Company NameSkylab Media Limited
Company StatusDissolved
Company Number04397829
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Norbert Friedrich Schoerner
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed19 March 2002(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address17 Hatton Street Unit 1
London
NW8 8PL
Secretary NameMr Mark Golinsky
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameJulian Martin Turrall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2005)
RoleIT Consultant
Correspondence Address53 Whateley Road
London
SE22 9DE
Director NameGregory John Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 9 months after company formation)
Appointment Duration8 years (resigned 01 January 2012)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address191b Northchurch Road
London
N1 3NT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address29-31 Brewery Road
London
N7 9QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Macmillan
5.00%
Ordinary
80 at £1Greg Baker
4.00%
Ordinary
790 at £1Norbert Schoerner
39.50%
Ordinary
500 at £1Matteo Caraccia
25.00%
Ordinary
480 at £1Norbert Friedrich Schoerner
24.00%
Ordinary
50 at £1Mark Golinsky
2.50%
Ordinary

Accounts

Latest Accounts30 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 August

Charges

28 July 2005Delivered on: 9 August 2005
Persons entitled: Dayfornight Limited

Classification: Debenture
Secured details: £72,912.56 due or to become due from the company to.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 July 2005Delivered on: 6 August 2005
Persons entitled: Dayfornight Limited

Classification: Debenture
Secured details: £72,912.56 due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
19 October 2017Application to strike the company off the register (3 pages)
19 May 2017Accounts for a dormant company made up to 30 August 2016 (3 pages)
19 May 2017Accounts for a dormant company made up to 30 August 2016 (3 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,000
(4 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,000
(4 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,000
(4 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,000
(4 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,000
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,000
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,000
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,000
(4 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
13 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 April 2012Termination of appointment of Gregory Baker as a director (1 page)
11 April 2012Termination of appointment of Mark Golinsky as a secretary (1 page)
11 April 2012Termination of appointment of Gregory Baker as a director (1 page)
11 April 2012Termination of appointment of Mark Golinsky as a secretary (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
24 March 2011Registered office address changed from 4 Chandos Street London W1A 3BQ on 24 March 2011 (1 page)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
24 March 2011Registered office address changed from 4 Chandos Street London W1A 3BQ on 24 March 2011 (1 page)
4 May 2010Director's details changed for Norbert Friedrich Schoerner on 19 March 2010 (2 pages)
4 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Gregory John Baker on 19 March 2010 (2 pages)
4 May 2010Director's details changed for Norbert Friedrich Schoerner on 19 March 2010 (2 pages)
4 May 2010Director's details changed for Gregory John Baker on 19 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 April 2009Return made up to 19/03/09; full list of members (5 pages)
1 April 2009Return made up to 19/03/09; full list of members (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 April 2008Return made up to 19/03/08; full list of members (4 pages)
14 April 2008Return made up to 19/03/08; full list of members (4 pages)
20 July 2007Return made up to 19/03/07; full list of members (3 pages)
20 July 2007Return made up to 19/03/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 May 2006Return made up to 19/03/06; full list of members (3 pages)
18 May 2006Return made up to 19/03/06; full list of members (3 pages)
9 August 2005Particulars of mortgage/charge (4 pages)
9 August 2005Particulars of mortgage/charge (4 pages)
6 August 2005Particulars of mortgage/charge (4 pages)
6 August 2005Particulars of mortgage/charge (4 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
20 April 2005Return made up to 19/03/05; full list of members (8 pages)
20 April 2005Return made up to 19/03/05; full list of members (8 pages)
25 November 2004Ad 16/11/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
25 November 2004Ad 16/11/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
22 September 2004Nc inc already adjusted 30/08/04 (1 page)
22 September 2004Memorandum and Articles of Association (12 pages)
22 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2004Memorandum and Articles of Association (12 pages)
22 September 2004Nc inc already adjusted 30/08/04 (1 page)
9 July 2004Registered office changed on 09/07/04 from: 47 foundling court brunswick centre london WC1N 1AN (1 page)
9 July 2004Registered office changed on 09/07/04 from: 47 foundling court brunswick centre london WC1N 1AN (1 page)
23 April 2004Return made up to 19/03/04; full list of members (7 pages)
23 April 2004Return made up to 19/03/04; full list of members (7 pages)
3 April 2004Registered office changed on 03/04/04 from: 4 chandos street london W1A 3BQ (1 page)
3 April 2004Registered office changed on 03/04/04 from: 4 chandos street london W1A 3BQ (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
21 January 2004Total exemption full accounts made up to 30 August 2003 (9 pages)
21 January 2004Total exemption full accounts made up to 30 August 2003 (9 pages)
21 May 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Accounting reference date extended from 31/03/03 to 30/08/03 (1 page)
28 March 2003Accounting reference date extended from 31/03/03 to 30/08/03 (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 31 corsham street london N1 6DR (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 31 corsham street london N1 6DR (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
19 March 2002Incorporation (18 pages)
19 March 2002Incorporation (18 pages)