Company NameMIKE Skinner Limited
DirectorMichael Geoffrey Skinner
Company StatusActive
Company Number06387445
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)
Previous NameBeat Stevie Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Geoffrey Skinner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address18 Cholmeley Crescent
London
N6 5HA
Director NameEdward Charles May
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleMusic Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chiswick Village
London
W4 3BY
Director NameMr Timothy Simon Benjamin Vigon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11c Bath Road
Chiswick
London
W4 1LJ
Secretary NameMr Timothy Simon Benjamin Vigon
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11c Bath Road
Chiswick
London
W4 1LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.mikeskinner-ltd.co.uk

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Michael Skinner
100.00%
Ordinary

Financials

Year2014
Net Worth£15,721
Cash£17,983
Current Liabilities£2,331

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 25 February 2019 (1 page)
20 December 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 July 2018Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10
(3 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10
(3 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
(3 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
(3 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 July 2014Company name changed beat stevie LIMITED\certificate issued on 22/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
(3 pages)
22 July 2014Company name changed beat stevie LIMITED\certificate issued on 22/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
(3 pages)
18 July 2014Termination of appointment of Timothy Simon Benjamin Vigon as a secretary on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Timothy Simon Benjamin Vigon as a director on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Edward Charles May as a director on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Timothy Simon Benjamin Vigon as a secretary on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Timothy Simon Benjamin Vigon as a director on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Edward Charles May as a director on 18 July 2014 (1 page)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (6 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (6 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (6 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
19 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page)
29 October 2009Director's details changed for Timothy Simon Benjamin Vigon on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Skinner on 20 October 2009 (2 pages)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Edward Charles May on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Edward Charles May on 20 October 2009 (2 pages)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Timothy Simon Benjamin Vigon on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Skinner on 20 October 2009 (2 pages)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
6 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
22 October 2008Return made up to 02/10/08; full list of members (4 pages)
22 October 2008Return made up to 02/10/08; full list of members (4 pages)
22 November 2007Ad 02/10/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 November 2007Ad 02/10/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007New secretary appointed;new director appointed (2 pages)
9 November 2007New secretary appointed;new director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Secretary resigned (1 page)
2 October 2007Incorporation (19 pages)
2 October 2007Incorporation (19 pages)