Advanced company searchLink opens in new window

SKYLINE MEDIA SERVICES LIMITED

Company number 13177400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
31 May 2023 CH01 Director's details changed for Mr Gareth Joseph Jack Horrocks on 31 May 2023
31 May 2023 PSC04 Change of details for Mr Gareth Joseph Jack Horrocks as a person with significant control on 31 May 2023
31 May 2023 AD01 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 40 Tweedale Street Rochdale OL11 1HH on 31 May 2023
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2022 AD01 Registered office address changed from PO Box 4385 13177400: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 1 September 2022
14 Jul 2022 RP05 Registered office address changed to PO Box 4385, 13177400: Companies House Default Address, Cardiff, CF14 8LH on 14 July 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
12 May 2022 PSC01 Notification of Gareth Joseph Jack Horrocks as a person with significant control on 8 July 2021
12 May 2022 CERTNM Company name changed kieran LIMITED\certificate issued on 12/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-21
12 May 2022 AP01 Appointment of Mr Gareth Joseph Jack Horrocks as a director on 8 July 2021
11 May 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 61 Bridge Street Kington HR5 3DJ on 11 May 2022
21 Apr 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 20 April 2022
21 Apr 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 20 April 2022
14 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
30 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 30 November 2021
30 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 30 November 2021
03 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-03
  • GBP 100