Fountain Road
Hull
North Humberside
HU2 9BH
Director Name | Mr Michael George Wilkinson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Houston Drive Hull East Yorkshire HU5 1NJ |
Director Name | Mr David Brine |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingtree Avenue Cottingham East Yorkshire HU16 4DS |
Secretary Name | Mr Michael George Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Houston Drive Hull East Yorkshire HU5 1NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.redskystudios.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01482 215334 |
Telephone region | Hull |
Registered Address | Danish Buildings 44-46 High Street Hull HU1 1PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | James Kenneth Whittleton 33.33% Ordinary |
---|---|
100 at £1 | Michael George Wilkinson 33.33% Ordinary |
100 at £1 | Mr David Brine 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,976 |
Cash | £39,000 |
Current Liabilities | £36,979 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
23 April 2020 | Confirmation statement made on 17 March 2020 with updates (5 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
25 March 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 June 2014 | Director's details changed for Mr David Brine on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr David Brine on 16 June 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 February 2014 | Director's details changed for Mr Michael George Wilkinson on 27 February 2014 (2 pages) |
27 February 2014 | Secretary's details changed for Mr Michael George Wilkinson on 27 February 2014 (1 page) |
27 February 2014 | Secretary's details changed for Mr Michael George Wilkinson on 27 February 2014 (1 page) |
27 February 2014 | Director's details changed for Mr Michael George Wilkinson on 27 February 2014 (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Director's details changed for Mr Michael George Wilkinson on 17 March 2011 (2 pages) |
8 April 2013 | Director's details changed for Mr Michael George Wilkinson on 17 March 2011 (2 pages) |
8 April 2013 | Secretary's details changed for Mr Michael George Wilkinson on 17 March 2011 (2 pages) |
8 April 2013 | Secretary's details changed for Mr Michael George Wilkinson on 17 March 2011 (2 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Secretary's details changed for Mr Michael George Wilkinson on 17 March 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Michael George Wilkinson on 17 March 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Michael George Wilkinson on 17 March 2011 (2 pages) |
13 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Secretary's details changed for Mr Michael George Wilkinson on 17 March 2011 (2 pages) |
8 April 2011 | Registered office address changed from the Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from the Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from the Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG on 8 April 2011 (1 page) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 June 2009 | Return made up to 17/03/09; full list of members (4 pages) |
2 June 2009 | Return made up to 17/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 September 2008 | Return made up to 17/03/08; full list of members (4 pages) |
30 September 2008 | Return made up to 17/03/08; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
26 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2006 | Return made up to 17/03/06; full list of members (7 pages) |
17 November 2006 | Return made up to 17/03/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 March 2005 | Return made up to 17/03/05; full list of members
|
22 March 2005 | Return made up to 17/03/05; full list of members
|
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Ad 18/03/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Ad 18/03/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
18 March 2004 | Incorporation (15 pages) |
18 March 2004 | Incorporation (15 pages) |