Company NameBlue Sky Simulations Limited
DirectorRoger Bonne-Gardini
Company StatusActive
Company Number05462257
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Roger Bonne-Gardini
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2006(7 months, 1 week after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Avenue De Trayas
Les Mas De La Mer C4
Theoule Sur Mer 06590
France
Secretary NameAmedia Limited (Corporation)
StatusCurrent
Appointed19 May 2006(12 months after company formation)
Appointment Duration17 years, 10 months
Correspondence AddressCarlyle House, Lower Ground Floor 235-237 Vauxhall
London
SW1V 1EJ
Director NameRoger Bonne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLes Mas De La Mer C4
6 Avenue De Trayas
Theoule Sur Mer
06590
Director NameSandra Bossis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2005(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 02 January 2006)
RoleCompany Director
Correspondence Address24 Rue De Luxembourg
Esch-Sur-Alzette
L 4220
4220
Secretary NameRoger Bonne
NationalityFrench
StatusResigned
Appointed25 May 2005(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 May 2006)
RoleSecretary
Correspondence AddressLes Mas De La Mer C4
6 Avenue De Trayas
Theoule Sur Mer
06590
Secretary NameACG Administration Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Director NameACG Administration Limited (Corporation)
StatusResigned
Appointed01 January 2006(7 months, 1 week after company formation)
Appointment Duration1 day (resigned 02 January 2006)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered AddressCarlyle House, Lower Ground Floor
235 - 237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Roger Bonne
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,629
Cash£8
Current Liabilities£12,637

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Filing History

11 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
15 May 2019Notification of Roger Bonne-Gardini as a person with significant control on 6 April 2016 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
26 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
18 August 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2017Registered office address changed from , 6 London Street, London, W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Amedia Limited on 21 April 2017 (1 page)
11 May 2017Secretary's details changed for Amedia Limited on 21 April 2017 (1 page)
11 May 2017Registered office address changed from 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 11 May 2017 (1 page)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1,000
(7 pages)
12 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1,000
(7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
30 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
27 May 2011Secretary's details changed for Amedia Limited on 24 May 2010 (2 pages)
27 May 2011Secretary's details changed for Amedia Limited on 24 May 2010 (2 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Roger Bonne-Gardini on 21 October 2009 (2 pages)
28 June 2010Director's details changed for Roger Bonne-Gardini on 21 October 2009 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 June 2009Return made up to 24/05/09; full list of members (3 pages)
29 June 2009Return made up to 24/05/09; full list of members (3 pages)
25 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
25 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
6 August 2008Secretary's change of particulars / amedia LIMITED / 01/08/2008 (1 page)
6 August 2008Secretary's change of particulars / amedia LIMITED / 01/08/2008 (1 page)
4 August 2008Return made up to 24/05/08; full list of members (3 pages)
4 August 2008Secretary's change of particulars / amedia LIMITED / 01/08/2008 (1 page)
4 August 2008Secretary's change of particulars / amedia LIMITED / 01/08/2008 (1 page)
4 August 2008Return made up to 24/05/08; full list of members (3 pages)
1 August 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
1 August 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
27 May 2008Registered office changed on 27/05/2008 from, 27 old gloucester street, london, WC1N 3XX (1 page)
27 May 2008Registered office changed on 27/05/2008 from 27 old gloucester street london WC1N 3XX (1 page)
26 June 2007Return made up to 24/05/07; full list of members (2 pages)
26 June 2007Return made up to 24/05/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
21 June 2006Return made up to 24/05/06; full list of members (2 pages)
21 June 2006Return made up to 24/05/06; full list of members (2 pages)
8 June 2006Registered office changed on 08/06/06 from: 27 old gloucester street london WC1N 3XX (1 page)
8 June 2006Registered office changed on 08/06/06 from: 27 old gloucester street, london, WC1N 3XX (1 page)
2 June 2006Registered office changed on 02/06/06 from: suite b, 29 harley street, london, W1G 9QR (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Registered office changed on 02/06/06 from: suite b, 29 harley street london W1G 9QR (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New secretary appointed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New secretary appointed (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
24 May 2005Incorporation (8 pages)
24 May 2005Incorporation (8 pages)