Company NameSky High Band Limited
DirectorRajamuni Dewapala Wimaladasa
Company StatusActive
Company Number06512014
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Rajamuni Dewapala Wimaladasa
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySri Lankan
StatusCurrent
Appointed25 February 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressNo 3 Reeves Avenue
London
NW9 8LN
Secretary NameMr Rajamuni Dewapala Wimaladasa
NationalitySri Lankan
StatusCurrent
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 3 Reeves Avenue
London
NW9 8LN
Director NameMr Manjula Dharmasra Hawa Munasinghe
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address13 Woodgrange Close
Kenton
Harrow
Middlesex

Location

Registered Address513 High Road
Wembley
HA0 2DH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2012
Net Worth£2,219
Cash£4,791
Current Liabilities£3,871

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

4 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
4 April 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
7 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
16 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
20 May 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
20 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
28 August 2020Director's details changed for Mr Rajamuni Dewapala Wimaladasa on 27 August 2020 (2 pages)
13 May 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 June 2018Registered office address changed from 513a-515a First Floor High Road Wembley Middlesex HA0 2DH England to 513 High Road Wembley HA0 2DH on 7 June 2018 (1 page)
25 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 September 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
29 September 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
10 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Registered office address changed from 83 Elmgrove Crescent Harrow Middlesex HA1 2QT to 513a-515a First Floor High Road Wembley Middlesex HA0 2DH on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 83 Elmgrove Crescent Harrow Middlesex HA1 2QT to 513a-515a First Floor High Road Wembley Middlesex HA0 2DH on 5 September 2016 (1 page)
2 September 2016Termination of appointment of Manjula Dharmasra Hawa Munasinghe as a director on 22 August 2016 (1 page)
2 September 2016Termination of appointment of Manjula Dharmasra Hawa Munasinghe as a director on 22 August 2016 (1 page)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 July 2011Registered office address changed from 13 Woodgrange Close Kenton Harrow Middlesex HA3 0XH England on 25 July 2011 (1 page)
25 July 2011Registered office address changed from 13 Woodgrange Close Kenton Harrow Middlesex HA3 0XH England on 25 July 2011 (1 page)
16 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 April 2010Director's details changed for Mr Manjula Dharmasra Hawa Munasinghe on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Mr Manjula Dharmasra Hawa Munasinghe on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Mr Manjula Dharmasra Hawa Munasinghe on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 July 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
1 July 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
30 June 2009Return made up to 25/02/09; full list of members (4 pages)
30 June 2009Registered office changed on 30/06/2009 from first floor 513A - 515A high road wembley middlesex HA0 2DH england (1 page)
30 June 2009Registered office changed on 30/06/2009 from first floor 513A - 515A high road wembley middlesex HA0 2DH england (1 page)
30 June 2009Return made up to 25/02/09; full list of members (4 pages)
18 June 2009Secretary's change of particulars / rajanun dewapla wimalabasa / 25/02/2008 (1 page)
18 June 2009Director's change of particulars / manjula dharmasra hawa munasinghe / 25/02/2008 (1 page)
18 June 2009Secretary's change of particulars / rajanun dewapla wimalabasa / 25/02/2008 (1 page)
18 June 2009Director's change of particulars / manjula dharmasra hawa munasinghe / 25/02/2008 (1 page)
21 April 2008Director and secretary appointed manjula dharmasri hewa munasinghe logged form (2 pages)
21 April 2008Director and secretary appointed manjula dharmasri hewa munasinghe logged form (2 pages)
21 April 2008Director and secretary appointed rajamuni devapala wimaladasa logged form (2 pages)
21 April 2008Director and secretary appointed rajamuni devapala wimaladasa logged form (2 pages)
25 February 2008Incorporation (9 pages)
25 February 2008Incorporation (9 pages)