London
SW1W 0DT
Director Name | Dr Ian Charles Ackland-Snow |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Technical Business Writer |
Country of Residence | England |
Correspondence Address | Skew Barn Radford Bridge Oxfordshire OX7 4DZ |
Director Name | Mr Simon Kirsch |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 West Heath Road London NW3 7UX |
Secretary Name | Mrs Arlene Renee Seaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 10 October 2013) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Heath Close London NW3 7NJ |
Director Name | Mr David Truman King |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2017) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Finbarr Patrick Ronayne |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 2013(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 January 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 2021) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Richard John Neal |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 June 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street 2nd Floor London W1S 1FE |
Director Name | Mr Maurice Moses |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2023(18 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Director Name | Telegraph Media Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 June 2023) |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Website | ask-skylight.com |
---|
Registered Address | 111 Buckingham Palace Road London SW1W 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Telegraph Events LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 3 weeks from now) |
18 April 2011 | Delivered on: 9 May 2011 Satisfied on: 16 September 2013 Persons entitled: Clof Jersey Nominee a Limited and Clof Jersey Nominee B Limited Classification: Rent deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant charges its interest in the deposit account opened on behalf of the landlord. Fully Satisfied |
---|---|
20 November 2008 | Delivered on: 2 December 2008 Satisfied on: 16 September 2013 Persons entitled: Clof Jersey Nominee a Limited and Clof Jersey Nominee B Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit balance being the amount from time to time standing to the credit of the deposit account. See image for full details. Fully Satisfied |
11 July 2005 | Delivered on: 19 July 2005 Satisfied on: 16 September 2013 Persons entitled: Clof Jersey Nominee a Limited and Clof Jersey Nominee B Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the deposit and account and all sums from time to time standing to the credit of it. See the mortgage charge document for full details. Fully Satisfied |
5 April 2005 | Delivered on: 16 April 2005 Satisfied on: 3 October 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
13 July 2023 | Resolutions
|
---|---|
4 July 2023 | Statement of company's objects (2 pages) |
4 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
4 July 2023 | Memorandum and Articles of Association (26 pages) |
3 July 2023 | Appointment of Mr Dominic Cosmas Samsom Young as a director on 21 June 2023 (2 pages) |
3 July 2023 | Termination of appointment of Richard John Neal as a director on 21 June 2023 (1 page) |
3 July 2023 | Termination of appointment of Telegraph Media Group Limited as a director on 21 June 2023 (1 page) |
3 July 2023 | Appointment of Mr Maurice Moses as a director on 21 June 2023 (2 pages) |
3 July 2023 | Termination of appointment of Rigel Kent Mowatt as a director on 21 June 2023 (1 page) |
11 May 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
4 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
31 May 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
15 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
22 September 2021 | Termination of appointment of Claire Margaret Pape as a director on 14 September 2021 (1 page) |
5 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
6 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
1 June 2020 | Director's details changed for Mrs Claire Margaret Pape on 28 May 2020 (2 pages) |
26 February 2020 | Director's details changed for Mrs Claire Margaret Pape on 25 February 2020 (2 pages) |
24 December 2019 | Appointment of Mr Richard John Neal as a director on 20 December 2019 (2 pages) |
24 December 2019 | Appointment of Mrs Claire Margaret Pape as a director on 20 December 2019 (2 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Telegraph Media Group Limited as a director on 2 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Finbarr Patrick Ronayne as a director on 2 January 2019 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
28 August 2018 | Withdrawal of a person with significant control statement on 28 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
28 August 2018 | Notification of Telegraph Events Limited as a person with significant control on 6 April 2016 (2 pages) |
14 March 2018 | Resolutions
|
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
7 February 2017 | Termination of appointment of David Truman King as a director on 1 February 2017 (1 page) |
7 February 2017 | Termination of appointment of David Truman King as a director on 1 February 2017 (1 page) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
18 June 2015 | Full accounts made up to 30 June 2014 (15 pages) |
18 June 2015 | Full accounts made up to 30 June 2014 (15 pages) |
