About

Registered Number: 02244350
Date of Incorporation: 15/04/1988 (36 years ago)
Company Status: Active
Registered Address: Lower Ground And Part First Floor The Annexe, 43 Belmont Street, Brighton, East Sussex, BN1 4HN,

 

Same Sky Ltd was founded on 15 April 1988 and are based in Brighton, East Sussex. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Bowden, Geoffrey Alan Raphael, Hughes, Vicki, Smith, Simon Christopher, Summons, Judith Clare, Britain, Rebecca, Cartwright, Iain Nicholas, Hamilton, Thomas Geoffery, Randall, Sophie Madelene, Randell, Joseph Williams, Bailey, Christopher Martin, Bareham, John, Buesnel, Patricia Mary, Davies, Jean, Dutton, Christopher, Gatward, Uschi, Halfacree, Andrew, Hamilton, Thomas Geoffrey, Hudson, Paul Dacre, Mackay, Sheila Anne, Mitchell, Gillian Mary, Councillor, Prades, Sarah Jane, Ronchetti, Marcus Quentin, Father, Rose, Claire Helen, Russell, Juliet, Shelley, Jane Yvonne, Stone, Patricia Lesley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Vicki 11 March 2015 - 1
SMITH, Simon Christopher 05 June 2017 - 1
SUMMONS, Judith Clare 01 August 2019 - 1
BAILEY, Christopher Martin N/A 11 January 1995 1
BAREHAM, John 08 November 2000 04 June 2003 1
BUESNEL, Patricia Mary 11 January 1995 03 February 1999 1
DAVIES, Jean N/A 15 September 1993 1
DUTTON, Christopher 06 December 2007 03 November 2015 1
GATWARD, Uschi 18 February 2005 12 February 2007 1
HALFACREE, Andrew 06 December 2007 25 March 2009 1
HAMILTON, Thomas Geoffrey 06 December 2007 31 March 2016 1
HUDSON, Paul Dacre 05 June 2017 31 July 2019 1
MACKAY, Sheila Anne 15 October 2003 26 September 2005 1
MITCHELL, Gillian Mary, Councillor 08 November 2000 24 April 2006 1
PRADES, Sarah Jane 10 July 2013 20 July 2018 1
RONCHETTI, Marcus Quentin, Father N/A 18 July 2001 1
ROSE, Claire Helen 06 December 2007 31 May 2011 1
RUSSELL, Juliet 17 January 2001 01 April 2014 1
SHELLEY, Jane Yvonne N/A 21 February 1996 1
STONE, Patricia Lesley 10 June 2008 26 April 2013 1
Secretary Name Appointed Resigned Total Appointments
BOWDEN, Geoffrey Alan Raphael 31 March 2016 - 1
BRITAIN, Rebecca 06 December 2007 10 June 2008 1
CARTWRIGHT, Iain Nicholas 04 May 2000 09 June 2004 1
HAMILTON, Thomas Geoffery 31 May 2011 31 March 2016 1
RANDALL, Sophie Madelene 10 June 2008 04 December 2009 1
RANDELL, Joseph Williams 04 December 2009 31 May 2011 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 03 December 2019
AP01 - Appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
AD01 - Change of registered office address 16 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 11 December 2018
AP01 - Appointment of director 26 July 2018
TM01 - Termination of appointment of director 23 July 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 06 December 2017
MR04 - N/A 30 November 2017
MR04 - N/A 30 November 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
AP01 - Appointment of director 04 August 2017
AP01 - Appointment of director 10 July 2017
CS01 - N/A 01 January 2017
TM01 - Termination of appointment of director 01 January 2017
TM01 - Termination of appointment of director 01 January 2017
AP03 - Appointment of secretary 01 January 2017
TM02 - Termination of appointment of secretary 01 January 2017
AA - Annual Accounts 16 December 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 31 December 2015
AP01 - Appointment of director 31 December 2015
TM01 - Termination of appointment of director 31 December 2015
TM01 - Termination of appointment of director 31 December 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 31 December 2014
TM01 - Termination of appointment of director 20 September 2014
AR01 - Annual Return 02 January 2014
AP01 - Appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AP01 - Appointment of director 02 January 2014
AP01 - Appointment of director 02 January 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 22 April 2013
AR01 - Annual Return 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AP03 - Appointment of secretary 10 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 11 February 2011
CH03 - Change of particulars for secretary 11 February 2011
AA - Annual Accounts 07 October 2010
AD01 - Change of registered office address 20 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 30 December 2009
AP03 - Appointment of secretary 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
TM02 - Termination of appointment of secretary 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
AP03 - Appointment of secretary 21 December 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 14 November 2008
287 - Change in situation or address of Registered Office 18 March 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 29 December 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 20 January 2006
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
AA - Annual Accounts 12 August 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 10 November 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
395 - Particulars of a mortgage or charge 30 April 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
363s - Annual Return 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
AA - Annual Accounts 10 December 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 15 January 2003
363s - Annual Return 09 January 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
AAMD - Amended Accounts 05 December 2001
AA - Annual Accounts 01 August 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 18 December 2000
395 - Particulars of a mortgage or charge 25 November 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
AA - Annual Accounts 03 February 1999
363s - Annual Return 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
AA - Annual Accounts 31 March 1998
288a - Notice of appointment of directors or secretaries 25 September 1997
363s - Annual Return 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 15 February 1996
AA - Annual Accounts 22 January 1996
363b - Annual Return 10 July 1995
AA - Annual Accounts 30 January 1995
288 - N/A 30 January 1995
363s - Annual Return 27 April 1994
288 - N/A 27 April 1994
AA - Annual Accounts 09 February 1994
288 - N/A 29 April 1993
288 - N/A 29 April 1993
363s - Annual Return 19 April 1993
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 27 January 1992
363a - Annual Return 27 January 1992
DISS40 - Notice of striking-off action discontinued 09 December 1991
AA - Annual Accounts 09 December 1991
363a - Annual Return 09 December 1991
GAZ1 - First notification of strike-off action in London Gazette 12 November 1991
287 - Change in situation or address of Registered Office 18 May 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 23 April 1990
NEWINC - New incorporation documents 15 April 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 April 2004 Fully Satisfied

N/A

Floating charge 24 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.