Company NameFlightsight Ltd
DirectorRoger Newson-Smith
Company StatusActive
Company Number11151891
CategoryPrivate Limited Company
Incorporation Date16 January 2018(6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Roger Newson-Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(6 years after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 8, Block B, Flemingate Centre
Beverley
East Riding Of Yorkshire
HU17 0PW
Director NameMr Jamie Andrew Newson-Smith
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(same day as company formation)
RoleUav Pilot
Country of ResidenceEngland
Correspondence AddressUnit 8, Block B, Flemingate Centre
Beverley
East Riding Of Yorkshire
HU17 0PW

Location

Registered AddressUnit 8, Block B
Flemingate Centre
Beverley
East Riding Of Yorkshire
HU17 0PW
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2024Notification of Roger Newson-Smith as a person with significant control on 31 January 2024 (2 pages)
13 February 2024Cessation of Roger Newson-Smith as a person with significant control on 31 January 2024 (1 page)
8 February 2024Termination of appointment of Jamie Andrew Newson-Smith as a director on 30 January 2024 (1 page)
30 January 2024Cessation of Jamie Andrew Newson-Smith as a person with significant control on 30 January 2024 (1 page)
30 January 2024Appointment of Mr Roger Newson-Smith as a director on 19 January 2024 (2 pages)
30 January 2024Notification of Roger Newson-Smith as a person with significant control on 19 January 2024 (2 pages)
30 January 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
19 January 2024Registered office address changed from Unit F7 Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT England to Unit 8, Block B, Flemingate Centre Beverley East Riding of Yorkshire HU17 0PW on 19 January 2024 (1 page)
30 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
6 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
5 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
6 May 2022Registered office address changed from 16a Walkergate Beverley East Riding of Yorkshire HU17 9BZ England to Unit F7 Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT on 6 May 2022 (1 page)
25 January 2022Change of details for Mr Jamie Andrew Newson-Smith as a person with significant control on 25 January 2022 (2 pages)
25 January 2022Director's details changed for Mr Jamie Andrew Newson-Smith on 25 January 2022 (2 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
3 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
23 March 2021Registered office address changed from 16a Swabys Yard Beverley HU17 9BZ England to 16a Walkergate Beverley East Riding of Yorkshire HU17 9BZ on 23 March 2021 (1 page)
22 March 2021Registered office address changed from 14 Wood Lane Beverley East Riding of Yorkshire HU17 8BS England to 16a Swabys Yard Beverley HU17 9BZ on 22 March 2021 (1 page)
9 March 2021Director's details changed for Mr Jamie Andrew Newson-Smith on 9 March 2021 (2 pages)
9 March 2021Registered office address changed from 16a Swabys Yard Walkergate Beverley East Riding of Yorkshire HU17 9BZ England to 14 Wood Lane Beverley East Riding of Yorkshire HU17 8BS on 9 March 2021 (1 page)
9 March 2021Change of details for Mr Jamie Andrew Newson-Smith as a person with significant control on 9 March 2021 (2 pages)
27 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (3 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
14 March 2019Director's details changed for Mr Jamie Andrew Newson-Smith on 16 March 2018 (2 pages)
14 March 2019Change of details for Mr Jamie Andrew Newson-Smith as a person with significant control on 16 March 2018 (2 pages)
4 February 2019Micro company accounts made up to 31 January 2019 (7 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (3 pages)
15 January 2019Registered office address changed from 16a Walkergate Beverley HU17 9BZ United Kingdom to 16a Swabys Yard Walkergate Beverley East Riding of Yorkshire HU17 9BZ on 15 January 2019 (1 page)
16 January 2018Incorporation
Statement of capital on 2018-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 January 2018Incorporation
Statement of capital on 2018-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)