SKELETON PRODUCTIONS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Liquidators' statement of receipts and payments to 2024-11-27

View Document

19/12/2319 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/12/236 December 2023 Statement of affairs

View Document

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

View Document

30/11/2330 November 2023 Appointment of a voluntary liquidator

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

21/12/2121 December 2021 Change of details for Mr James Bryant as a person with significant control on 2021-12-21

View Document

07/12/217 December 2021 Change of details for a person with significant control

View Document

06/12/216 December 2021 Change of details for Mr Jonathan English as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Change of details for Mr James Russell Bryant as a person with significant control on 2021-12-06

View Document

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

View Document

02/12/212 December 2021 Change of details for Mr Jonathan David English as a person with significant control on 2021-12-02

View Document

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

View Document

02/12/212 December 2021 Change of details for Mr Jonathan English as a person with significant control on 2021-12-02

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN CHRISTOPHER DELAMARE / 22/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/03/152 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 ADOPT ARTICLES 04/11/2014

View Document

15/09/1415 September 2014 05/02/14 FULL LIST AMEND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL BRYANT / 07/02/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN CHRISTOPHER DELAMARE / 07/02/2012

View Document

07/02/127 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ENGLISH / 07/02/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 PREVEXT FROM 31/01/2011 TO 31/07/2011

View Document

15/02/1115 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ENGLISH / 20/01/2010

View Document

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

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN CHRISTOPHER DELAMARE / 20/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL BRYANT / 20/01/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RUSSELL BRYANT / 20/01/2010

View Document

21/09/0921 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

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

View Document

04/04/084 April 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ENGLISH / 20/05/2007

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES BRYANT / 20/05/2007

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: UNIEI LAB NOTTINGHAM SCIENCE & TECH.PARK UNIVERSITY BOULEVARD NOTTINGHAMSHIRE NG8 1BB

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/01/06

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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