This company is commonly known as Skyview Limited. The company was founded 32 years ago and was given the registration number 02667783. The firm's registered office is in MIDDLESEX. You can find them at 52 High Street, Pinner, Middlesex, . This company's SIC code is 60100 - Radio broadcasting.
Name | : | SKYVIEW LIMITED |
---|---|---|
Company Number | : | 02667783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 High Street, Pinner, Middlesex, HA5 5PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52 High Street, Pinner, Middlesex, HA5 5PW | Secretary | 28 February 2003 | Active |
52 High Street, Pinner, Middlesex, HA5 5PW | Director | 05 August 1996 | Active |
23 Middleton Road, London, NW11 7NR | Secretary | 05 December 1991 | Active |
Flat 11 83-84 Berwick Street, London, W1F 8TS | Secretary | 17 January 2002 | Active |
54 Cholmley Gardens, London, NW6 1AH | Secretary | 01 January 1997 | Active |
52 High Street, Pinner, Middlesex, HA5 5PW | Secretary | 10 October 2005 | Active |
19 Elsinore Gardens, Hendon, London, NW2 6YP | Secretary | - | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 03 December 1991 | Active |
3 Emma Avenue, 12f Wing Ying Mansion Ho Man Tin, Kowloon Hong Kong, FOREIGN | Director | - | Active |
23 Middleton Road, London, NW11 7NR | Director | 05 December 1991 | Active |
Basement, 63 Grays Inn Road, London, WC1X 8TL | Director | 13 December 1991 | Active |
Flat E 18/F, The Waterside Tower, 15 On Chun Street, Hongkong, | Director | 28 February 2003 | Active |
14 San Wei Street, G/F Hung Hom, Kowloon, Hong Kong, FOREIGN | Director | - | Active |
19 Elsinore Gardens, Hendon, London, NW2 6YP | Director | 13 December 1991 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 03 December 1991 | Active |
Raymond Yu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | 52 High Street, Middlesex, HA5 5PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-13 | Gazette | Gazette notice voluntary. | Download |
2023-06-06 | Dissolution | Dissolution application strike off company. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Accounts | Change account reference date company previous extended. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Officers | Termination secretary company with name termination date. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-24 | Officers | Change person director company with change date. | Download |
2017-05-24 | Officers | Change person secretary company with change date. | Download |
2017-05-24 | Officers | Change person secretary company with change date. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.