SKYLINE PROPERTY MEDIA LIMITED

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.08822006
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

SKYLINE PROPERTY MEDIA LIMITED is an active private limited company with number 08822006. It was incorporated 10 years, 5 months, 14 days ago, on 19 December 2013. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nicolas Peter Shulman

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicolas Shulman

Cessation date: 2022-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-17

New address: 20-22 Wenlock Road London N1 7GU

Old address: Bbs, 690 London Road Grays RM20 3LD England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

New address: Bbs, 690 London Road Grays RM20 3LD

Change date: 2021-08-05

Old address: 129 Finchley Road London NW3 6HY

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Man Tin Yip

Termination date: 2021-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-20

Officer name: Mr Man Tin Yip

Documents

View document PDF

Resolution

Date: 20 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-21

Officer name: Christopher Robin Leslie Phillips

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robin Leslie Phillips

Appointment date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-04

Officer name: Mr Man Tin Yip

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Capital : 438,629 GBP

Date: 2015-04-01

Documents

View document PDF

Capital alter shares consolidation

Date: 29 Apr 2015

Action Date: 30 Sep 2014

Category: Capital

Type: SH02

Date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2015

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H&H AUTO SERVICE CENTRE LIMITED

5 PROSPECT PLACE,DERBY,DE24 8HG

Number:11698760
Status:ACTIVE
Category:Private Limited Company

PALEGATE FELLOWS LIMITED

OFFICE 1A 49,HORNCHURCH,RM11 2JS

Number:11659608
Status:ACTIVE
Category:Private Limited Company

PHINSYS LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:07436301
Status:ACTIVE
Category:Private Limited Company

SKEA CONSTRUCTION LTD

75 CASTLEBALFOUR ROAD CASTLEBALFOUR ROAD,ENNISKILLEN,BT92 0AW

Number:NI606195
Status:LIQUIDATION
Category:Private Limited Company

THE DUNOON PROJECT LIMITED

82 ARGYLL STREET,DUNOON,PA23 7NJ

Number:SC629048
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE HAWK CREATIVE BUSINESS PARK LIMITED

PROSPECT FARM,HEREFORD,HR1 4ED

Number:06045351
Status:ACTIVE
Category:Private Limited Company

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