a) Active company incorporated on 14/08/1992 with the registered office located at Kings Cottage The Pound, Cookham, Maidenhead SL6 9QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CANVAS SKY LIMITED?

toggle

CANVAS SKY LIMITED is currently Active. It was registered on 14/08/1992 .

Where is CANVAS SKY LIMITED located?

toggle

CANVAS SKY LIMITED is registered at Kings Cottage The Pound, Cookham, Maidenhead SL6 9QE.

What does CANVAS SKY LIMITED do?

toggle

CANVAS SKY LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

How many employees does CANVAS SKY LIMITED have?

toggle

CANVAS SKY LIMITED had 2 employees in 2023.

What is the latest filing for CANVAS SKY LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Mr Michael Pisano as a director on 2026-03-24.