22 October 2014 | Registered office address changed from 5/.6 Underhill Street Camden Town London NW1 7HS United Kingdom to 111 Buckingham Palace Road London SW1W 0DT on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Registered office address changed from 5/.6 Underhill Street Camden Town London NW1 7HS United Kingdom to 111 Buckingham Palace Road London SW1W 0DT on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
4 December 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
4 December 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
24 October 2013 | Termination of appointment of Arlene Seaton as a secretary (1 page) |
24 October 2013 | Appointment of Mr Rigel Kent Mowatt as a director (2 pages) |
24 October 2013 | Termination of appointment of Simon Kirsch as a director (1 page) |
24 October 2013 | Termination of appointment of Simon Kirsch as a director (1 page) |
24 October 2013 | Appointment of Mr Finbarr Patrick Ronayne as a director (2 pages) |
24 October 2013 | Termination of appointment of Arlene Seaton as a secretary (1 page) |
24 October 2013 | Appointment of Mr David Truman King as a director (2 pages) |
24 October 2013 | Appointment of Mr Rigel Kent Mowatt as a director (2 pages) |
24 October 2013 | Termination of appointment of Ian Ackland-Snow as a director (1 page) |
24 October 2013 | Appointment of Mr David Truman King as a director (2 pages) |
24 October 2013 | Appointment of Mr Finbarr Patrick Ronayne as a director (2 pages) |
24 October 2013 | Termination of appointment of Ian Ackland-Snow as a director (1 page) |
3 October 2013 | Satisfaction of charge 1 in full (1 page) |
3 October 2013 | Satisfaction of charge 1 in full (1 page) |
16 September 2013 | Satisfaction of charge 2 in full (1 page) |
16 September 2013 | Satisfaction of charge 4 in full (1 page) |
16 September 2013 | Satisfaction of charge 2 in full (1 page) |
16 September 2013 | Satisfaction of charge 4 in full (1 page) |
16 September 2013 | Satisfaction of charge 3 in full (1 page) |
16 September 2013 | Satisfaction of charge 3 in full (1 page) |
12 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
3 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
20 August 2012 | Registered office address changed from 1 New Oxford Street London WC1A 1NU on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 1 New Oxford Street London WC1A 1NU on 20 August 2012 (1 page) |
13 August 2012 | Change of name notice (2 pages) |
13 August 2012 | Change of name notice (2 pages) |
13 August 2012 | Company name changed hippocampus training LTD\certificate issued on 13/08/12
|
13 August 2012 | Company name changed hippocampus training LTD\certificate issued on 13/08/12
|
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
26 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
23 February 2011 | Change of name notice (2 pages) |
23 February 2011 | Company name changed as&k skylight creative services LIMITED\certificate issued on 23/02/11
|
23 February 2011 | Company name changed as&k skylight creative services LIMITED\certificate issued on 23/02/11
|
23 February 2011 | Change of name notice (2 pages) |
22 July 2010 | Director's details changed for Simon Kirsch on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Dr Ian Charles Ackland-Snow on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Dr Ian Charles Ackland-Snow on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Simon Kirsch on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Simon Kirsch on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Dr Ian Charles Ackland-Snow on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
29 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
3 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
3 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 October 2008 | Return made up to 02/07/08; full list of members (4 pages) |
10 October 2008 | Return made up to 02/07/08; full list of members (4 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 1 conduit street london W1S 2XA (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 1 conduit street london W1S 2XA (1 page) |
25 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
25 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
18 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
19 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
19 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
11 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
29 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
29 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
15 November 2005 | New secretary appointed (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (1 page) |
15 November 2005 | Secretary resigned (1 page) |
30 September 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
30 September 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
28 July 2005 | Return made up to 02/07/05; full list of members (5 pages) |
28 July 2005 | Return made up to 02/07/05; full list of members (5 pages) |
19 July 2005 | Particulars of mortgage/charge (4 pages) |
19 July 2005 | Particulars of mortgage/charge (4 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | New director appointed (1 page) |
17 September 2004 | Ad 02/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 September 2004 | Ad 02/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | New director appointed (1 page) |
17 September 2004 | New secretary appointed (1 page) |
17 September 2004 | New director appointed (1 page) |
17 September 2004 | New director appointed (1 page) |
17 September 2004 | New secretary appointed (1 page) |
17 September 2004 | Resolutions
|
2 July 2004 | Incorporation (16 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Incorporation (16 pages) |
2 July 2004 | Secretary resigned (1 page) |