Company NameSky Light Productions Limited
DirectorsGregory James Walsh and Julie Margaret Walsh
Company StatusActive
Company Number01452147
CategoryPrivate Limited Company
Incorporation Date3 October 1979(44 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGregory James Walsh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(12 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 99 Axminster Road
London
N7 6BS
Director NameMrs Julie Margaret Walsh
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(12 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 99 Axminster Road
London
N7 6BS
Secretary NameMrs Julie Margaret Walsh
NationalityBritish
StatusCurrent
Appointed14 December 1991(12 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressGround Floor Flat 99 Axminster Road
London
N7 6BS

Location

Registered AddressGround Floor Flat
99 Axminster Road
London
N7 6BS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2012
Turnover£23,461
Net Worth-£19,503
Current Liabilities£31,085

Accounts

Latest Accounts31 October 2022 (10 months, 4 weeks ago)
Next Accounts Due31 July 2024 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 November 2022 (10 months, 2 weeks ago)
Next Return Due26 November 2023 (2 months from now)

Charges

23 October 1995Delivered on: 31 October 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
9 April 1989Delivered on: 21 April 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding

Filing History

19 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
30 May 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
10 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
22 March 2019Director's details changed for Mrs Julie Margaret Walsh on 22 March 2019 (2 pages)
22 March 2019Secretary's details changed for Mrs Julie Margaret Walsh on 22 March 2019 (1 page)
22 March 2019Director's details changed for Gregory James Walsh on 22 March 2019 (2 pages)
29 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 May 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 1 May 2015 (1 page)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Director's details changed for Gregory James Walsh on 13 December 2014 (2 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Director's details changed for Mrs Julie Margaret Walsh on 14 December 2014 (2 pages)
5 January 2015Director's details changed for Gregory James Walsh on 13 December 2014 (2 pages)
5 January 2015Director's details changed for Mrs Julie Margaret Walsh on 14 December 2014 (2 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(14 pages)
20 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(14 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
21 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (14 pages)
21 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (14 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
27 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (14 pages)
27 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (14 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (14 pages)
2 November 2010Director's details changed for Mrs Julie Walsh on 26 July 2010 (3 pages)
2 November 2010Secretary's details changed for Mrs Julie Walsh on 26 July 2010 (3 pages)
2 November 2010Secretary's details changed for Mrs Julie Walsh on 26 July 2010 (3 pages)
2 November 2010Director's details changed for Gregory James Walsh on 26 July 2010 (3 pages)
2 November 2010Director's details changed for Mrs Julie Walsh on 26 July 2010 (3 pages)
2 November 2010Director's details changed for Gregory James Walsh on 26 July 2010 (3 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
6 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (11 pages)
6 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (11 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
20 March 2009Return made up to 14/12/08; full list of members (6 pages)
20 March 2009Return made up to 14/12/08; full list of members (6 pages)
1 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
1 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
17 January 2008Return made up to 14/12/07; no change of members (7 pages)
17 January 2008Return made up to 14/12/07; no change of members (7 pages)
8 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
8 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
9 January 2007Return made up to 14/12/06; full list of members (7 pages)
9 January 2007Return made up to 14/12/06; full list of members (7 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
23 December 2005Return made up to 14/12/05; full list of members (7 pages)
23 December 2005Return made up to 14/12/05; full list of members (7 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
20 April 2005Return made up to 14/12/04; full list of members (7 pages)
20 April 2005Return made up to 14/12/04; full list of members (7 pages)
26 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
26 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
23 December 2003Return made up to 14/12/03; full list of members (7 pages)
23 December 2003Return made up to 14/12/03; full list of members (7 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
27 January 2003Return made up to 14/12/02; full list of members (7 pages)
27 January 2003Return made up to 14/12/02; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
23 January 2001Return made up to 14/12/00; full list of members (6 pages)
23 January 2001Return made up to 14/12/00; full list of members (6 pages)
3 August 2000Full accounts made up to 31 October 1999 (9 pages)
3 August 2000Full accounts made up to 31 October 1999 (9 pages)
18 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Full accounts made up to 31 October 1998 (9 pages)
12 August 1999Full accounts made up to 31 October 1998 (9 pages)
26 April 1999Return made up to 14/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 1999Return made up to 14/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 1998Full accounts made up to 31 October 1997 (11 pages)
24 July 1998Full accounts made up to 31 October 1997 (11 pages)
20 February 1998Return made up to 14/12/97; full list of members (6 pages)
20 February 1998Return made up to 14/12/97; full list of members (6 pages)
23 January 1998Registered office changed on 23/01/98 from: 2ND floor twyman house 31/39 camden road london NW1 9LF (1 page)
23 January 1998Registered office changed on 23/01/98 from: 2ND floor twyman house 31/39 camden road london NW1 9LF (1 page)
18 June 1997Full accounts made up to 31 October 1996 (12 pages)
18 June 1997Full accounts made up to 31 October 1996 (12 pages)
27 February 1997Return made up to 14/12/96; full list of members (6 pages)
27 February 1997Return made up to 14/12/96; full list of members (6 pages)
27 September 1996Full accounts made up to 31 October 1995 (12 pages)
27 September 1996Full accounts made up to 31 October 1995 (12 pages)
28 February 1996Return made up to 14/12/95; full list of members (6 pages)
28 February 1996Return made up to 14/12/95; full list of members (6 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
30 August 1995Full accounts made up to 31 October 1994 (12 pages)
30 August 1995Full accounts made up to 31 October 1994 (12 pages)
3 October 1979Incorporation (17 pages)