SKYVIEW ENTERTAINMENT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Mateusz Sara as a director on 2025-08-07

View Document

07/08/257 August 2025 NewCessation of Mateusz Sara as a person with significant control on 2025-08-07

View Document

07/08/257 August 2025 NewNotification of Matthew Joseph Harris as a person with significant control on 2025-08-07

View Document

07/08/257 August 2025 NewAppointment of Mr Matthew Joseph Harris as a director on 2025-08-07

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewAccounts for a dormant company made up to 2024-06-30

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-03-04 with no updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Cessation of Sean Caughey as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Appointment of Mr Mateusz Sara as a director on 2024-03-04

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

04/03/244 March 2024 Notification of Mateusz Sara as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Termination of appointment of Sean Caughey as a director on 2024-03-04

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

20/12/2320 December 2023 Appointment of Mr Sean Caughey as a director on 2023-12-16

View Document

20/12/2320 December 2023 Notification of Sean Caughey as a person with significant control on 2023-12-16

View Document

20/12/2320 December 2023 Cessation of Conor Caughey as a person with significant control on 2023-12-16

View Document

20/12/2320 December 2023 Termination of appointment of Conor Caughey as a director on 2023-12-16

View Document

07/08/237 August 2023 Notification of Conor Caughey as a person with significant control on 2023-08-07

View Document

27/07/2327 July 2023 Appointment of Mr Conor Caughey as a director on 2023-07-25

View Document

27/07/2327 July 2023 Termination of appointment of Simon Peter Dowson as a director on 2023-07-25

View Document

27/07/2327 July 2023 Cessation of Simon Peter Dowson as a person with significant control on 2023-07-25

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

27/07/2327 July 2023 Registered office address changed from 18 Quay Street Ardglass Downpatrick BT30 7SA United Kingdom to 7 Knowledge House, Down Business Park 46 Belfast Road Downpatrick BT30 9UP on 2023-07-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON DOWSON / 28/06/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DOWSON / 28/06/2020

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DOWSON

View Document

19/02/1919 February 2019 CESSATION OF JAY COYLE AS A PSC

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAY COYLE

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR SIMON DOWSON

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY ALEXANDER COYLE / 16/06/2017

View Document

08/06/178 June 2017 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