EVENTS IN THE SKY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Registered office address changed from Malindi Plaidy Looe PL13 1LF England to Talland Barton Farm Talland Bay Looe PL13 2JA on 2024-12-28

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

24/07/2324 July 2023 Director's details changed for Mr Timothy Luke Slee on 2023-07-19

View Document

24/07/2324 July 2023 Change of details for Mr Timothy Luke Slee as a person with significant control on 2023-07-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Registered office address changed from Floor 3 39 Sloane Street London SW1X 9LP England to Malindi Plaidy Looe PL13 1LF on 2022-12-15

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Notification of Timothy Luke Slee as a person with significant control on 2018-10-01

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

24/11/2124 November 2021 Cessation of Motion Sports & Entertainment Limited as a person with significant control on 2018-10-01

View Document

24/11/2124 November 2021 Cessation of Square Up Media Ltd as a person with significant control on 2020-01-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/19 UNAUDITED ABRIDGED

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 5 TUN YARD PEARDON STREET LONDON SW8 3HT ENGLAND

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

24/09/1924 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070498230001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR DALE AGAR

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/11/1716 November 2017 CESSATION OF SCENEGINEERING LIMITED AS A PSC

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SQUARE UP MEDIA LTD

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR TIMOTHY LUKE SLEE

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 4TH FLOOR REX HOUSE 4-12 REGENT STREET LONDON SW1Y 4PE

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN MUNRO

View Document

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

View Accounts

22/10/1522 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE CRAIG MICHAEL AGAR / 01/10/2014

View Document

03/11/143 November 2014 COMPANY NAME CHANGED DINNER IN THE SKY UK LIMITED CERTIFICATE ISSUED ON 03/11/14

View Document

03/11/143 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 46/48 BEAK STREET CARNABY LONDON W1F 9RL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/12/126 December 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM POYLE HOUSE 24 EPSOM ROAD GUILDFORD SURREY GU1 3LE UNITED KINGDOM

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB

View Document

27/10/1127 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/08/1131 August 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

01/04/111 April 2011 ADOPT ARTICLES 21/03/2011

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN AGAR

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR IAIN JAMES MUNRO

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GRACE

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBBS

View Document

07/01/117 January 2011 ALTER ARTICLES 17/12/2010

View Document

09/11/109 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM GUILDFORD BUSINESS PARK 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARLOW ROBBINS SECRETARIAT LIMITED

View Document

02/12/092 December 2009 DIRECTOR APPOINTED RICHARD THOMAS GIBBS

View Document

02/12/092 December 2009 DIRECTOR APPOINTED GRAHAM VERNON GRACE

View Document

25/11/0925 November 2009 ADOPT ARTICLES 13/11/2009

View Document

05/11/095 November 2009 COMPANY NAME CHANGED 296 QUARRY STREET LIMITED CERTIFICATE ISSUED ON 05/11/09

View Document

05/11/095 November 2009 02/11/09 STATEMENT OF CAPITAL GBP 100

View Document

05/11/095 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/094 November 2009 CURRSHO FROM 31/10/2010 TO 30/04/2010

View Document

04/11/094 November 2009 DIRECTOR APPOINTED SIOBHAN ASHLEIGH AGAR

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR

View Document

04/11/094 November 2009 DIRECTOR APPOINTED DALE CRAIG MICHAEL AGAR

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR REBECCA GLAZEBROOK

View Document

20/10/0920 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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