SKY ARTS LIMITED

Register to unlock more data on OkredoRegister

SKY ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03529196

Incorporation date

16/03/1998

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1998)
dot icon10/01/2012
Final Gazette dissolved following liquidation
dot icon10/10/2011
Return of final meeting in a members' voluntary winding up
dot icon27/06/2011
Liquidators' statement of receipts and payments to 2011-05-13
dot icon31/05/2010
Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 2010-06-01
dot icon27/05/2010
Appointment of a voluntary liquidator
dot icon27/05/2010
Resolutions
dot icon27/05/2010
Declaration of solvency
dot icon15/04/2010
Appointment of David Joseph Gormley as a director
dot icon15/04/2010
Appointment of Christopher Jon Taylor as a director
dot icon12/04/2010
Termination of appointment of David Darroch as a director
dot icon12/04/2010
Termination of appointment of Andrew Griffith as a director
dot icon16/03/2010
Statement of capital on 2010-03-17
dot icon16/03/2010
Statement by Directors
dot icon16/03/2010
Solvency Statement dated 12/03/10
dot icon16/03/2010
Resolutions
dot icon16/03/2010
Resolutions
dot icon16/03/2010
Statement of capital following an allotment of shares on 2010-03-12
dot icon30/11/2009
Full accounts made up to 2009-06-30
dot icon22/09/2009
Return made up to 22/09/09; full list of members
dot icon16/12/2008
Return made up to 30/11/08; full list of members
dot icon01/12/2008
Full accounts made up to 2008-06-30
dot icon17/06/2008
Director appointed andrew john griffith
dot icon01/06/2008
Appointment Terminated Director james murdoch
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon15/04/2008
Director's Change of Particulars / david darroch / 06/12/2007 / Occupation was: chief financial officer, now: chief executive officer
dot icon16/12/2007
Return made up to 30/11/07; full list of members
dot icon02/07/2007
Secretary's particulars changed
dot icon24/03/2007
Full accounts made up to 2006-06-30
dot icon28/02/2007
Certificate of change of name
dot icon21/12/2006
Return made up to 30/11/06; full list of members
dot icon27/07/2006
Group of companies' accounts made up to 2005-06-30
dot icon19/04/2006
Director's particulars changed
dot icon04/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon17/01/2006
Director's particulars changed
dot icon22/12/2005
Return made up to 30/11/05; full list of members
dot icon25/09/2005
New director appointed
dot icon19/09/2005
Secretary resigned
dot icon19/09/2005
Director resigned
dot icon19/09/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon19/09/2005
New secretary appointed
dot icon25/07/2005
Auditor's resignation
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon12/12/2004
Return made up to 30/11/04; full list of members
dot icon08/12/2004
Director resigned
dot icon08/12/2004
New director appointed
dot icon23/05/2004
Secretary resigned
dot icon23/05/2004
Director resigned
dot icon23/05/2004
New director appointed
dot icon23/05/2004
New secretary appointed
dot icon15/04/2004
Return made up to 16/03/04; full list of members
dot icon22/10/2003
Registered office changed on 23/10/03 from: 80 silverthorne road london SW8 3HE
dot icon09/10/2003
Full accounts made up to 2003-06-30
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon09/10/2003
Full accounts made up to 2001-12-31
dot icon23/09/2003
Ad 03/09/03--------- £ si [email protected]=8824 £ ic 3781/12605
dot icon23/09/2003
Resolutions
dot icon23/09/2003
Resolutions
dot icon23/09/2003
Resolutions
dot icon23/09/2003
Resolutions
dot icon23/09/2003
£ nc 5000/13000 03/09/03
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Secretary resigned;director resigned
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon30/06/2003
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon12/04/2003
Return made up to 16/03/03; change of members
dot icon12/04/2003
Secretary's particulars changed;director's particulars changed
dot icon21/03/2003
Ad 18/09/02--------- £ si [email protected]=2001 £ ic 1780/3781
dot icon07/09/2002
Resolutions
dot icon07/09/2002
Resolutions
dot icon07/09/2002
Ad 23/08/02--------- £ si [email protected]=2 £ ic 1778/1780
dot icon07/09/2002
Resolutions
dot icon07/09/2002
Resolutions
dot icon07/09/2002
Director resigned
dot icon07/09/2002
£ ic 3974/1778 23/08/02 £ sr [email protected]=2196
dot icon01/09/2002
Director resigned
dot icon11/07/2002
Director resigned
dot icon10/07/2002
Director resigned
dot icon15/05/2002
Ad 15/01/02--------- £ si [email protected]
dot icon30/04/2002
Return made up to 16/03/02; full list of members
dot icon30/04/2002
Director's particulars changed
dot icon01/02/2002
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 16/03/01; full list of members
dot icon06/08/2000
Full accounts made up to 1999-12-31
dot icon09/07/2000
Ad 15/06/00--------- £ si [email protected]=625 £ ic 3015/3640
dot icon22/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon12/06/2000
Ad 05/06/00--------- £ si [email protected]=1000 £ ic 2015/3015
dot icon08/06/2000
Registered office changed on 09/06/00 from: 39 st james's street london SW1A 1JD
dot icon06/04/2000
Resolutions
dot icon06/04/2000
Resolutions
dot icon06/04/2000
Resolutions
dot icon20/03/2000
Return made up to 16/03/00; full list of members
dot icon20/03/2000
Registered office changed on 21/03/00
dot icon07/03/2000
£ nc 5450/5000 01/02/00
dot icon07/03/2000
Ad 09/02/00--------- £ si 1500@1=1500 £ ic 2015/3515
dot icon01/03/2000
New director appointed
dot icon01/03/2000
Ad 09/02/00--------- £ si [email protected]=15 £ ic 2000/2015
dot icon01/03/2000
Ad 15/02/00--------- £ si [email protected]=1000 £ ic 1000/2000
dot icon10/11/1999
S-div 19/10/99
dot icon10/11/1999
Ad 19/10/99--------- £ si [email protected]=802 £ ic 198/1000
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
£ nc 1000/5450 19/10/99
dot icon20/10/1999
Accounts made up to 1998-12-31
dot icon16/03/1999
Return made up to 17/03/99; full list of members
dot icon16/03/1999
Ad 18/02/99--------- £ si 196@1=196 £ ic 2/198
dot icon25/01/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon17/01/1999
New director appointed
dot icon17/01/1999
New director appointed
dot icon24/11/1998
New director appointed
dot icon13/08/1998
Director resigned
dot icon21/04/1998
Secretary resigned;director resigned
dot icon21/04/1998
Director resigned
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New secretary appointed;new director appointed
dot icon21/04/1998
Registered office changed on 22/04/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon16/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner Laing, Sophie Henrietta
Director
10/05/2004 - 07/09/2005
68
Goswami, Martin Rajan
Director
02/09/2003 - 21/11/2004
22
Shepherd, Ian
Director
02/09/2003 - 10/05/2004
8
Channon, Henry
Director
04/06/2000 - 03/03/2005
13
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
16/03/1998 - 29/03/1998
16826

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SKY ARTS LIMITED

SKY ARTS LIMITED is an(a) Dissolved company incorporated on 16/03/1998 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 3 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 SKY ARTS LIMITED?

toggle

SKY ARTS LIMITED is currently Dissolved. It was registered on 16/03/1998 and dissolved on 10/01/2012.

Where is SKY ARTS LIMITED located?

toggle

SKY ARTS LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does SKY ARTS LIMITED do?

toggle

SKY ARTS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for SKY ARTS LIMITED?

toggle

The latest filing was on 10/01/2012: Final Gazette dissolved following liquidation.