Company NameRedsky Studios Limited
Company StatusActive
Company Number05076941
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Kenneth Whittleton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Stafford Street
Fountain Road
Hull
North Humberside
HU2 9BH
Director NameMr Michael George Wilkinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Houston Drive
Hull
East Yorkshire
HU5 1NJ
Director NameMr David Brine
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingtree Avenue
Cottingham
East Yorkshire
HU16 4DS
Secretary NameMr Michael George Wilkinson
NationalityBritish
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Houston Drive
Hull
East Yorkshire
HU5 1NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.redskystudios.co.uk/
Email address[email protected]
Telephone01482 215334
Telephone regionHull

Location

Registered AddressDanish Buildings
44-46 High Street
Hull
HU1 1PS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Kenneth Whittleton
33.33%
Ordinary
100 at £1Michael George Wilkinson
33.33%
Ordinary
100 at £1Mr David Brine
33.33%
Ordinary

Financials

Year2014
Net Worth£11,976
Cash£39,000
Current Liabilities£36,979

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Filing History

21 July 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
23 April 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
25 March 2019Registered office address changed from Unit 15 Danish Buildings 44-46 High Street Hull East Yorkshire HU1 1PS to Danish Buildings 44-46 High Street Hull HU1 1PS on 25 March 2019 (1 page)
12 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300
(6 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300
(6 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 300
(6 pages)
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 300
(6 pages)
16 June 2014Director's details changed for Mr David Brine on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mr David Brine on 16 June 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 300
(6 pages)
8 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 300
(6 pages)
27 February 2014Director's details changed for Mr Michael George Wilkinson on 27 February 2014 (2 pages)
27 February 2014Secretary's details changed for Mr Michael George Wilkinson on 27 February 2014 (1 page)
27 February 2014Secretary's details changed for Mr Michael George Wilkinson on 27 February 2014 (1 page)
27 February 2014Director's details changed for Mr Michael George Wilkinson on 27 February 2014 (2 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
8 April 2013Director's details changed for Mr Michael George Wilkinson on 17 March 2011 (2 pages)
8 April 2013Director's details changed for Mr Michael George Wilkinson on 17 March 2011 (2 pages)
8 April 2013Secretary's details changed for Mr Michael George Wilkinson on 17 March 2011 (2 pages)
8 April 2013Secretary's details changed for Mr Michael George Wilkinson on 17 March 2011 (2 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Secretary's details changed for Mr Michael George Wilkinson on 17 March 2011 (2 pages)
13 May 2011Director's details changed for Mr Michael George Wilkinson on 17 March 2011 (2 pages)
13 May 2011Director's details changed for Mr Michael George Wilkinson on 17 March 2011 (2 pages)
13 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
13 May 2011Secretary's details changed for Mr Michael George Wilkinson on 17 March 2011 (2 pages)
8 April 2011Registered office address changed from the Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG on 8 April 2011 (1 page)
8 April 2011Registered office address changed from the Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG on 8 April 2011 (1 page)
8 April 2011Registered office address changed from the Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG on 8 April 2011 (1 page)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 June 2009Return made up to 17/03/09; full list of members (4 pages)
2 June 2009Return made up to 17/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 September 2008Return made up to 17/03/08; full list of members (4 pages)
30 September 2008Return made up to 17/03/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 April 2007Return made up to 17/03/07; full list of members (7 pages)
26 April 2007Return made up to 17/03/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Return made up to 17/03/06; full list of members (7 pages)
17 November 2006Return made up to 17/03/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 March 2005Return made up to 17/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
(7 pages)
22 March 2005Return made up to 17/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
(7 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Ad 18/03/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Ad 18/03/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
1 April 2004Secretary resigned (1 page)
18 March 2004Incorporation (15 pages)
18 March 2004Incorporation (15 pages)