Company NameSightmast Enterprises Limited
DirectorSilvio Musmeci
Company StatusActive
Company Number03193105
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)

Business Activity

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

Directors

Director NameMr Silvio Musmeci
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed01 December 1999(3 years, 7 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed25 October 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Telephone020 74080590
Telephone regionLondon

Location

Registered Address5th Floor, 2 Copthall Avenue
London
EC2R 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£88,155
Cash£148,469
Current Liabilities£3,453,851

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

1 August 2023Director's details changed for Mr Silvio Musmeci on 1 August 2023 (2 pages)
1 August 2023Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023 (1 page)
1 August 2023Registered office address changed from Praxisifm Corporate Services (Uk) Limited 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023 (1 page)
1 August 2023Change of details for Mr Silvio Musmeci as a person with significant control on 1 August 2023 (2 pages)
1 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
26 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
29 April 2022Unaudited abridged accounts made up to 31 March 2021 (10 pages)
24 February 2022Director's details changed for Mr Silvio Musmeci on 24 February 2022 (2 pages)
24 February 2022Change of details for Mr Silvio Musmeci as a person with significant control on 24 February 2022 (2 pages)
22 June 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
27 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
7 July 2020Director's details changed for Mr Silvio Musmeci on 30 March 2020 (2 pages)
7 July 2020Change of details for Mr Silvio Musmeci as a person with significant control on 30 March 2020 (2 pages)
23 June 2020Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
1 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 April 2020Memorandum and Articles of Association (24 pages)
7 April 2020Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Praxisifm Corporate Services (Uk) Limited 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 7 April 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 November 2019Termination of appointment of Jd Secretariat Limited as a secretary on 25 October 2019 (1 page)
25 November 2019Appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 October 2019 (2 pages)
7 June 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
8 February 2019Change of details for Mr Silvio Musmeci as a person with significant control on 8 February 2019 (2 pages)
8 February 2019Director's details changed for Mr Silvio Musmeci on 8 February 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
16 November 2015Director's details changed for Silvio Musmeci on 1 August 2015 (2 pages)
16 November 2015Director's details changed for Silvio Musmeci on 1 August 2015 (2 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Director's details changed for Silvio Musmeci on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Silvio Musmeci on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Silvio Musmeci on 6 June 2013 (2 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2013Director's details changed for Silvio Musmeci on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Silvio Musmeci on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Silvio Musmeci on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Silvio Musmeci on 26 March 2013 (2 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
1 March 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
22 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
22 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
30 June 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 June 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
12 May 2009Return made up to 01/05/09; full list of members (5 pages)
12 May 2009Return made up to 01/05/09; full list of members (5 pages)
30 May 2008Return made up to 01/05/08; full list of members (5 pages)
30 May 2008Return made up to 01/05/08; full list of members (5 pages)
28 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
11 January 2008Total exemption full accounts made up to 31 March 2006 (12 pages)
11 January 2008Total exemption full accounts made up to 31 March 2006 (12 pages)
30 May 2007Return made up to 01/05/07; full list of members (5 pages)
30 May 2007Return made up to 01/05/07; full list of members (5 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
26 May 2006Return made up to 01/05/06; full list of members (5 pages)
26 May 2006Return made up to 01/05/06; full list of members (5 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 October 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 October 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 May 2005Return made up to 01/05/05; full list of members (5 pages)
16 May 2005Return made up to 01/05/05; full list of members (5 pages)
14 April 2005Total exemption full accounts made up to 31 March 2003 (10 pages)
14 April 2005Total exemption full accounts made up to 31 March 2002 (10 pages)
14 April 2005Total exemption full accounts made up to 31 March 2003 (10 pages)
14 April 2005Total exemption full accounts made up to 31 March 2002 (10 pages)
29 December 2004Director's particulars changed (1 page)
29 December 2004Director's particulars changed (1 page)
19 May 2004Return made up to 01/05/04; full list of members (5 pages)
19 May 2004Return made up to 01/05/04; full list of members (5 pages)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
14 May 2003Return made up to 01/05/03; full list of members (5 pages)
14 May 2003Return made up to 01/05/03; full list of members (5 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
16 May 2002Return made up to 01/05/02; full list of members (5 pages)
16 May 2002Return made up to 01/05/02; full list of members (5 pages)
3 May 2002Full accounts made up to 31 March 2001 (12 pages)
3 May 2002Full accounts made up to 31 March 2001 (12 pages)
1 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
1 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
14 May 2001Return made up to 01/05/01; full list of members (5 pages)
14 May 2001Return made up to 01/05/01; full list of members (5 pages)
14 May 2001Registered office changed on 14/05/01 from: 1 lumley street mayfair london W1Y 2NB (1 page)
14 May 2001Registered office changed on 14/05/01 from: 1 lumley street mayfair london W1Y 2NB (1 page)
3 April 2001Full accounts made up to 31 March 2000 (11 pages)
3 April 2001Full accounts made up to 31 March 2000 (11 pages)
2 May 2000Return made up to 01/05/00; full list of members (5 pages)
2 May 2000Return made up to 01/05/00; full list of members (5 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
17 December 1999Full accounts made up to 31 March 1998 (11 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Full accounts made up to 31 March 1998 (11 pages)
3 June 1999Return made up to 01/05/99; full list of members (9 pages)
3 June 1999Return made up to 01/05/99; full list of members (9 pages)
14 May 1998Return made up to 01/05/98; full list of members (8 pages)
14 May 1998Return made up to 01/05/98; full list of members (8 pages)
22 January 1998Return made up to 01/05/97; full list of members; amend (8 pages)
22 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
22 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
22 January 1998Full accounts made up to 30 April 1997 (11 pages)
22 January 1998Full accounts made up to 30 April 1997 (11 pages)
22 January 1998Return made up to 01/05/97; full list of members; amend (8 pages)
21 July 1997Return made up to 01/05/97; full list of members (8 pages)
21 July 1997Return made up to 01/05/97; full list of members (8 pages)
24 April 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
24 April 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
1 May 1996Incorporation (21 pages)
1 May 1996Incorporation (21 pages)