- Company Overview for SKYWALK PICTURES LIMITED (02699462)
- Filing history for SKYWALK PICTURES LIMITED (02699462)
- People for SKYWALK PICTURES LIMITED (02699462)
- More for SKYWALK PICTURES LIMITED (02699462)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
29 Apr 2022 | PSC07 | Cessation of Jane Hildred Walker as a person with significant control on 24 March 2021 | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Jane Hildred Walker as a director on 16 April 2018 | |
16 Apr 2018 | TM02 | Termination of appointment of Jane Hildred Walker as a secretary on 16 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | CH01 | Director's details changed for Mr David Charles Skynner on 24 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 | |
01 May 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |