SKELETON PRODUCTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Liquidators' statement of receipts and payments to 2024-11-27 |
19/12/2319 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
06/12/236 December 2023 | Statement of affairs |
04/12/234 December 2023 | Registered office address changed from Dryden Enterprise Centre Dryden Street Nottingham NG1 4FQ United Kingdom to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2023-12-04 |
30/11/2330 November 2023 | Appointment of a voluntary liquidator |
30/11/2330 November 2023 | Resolutions |
30/11/2330 November 2023 | Resolutions |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Registered office address changed from Dryden Enterprise Centre Dryden Street Nottingham Nottinghamshire NG1 4FG United Kingdom to Dryden Enterprise Centre Dryden Street Nottingham NG1 4FQ on 2021-12-21 |
21/12/2121 December 2021 | Change of details for Mr James Bryant as a person with significant control on 2021-12-21 |
07/12/217 December 2021 | Change of details for a person with significant control |
06/12/216 December 2021 | Change of details for Mr Jonathan English as a person with significant control on 2021-12-06 |
06/12/216 December 2021 | Change of details for Mr James Russell Bryant as a person with significant control on 2021-12-06 |
06/12/216 December 2021 | Registered office address changed from Dryden Enterprise Centre Nottingham Trent University Dryden Street Nottinghamshire NG1 4FG United Kingdom to Dryden Enterprise Centre Dryden Street Nottingham Nottinghamshire NG1 4FG on 2021-12-06 |
02/12/212 December 2021 | Change of details for Mr Jonathan David English as a person with significant control on 2021-12-02 |
02/12/212 December 2021 | Registered office address changed from Sir Colin Campbell Building University of Nottingham Innovation Park Nottingham Nottinghamshire NG7 2TU to Dryden Enterprise Centre Nottingham Trent University Dryden Street Nottinghamshire NG1 4FG on 2021-12-02 |
02/12/212 December 2021 | Change of details for Mr Jonathan English as a person with significant control on 2021-12-02 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/04/1926 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/05/188 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
22/02/1822 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN CHRISTOPHER DELAMARE / 22/02/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/04/174 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/03/162 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/11/154 November 2015 | CURRSHO FROM 31/07/2016 TO 31/12/2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
02/03/152 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
14/11/1414 November 2014 | ADOPT ARTICLES 04/11/2014 |
15/09/1415 September 2014 | 05/02/14 FULL LIST AMEND |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
05/02/145 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
01/02/131 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL BRYANT / 07/02/2012 |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN CHRISTOPHER DELAMARE / 07/02/2012 |
07/02/127 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ENGLISH / 07/02/2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
15/08/1115 August 2011 | PREVEXT FROM 31/01/2011 TO 31/07/2011 |
15/02/1115 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/02/104 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ENGLISH / 20/01/2010 |
01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM THE GATEWAY BUILDING UNIVERSITY OF NOTTINGHAM INNOVATION PARK NOTTINGHAM NOTTINGHAMSHIRE NG7 2TU UK |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN CHRISTOPHER DELAMARE / 20/01/2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL BRYANT / 20/01/2010 |
01/02/101 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RUSSELL BRYANT / 20/01/2010 |
21/09/0921 September 2009 | VARYING SHARE RIGHTS AND NAMES |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
02/09/082 September 2008 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM UNIEI LAB, 6 WILLIAM LEE BUILDINGS, NOTTINGHAM SCIENCE & TECH.PARK, UNIVERSITY BOULEVARD NOTTINGHAMSHIRE NG7 2RQ |
04/04/084 April 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ENGLISH / 20/05/2007 |
03/04/083 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES BRYANT / 20/05/2007 |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
07/02/077 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | REGISTERED OFFICE CHANGED ON 07/02/07 FROM: UNIEI LAB NOTTINGHAM SCIENCE & TECH.PARK UNIVERSITY BOULEVARD NOTTINGHAMSHIRE NG8 1BB |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/01/06 |
17/03/0617 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/03/0617 March 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/02/0518 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/02/0518 February 2005 | NEW DIRECTOR APPOINTED |
18/02/0518 February 2005 | NEW DIRECTOR APPOINTED |
18/02/0518 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/02/0518 February 2005 | NEW DIRECTOR APPOINTED |
17/02/0517 February 2005 | NEW DIRECTOR APPOINTED |
16/02/0516 February 2005 | NEW DIRECTOR APPOINTED |
11/02/0511 February 2005 | NEW SECRETARY APPOINTED |
11/02/0511 February 2005 | NEW DIRECTOR APPOINTED |
28/01/0528 January 2005 | DIRECTOR RESIGNED |
28/01/0528 January 2005 | SECRETARY RESIGNED |
27/01/0527 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company