SKYE MEDIA PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2024-09-30

View Document

06/10/246 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/04/2413 April 2024 Micro company accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-09-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-09-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-06 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/01/1913 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, SECRETARY ANNA MILITELLO

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA MILITELLO

View Document

15/10/1615 October 2016 REGISTERED OFFICE CHANGED ON 15/10/2016 FROM 12 VINCENT GARDENS LONDON NW2 7RP

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/10/1525 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/10/1312 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/11/1221 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

06/03/126 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

03/06/113 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

09/04/109 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEY SKYE / 06/10/2009

View Document

07/10/097 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CASDIA MILITELLO / 06/10/2009

View Document

08/07/098 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 29 WELBECK STREET LONDON W1G 8DA

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS; AMEND

View Document

11/11/0411 November 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 COMPANY NAME CHANGED RESPECT ETHIC DESIGN LIMITED CERTIFICATE ISSUED ON 05/04/04

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 46 CONNAUGHT STREET LONDON W2 2AA

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

23/09/0223 September 2002 S386 DISP APP AUDS 12/09/02

View Document

23/09/0223 September 2002 S366A DISP HOLDING AGM 12/09/02

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information