Luton
Bedfordshire
LU3 2PR
Secretary Name | Sky Caribbean UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | Suite 300 Tudorleaf 2-8 Fountayne Road London N15 4QL |
Registered Address | 120 Bunns Lane London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Craig Jeffers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,010 |
Current Liabilities | £1,695 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Registered office address changed from Suite 300 Tudorleaf Business Centre 2-8 Fountayne Road Tottenham London N15 4QL to C/O Suite 201 Churchill House 120 Bunns Lane London NW7 2AS on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Suite 300 Tudorleaf Business Centre 2-8 Fountayne Road Tottenham London N15 4QL to C/O Suite 201 Churchill House 120 Bunns Lane London NW7 2AS on 18 August 2015 (1 page) |
1 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
17 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
10 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
19 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
24 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Craig Jeffers on 19 March 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Craig Jeffers on 19 March 2010 (2 pages) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2009 | Return made up to 19/03/09; full list of members (3 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 September 2009 | Return made up to 19/03/09; full list of members (3 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2009 | Appointment terminated secretary sky caribbean uk LIMITED (1 page) |
4 June 2009 | Appointment terminated secretary sky caribbean uk LIMITED (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
26 March 2008 | Director's change of particulars / craig jeffers / 29/10/2007 (1 page) |
26 March 2008 | Secretary's change of particulars / sky caribbean uk LIMITED / 29/10/2007 (1 page) |
26 March 2008 | Director's change of particulars / craig jeffers / 29/10/2007 (1 page) |
26 March 2008 | Secretary's change of particulars / sky caribbean uk LIMITED / 29/10/2007 (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 30 kedleston court, redwald road london E5 0JL (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 30 kedleston court, redwald road london E5 0JL (1 page) |
19 March 2007 | Incorporation (8 pages) |
19 March 2007 | Incorporation (8 pages) |