SKEET KAYE MEDIA LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Final Gazette dissolved following liquidation

View Document

31/10/2431 October 2024 Final Gazette dissolved following liquidation

View Document

31/07/2431 July 2024 Return of final meeting in a members' voluntary winding up

View Document

19/06/2419 June 2024 Liquidators' statement of receipts and payments to 2024-04-20

View Document

26/06/2326 June 2023 Liquidators' statement of receipts and payments to 2023-04-20

View Document

17/05/2217 May 2022 Declaration of solvency

View Document

17/05/2217 May 2022 Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ to 29th Floor 40 Bank Street Canary Wharf London E14 5NR on 2022-05-17

View Document

10/05/2210 May 2022 Appointment of a voluntary liquidator

View Document

04/05/224 May 2022 Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 2022-05-04

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

12/01/2212 January 2022 Change of details for Mr Michael Skeet as a person with significant control on 2022-01-11

View Document

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

View Accounts

24/02/2124 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY KAREN CROFTON

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR MIKE SKEET

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT FOWLER

View Document

02/04/192 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082965870002

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 2ND FLOOR 27-29 CURSITOR STREET LONDON EC4A 1LT

View Document

01/04/171 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082965870002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR ROBERT FOWLER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082965870001

View Document

01/12/141 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

07/09/137 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082965870001

View Document

20/11/1220 November 2012 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

16/11/1216 November 2012 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