Company NameEmerald Sky Studios Limited
DirectorShane Hamill
Company StatusActive - Proposal to Strike off
Company Number06072588
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shane Hamill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(3 days after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Green Top
Pudsey
West Yorkshire
LS28 8JW
Secretary NameAnne Marie Bene Doszpoly Hamill
NationalityBritish
StatusCurrent
Appointed01 February 2007(3 days after company formation)
Appointment Duration17 years, 3 months
RoleRecruitment
Correspondence Address3 Greentop
Pudsey
West Yorkshire
LS28 8JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.emeraldskystudios.com

Location

Registered Address3 Greentop
Pudsey
LS28 8JW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire

Shareholders

1 at £1Shane Hamill
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 March 2021 (3 years, 1 month ago)
Next Return Due10 April 2022 (overdue)

Filing History

10 November 2021Voluntary strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
30 September 2021Compulsory strike-off action has been discontinued (1 page)
30 September 2021Application to strike the company off the register (1 page)
29 September 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
22 July 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
15 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 June 2018Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England to 3 Greentop Pudsey LS28 8JW on 7 June 2018 (1 page)
24 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 March 2017Confirmation statement made on 27 March 2017 with no updates (3 pages)
28 March 2017Confirmation statement made on 27 March 2017 with no updates (3 pages)
21 March 2017Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 21 March 2017 (1 page)
21 March 2017Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 21 March 2017 (1 page)
6 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
29 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 11 March 2014 (1 page)
11 March 2014Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 11 March 2014 (1 page)
13 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 February 2013Registered office address changed from Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham OL1 1DE on 27 February 2013 (1 page)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 February 2013Registered office address changed from Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham OL1 1DE on 27 February 2013 (1 page)
27 March 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
27 March 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
14 April 2011Accounts for a dormant company made up to 30 January 2011 (4 pages)
14 April 2011Accounts for a dormant company made up to 30 January 2011 (4 pages)
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
18 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
18 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 March 2010Director's details changed for Mr Shane Hamill on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Shane Hamill on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Shane Hamill on 1 January 2010 (2 pages)
5 May 2009Return made up to 29/01/09; full list of members (3 pages)
5 May 2009Registered office changed on 05/05/2009 from brunswick square union street oldham OL1 1DE (1 page)
5 May 2009Registered office changed on 05/05/2009 from brunswick square union street oldham OL1 1DE (1 page)
5 May 2009Return made up to 29/01/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
25 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
6 May 2008Return made up to 29/01/08; full list of members (6 pages)
6 May 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 May 2008Return made up to 29/01/08; full list of members (6 pages)
6 May 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007New secretary appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
29 January 2007Incorporation (9 pages)
29 January 2007Incorporation (9 pages)