About

Registered Number: 07310661
Date of Incorporation: 12/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Grant Way, Isleworth, Middlesex, TW7 5QD

 

Having been setup in 2010, Sky Studios Productions Ltd has its registered office in Middlesex. This organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEXTER, Julian 20 August 2019 - 1
PEREZ, Eugenio 20 August 2019 - 1
HALL, Carl Vincent 16 September 2010 08 January 2013 1
SHANKS, Michael Jonathan 16 September 2010 08 January 2013 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Christopher Jon 08 January 2013 05 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 15 September 2020
AP01 - Appointment of director 03 July 2020
PSC02 - N/A 03 July 2020
PSC07 - N/A 03 July 2020
CS01 - N/A 12 September 2019
TM01 - Termination of appointment of director 23 August 2019
TM01 - Termination of appointment of director 23 August 2019
AP01 - Appointment of director 23 August 2019
AP01 - Appointment of director 23 August 2019
CERTNM - Change of name certificate 21 August 2019
AP04 - Appointment of corporate secretary 19 June 2019
TM02 - Termination of appointment of secretary 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
AA01 - Change of accounting reference date 19 June 2019
TM01 - Termination of appointment of director 18 June 2019
AP01 - Appointment of director 14 June 2019
AP01 - Appointment of director 14 June 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 24 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 24 October 2016
AA - Annual Accounts 17 October 2016
CS01 - N/A 05 October 2016
RESOLUTIONS - N/A 22 April 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 12 October 2015
AA01 - Change of accounting reference date 10 July 2015
CH03 - Change of particulars for secretary 18 June 2015
CH01 - Change of particulars for director 18 June 2015
CH01 - Change of particulars for director 18 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 24 July 2013
TM01 - Termination of appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
AR01 - Annual Return 26 February 2013
AR01 - Annual Return 26 February 2013
AP03 - Appointment of secretary 30 January 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 28 January 2013
AA - Annual Accounts 06 January 2013
AA - Annual Accounts 06 January 2013
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2012
CERTNM - Change of name certificate 03 December 2012
CONNOT - N/A 03 December 2012
DS02 - Withdrawal of striking off application by a company 28 November 2012
AD01 - Change of registered office address 11 September 2012
DS01 - Striking off application by a company 10 August 2012
MEM/ARTS - N/A 20 September 2010
AA01 - Change of accounting reference date 17 September 2010
AP01 - Appointment of director 17 September 2010
AP01 - Appointment of director 16 September 2010
AD01 - Change of registered office address 16 September 2010
CERTNM - Change of name certificate 20 August 2010
CONNOT - N/A 20 August 2010
TM01 - Termination of appointment of director 19 August 2010
NEWINC - New incorporation documents 12 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.