SKYSCRAPER DIGITAL PUBLISHING LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1914 March 2019 APPLICATION FOR STRIKING-OFF

View Document

10/03/1910 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

09/02/199 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/07/1828 July 2018 CESSATION OF PAULINE VAN MOURIK BROEKMAN AS A PSC

View Document

28/07/1828 July 2018 SECRETARY APPOINTED SIMON WORTHINGTON

View Document

28/07/1828 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE VAN MOURIK BROEKMAN

View Document

28/07/1828 July 2018 APPOINTMENT TERMINATED, SECRETARY PAULINE VAN MOURIK BROEKMAN

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 REGISTERED OFFICE CHANGED ON 29/12/2017 FROM 5 5 BANK TERRACE MEVAGISSEY ST. AUSTELL CORNWALL PL26 6QZ ENGLAND

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH ENGLAND

View Document

04/12/174 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS PAULINE VAN MOURIK BROEKMAN / 04/12/2017

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MRS PAULINE VAN MOURIK BROEKMAN / 04/12/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE VAN MOURIK BROEKMAN / 04/12/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

26/04/1626 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

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

View Accounts

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 24 HANOVER SQUARE 4TH FLOOR LONDON W1S 1JD

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WORTHINGTON / 02/02/2016

View Document

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

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS PAULINE VAN MOURIK BROEKMAN / 05/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULINE VAN MOURIK BROEKMAN / 05/08/2015

View Document

10/06/1510 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM C/O BROWN MCLEOD LIMITED 24 HANOVER SQUARE 5TH FLOOR LONDON W1S 1JD

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WORTHINGTON / 01/04/2014

View Document

08/09/148 September 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WORTHINGTON / 26/04/2012

View Document

22/05/1322 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM C/O BROWN MCLEOD LIMITED 24 HANOVER SQUARE LONDON W1S 1JD ENGLAND

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 6TH FLOOR 143 NEW BOND STREET LONDON W1S 2TP UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH UNITED KINGDOM

View Document

23/05/1123 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 46 LEXINGTON STREET LONDON W1F 0LP

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULINE VAN MOURIK BROEKMAN / 01/10/2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WORTHINGTON / 01/10/2009

View Document

09/08/109 August 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH UNITED KINGDOM

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM UNIT 9 THE WHITECHAPEL CENTRE MYRDLE STREET LONDON E1 1HL

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WORTHINGTON / 28/02/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/12/0821 December 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WORTHINGTON / 24/04/2008

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WORTHINGTON / 24/04/2008

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/03/0820 March 2008 30/04/05 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/06/0116 June 2001 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 2 AVONDALE MANSIONS ROSTREVOR ROAD LONDON SW16 5AH

View Document

21/04/9821 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

25/02/9825 February 1998 EXEMPTION FROM APPOINTING AUDITORS 20/02/98

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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