SKYLINE PROPERTY MEDIA LIMITED
Status | ACTIVE |
Company No. | 08822006 |
Category | Private Limited Company |
Incorporated | 19 Dec 2013 |
Age | 10 years, 5 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Capital alter shares consolidation
Date: 29 Apr 2015
Action Date: 30 Sep 2014
Category: Capital
Type: SH02
Date: 2014-09-30
Documents
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
Capital allotment shares
Date: 13 Jan 2015
Action Date: 30 Sep 2014
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2014-09-30
Documents
Some Companies
H&H AUTO SERVICE CENTRE LIMITED
5 PROSPECT PLACE,DERBY,DE24 8HG
Number: | 11698760 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1A 49,HORNCHURCH,RM11 2JS
Number: | 11659608 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ
Number: | 07436301 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 CASTLEBALFOUR ROAD CASTLEBALFOUR ROAD,ENNISKILLEN,BT92 0AW
Number: | NI606195 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |