BLUE SKY STUDIOS (UK) LIMITED

Wharfebank Mills Wharfebank Mills, Otley, LS21 3JP, England
StatusACTIVE
Company No.05049498
CategoryPrivate Limited Company
Incorporated19 Feb 2004
Age20 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

BLUE SKY STUDIOS (UK) LIMITED is an active private limited company with number 05049498. It was incorporated 20 years, 3 months, 12 days ago, on 19 February 2004. The company address is Wharfebank Mills Wharfebank Mills, Otley, LS21 3JP, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2022

Action Date: 20 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Blue Sky Designs Group Limited

Change date: 2021-02-20

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 20 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-20

Officer name: Mr Gavin Paul Holden

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 20 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-20

Officer name: Mr Stuart Alan Browning

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-09

Old address: 7 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA

New address: Wharfebank Mills Ilkley Road Otley LS21 3JP

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan David Elvidge

Termination date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Alan Browning

Change date: 2019-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Paul Holden

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-17

Officer name: Mr Stuart Alan Browning

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yukka design LIMITED\certificate issued on 05/04/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Browning

Change date: 2012-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 19 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2008 to 31/01/2008

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 22/04/2008 from R5 1 first avenue aviation road sherburn in elmet leeds LS25 6PD

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 22/09/07 from: grosvenor house 102 beverley road hull humberside HU3 1YA

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/05; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed keychart LIMITED\certificate issued on 05/07/04

Documents

View document PDF

Resolution

Date: 28 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 28/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 19 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD SPACE (UK) LIMITED

METROPOLITAN WHARF BUILDING,LONDON,E1W 3SS

Number:08754333
Status:ACTIVE
Category:Private Limited Company

INNERSPACE (CHESHIRE) LIMITED

47 WELSH ROW,NANTWICH,CW5 5EW

Number:06019321
Status:ACTIVE
Category:Private Limited Company

JAKP LIMITED

PEAR TREE COTTAGE HIGH STREET,BEDFORD,MK43 8DE

Number:08764972
Status:ACTIVE
Category:Private Limited Company

JLG HAIRDRESSING LTD

93 JUNCTION ROAD,BOLTON,BL3 4NF

Number:07534854
Status:ACTIVE
Category:Private Limited Company

PRODUCTION NORTH LIMITED

2 WOODSIDE MEWS,LEEDS,LS16 6QE

Number:03829924
Status:ACTIVE
Category:Private Limited Company

SEAFOX MASTER LLP

1 MERCER STREET,LONDON,WC2H 9QJ

Number:OC402269
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source