SKY HIGH CAMERA LIMITED
Status | ACTIVE |
Company No. | 04420010 |
Category | Private Limited Company |
Incorporated | 18 Apr 2002 |
Age | 22 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
SKY HIGH CAMERA LIMITED is an active private limited company with number 04420010. It was incorporated 22 years, 1 month, 12 days ago, on 18 April 2002. The company address is 17 Walkergate, Berwick-upon-tweed, TD15 1DJ, Northumberland, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Address
Type: AD01
New address: 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ
Old address: 1/3 Sandgate Berwick upon `Tweed Northumberland TD15 1EW
Change date: 2017-02-13
Documents
Termination director company with name termination date
Date: 26 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-16
Officer name: David Baxter Shaw
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Change sail address company with old address
Date: 23 May 2012
Category: Address
Type: AD02
Old address: Greaves West & Ayre Chartered Accountants 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW
Documents
Move registers to registered office company
Date: 22 May 2012
Category: Address
Type: AD04
Documents
Move registers to registered office company
Date: 22 May 2012
Category: Address
Type: AD04
Documents
Move registers to registered office company
Date: 22 May 2012
Category: Address
Type: AD04
Documents
Move registers to sail company
Date: 20 Jan 2012
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 20 Jan 2012
Action Date: 20 Jan 2012
Category: Address
Type: AD01
Old address: the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU
Change date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Harry Mansell Strong
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Elizabeth Caroline Strong
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/07; full list of members
Documents
Certificate change of name company
Date: 13 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed riverside (derbyshire) LIMITED\certificate issued on 13/11/06
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 31/03/03
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/03; full list of members
Documents
Legacy
Date: 18 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/06/02--------- £ si 4999@1=4999 £ ic 1/5000
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 09 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed h s (45) LIMITED\certificate issued on 09/05/02
Documents
Some Companies
THE ASHRIDGE BUSINESS CENTRE,BERKHAMSTED,HP4 2DJ
Number: | 08050078 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FONTHILL TERRACE,ABERDEEN,AB11 7UR
Number: | SC313308 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICARAGE CORNER HOUSE,DERBY,DE23 6AE
Number: | 03568407 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREANNAN,BRODICK,KA27 8HB
Number: | SC196175 |
Status: | ACTIVE |
Category: | Private Limited Company |
424 MARGATE ROAD,RAMSGATE,CT12 6SJ
Number: | 10809253 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD,LONDON,W1S 1YH
Number: | 04432451 |
Status: | ACTIVE |
Category: | Private Limited Company |