SKYWALKER PRODUCTIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

16/03/2416 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

15/04/1515 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REILLY / 01/09/2014

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA MARIE HOULDER / 01/09/2014

View Document

16/12/1416 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA MARIE HOULDER / 01/09/2014

View Document

13/03/1413 March 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE HOULDER / 17/11/2011

View Document

05/03/125 March 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REILLY / 17/11/2011

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA MARIE HOULDER / 17/11/2011

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA HOULDER / 01/09/2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/03/2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM:
24 WESTGATE
SLEAFORD
LINCOLNSHIRE
NG34 7PN

View Document

17/11/0617 November 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

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