UKBizDB.co.uk

BLUE SKY MEDIA PRODUCTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Sky Media Productions Ltd. The company was founded 14 years ago and was given the registration number 07088680. The firm's registered office is in ROMFORD. You can find them at 4 Wangey Road, , Romford, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:BLUE SKY MEDIA PRODUCTIONS LTD
Company Number:07088680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:4 Wangey Road, Romford, England, RM6 4DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Thornton Road, Ilford, England, IG1 2ER

Director01 August 2019Active
54, New Road, Ilford, England, IG3 8AT

Director13 December 2017Active
54, New Road, Ilford, England, IG3 8AT

Director05 August 2018Active
Knowledge Dock, University Of East London, Univeristy Way, Docklan, England, E16 2RD

Director27 November 2009Active
55, Thornton Road, Ilford, England, IG1 2ER

Director01 September 2013Active

People with Significant Control

Mr Awad Bhenick
Notified on:01 August 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:55, Thornton Road, Ilford, England, IG1 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Atta Hoossein Bhenick
Notified on:01 August 2018
Status:Active
Date of birth:May 1949
Nationality:British,Mauritian
Country of residence:England
Address:55, Thornton Road, Ilford, England, IG1 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Awad Bhenick
Notified on:01 July 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:54, New Road, Ilford, England, IG3 8AT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-05Accounts

Accounts with accounts type micro entity.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Address

Change registered office address company with date old address new address.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Address

Change registered office address company with date old address new address.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Miscellaneous

Legacy.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.