This company is commonly known as Skylight Media Limited. The company was founded 19 years ago and was given the registration number 05192351. The firm's registered office is in NOTTINGHAM. You can find them at 12 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | SKYLIGHT MEDIA LIMITED |
---|---|---|
Company Number | : | 05192351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, NG7 2RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Poplars Court, Lenton Lane, Nottingham, NG7 2RR | Secretary | 19 August 2004 | Active |
12 Poplars Court, Lenton Lane, Nottingham, NG7 2RR | Director | 19 August 2004 | Active |
12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR | Director | 19 August 2004 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Corporate Nominee Secretary | 29 July 2004 | Active |
12 Poplars Court, Lenton Lane, Nottingham, NG7 2RR | Director | 19 August 2004 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Corporate Nominee Director | 29 July 2004 | Active |
Mr Matthew Sage Riceman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 12, Poplars Court, Nottingham, United Kingdom, |
Nature of control | : |
|
Mr Russell Stuart Lindars | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, |
Nature of control | : |
|
Mr Simon David Pryce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Officers | Change person director company with change date. | Download |
2023-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Capital | Capital allotment shares. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Capital | Capital allotment shares. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.