SKYLIGHT MEDIA LIMITED

05192351
12 POPLARS COURT LENTON LANE NOTTINGHAM NOTTINGHAMSHIRE NG7 2RR

Documents

Documents
Date Category Description Pages
20 Dec 2024 accounts Annual Accounts 6 Buy now
20 Dec 2024 mortgage Registration of a charge 27 Buy now
02 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2024 officers Change of particulars for director (Mr Simon David Pryce) 2 Buy now
06 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2023 accounts Annual Accounts 6 Buy now
16 Nov 2023 officers Change of particulars for director (Mr Simon David Pryce) 2 Buy now
16 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 6 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 6 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2020 accounts Annual Accounts 6 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2019 accounts Annual Accounts 6 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Feb 2019 officers Termination of appointment of director (Matthew Sage Riceman) 1 Buy now
05 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2019 capital Return of Allotment of shares 3 Buy now
19 Dec 2018 accounts Annual Accounts 4 Buy now
05 Dec 2018 capital Return of Allotment of shares 3 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2017 accounts Annual Accounts 4 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 4 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Aug 2016 officers Change of particulars for director (Mr Russell Stuart Lindars) 2 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
10 Sep 2015 annual-return Annual Return 6 Buy now
19 Dec 2014 accounts Annual Accounts 4 Buy now
31 Jul 2014 annual-return Annual Return 6 Buy now
28 May 2014 officers Change of particulars for director (Mr Simon David Pryce) 2 Buy now
07 Mar 2014 officers Change of particulars for director (Mr Simon Pryce) 2 Buy now
16 Dec 2013 accounts Annual Accounts 4 Buy now
14 Aug 2013 annual-return Annual Return 6 Buy now
21 Dec 2012 accounts Annual Accounts 5 Buy now
02 Aug 2012 annual-return Annual Return 6 Buy now
06 Dec 2011 accounts Annual Accounts 5 Buy now
04 Aug 2011 annual-return Annual Return 6 Buy now
21 Dec 2010 accounts Annual Accounts 5 Buy now
08 Oct 2010 annual-return Annual Return 4 Buy now
08 Oct 2010 officers Change of particulars for director (Mr Simon Pryce) 2 Buy now
08 Oct 2010 officers Change of particulars for director (Russell Lindars) 2 Buy now
08 Oct 2010 officers Change of particulars for director (Matthew Sage Riceman) 2 Buy now
08 Oct 2010 officers Change of particulars for secretary (Simon Pryce) 1 Buy now
03 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2009 accounts Annual Accounts 6 Buy now
29 Jul 2009 annual-return Return made up to 29/07/09; full list of members 4 Buy now
26 Feb 2009 accounts Annual Accounts 6 Buy now
30 Jul 2008 annual-return Return made up to 29/07/08; full list of members 4 Buy now
30 Dec 2007 accounts Annual Accounts 10 Buy now
06 Aug 2007 annual-return Return made up to 29/07/07; no change of members 2 Buy now
25 Jan 2007 accounts Annual Accounts 10 Buy now
11 Sep 2006 annual-return Return made up to 29/07/06; no change of members 2 Buy now
02 Feb 2006 accounts Annual Accounts 9 Buy now
11 Nov 2005 accounts Accounting reference date shortened from 31/07/05 to 31/03/05 1 Buy now
05 Aug 2005 annual-return Return made up to 29/07/05; full list of members 7 Buy now
28 Sep 2004 capital Ad 29/07/04--------- £ si 1@1=1 £ ic 2/3 2 Buy now
14 Sep 2004 officers Secretary resigned 1 Buy now
14 Sep 2004 officers Director resigned 1 Buy now
08 Sep 2004 officers New director appointed 2 Buy now
08 Sep 2004 address Registered office changed on 08/09/04 from: 12-14 st mary's street newport shropshire TF10 7AB 1 Buy now
02 Sep 2004 officers New director appointed 2 Buy now
02 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
19 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jul 2004 incorporation Incorporation Company 8 Buy now