UKBizDB.co.uk

SKYBOUND INTERACTIVE LTD

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

This company is commonly known as Skybound Interactive Ltd. The company was founded 12 years ago and was given the registration number 07730209. The firm's registered office is in LONDON. You can find them at F25 Waterfront Studios, 1 Dock Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SKYBOUND INTERACTIVE LTD
Company Number:07730209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2011
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:F25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, Upton Park Road, London, England, E7 8LB

Director05 August 2011Active
63, Birchwood Avenue, Sidcup, England, DA14 4JZ

Secretary05 August 2011Active

People with Significant Control

Mr Gabriel Nica
Notified on:01 July 2016
Status:Active
Date of birth:November 1982
Nationality:Romanian
Country of residence:England
Address:128, Upton Park Road, London, England, E7 8LB
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2024-01-19Officers

Change person director company with change date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Gazette

Gazette filings brought up to date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Gazette

Gazette filings brought up to date.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Accounts

Change account reference date company previous shortened.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Accounts

Accounts with accounts type total exemption small.

Download
2017-04-04Address

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

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.