Company NameSkylight Studios Limited
DirectorPaul Michael Fosbury
Company StatusActive
Company Number02185684
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Paul Michael Fosbury
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RolePhotographer
Country of ResidenceEngland
Correspondence AddressWillow Tree Barn Salters Lane
Siddington
Holmes Chapel
Cheshire
SK11 9LH
Director NameMrs Anne Fosbury
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 February 2004)
RoleCompany Director
Correspondence AddressWillow Tree Barn
Meadowbank Salters Lane
Siddington
Cheshire
SK11 9LJ
Director NameJames Paul Maddox
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 April 1993)
RolePhotographer
Correspondence Address101 Elgin Street
Ashton Under Lyne
Lancashire
OL7 9BQ
Secretary NamePaul Michael Fosbury
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cottage
Birtles Hall Estate
Macclesfield
Cheshire
SK10 4RU
Secretary NameMr Simon John Cornforth
NationalityEnglish
StatusResigned
Appointed30 September 2003(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodhouse Road
Shaw
Oldham
OL2 8GA

Location

Registered Address17 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Paul Fosbury
80.00%
Ordinary
20 at £1Anne Fosbury
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,914
Current Liabilities£9,671

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 Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 20 September 2023 with updates (5 pages)
20 September 2022Confirmation statement made on 20 September 2022 with updates (5 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 September 2021Confirmation statement made on 20 September 2021 with updates (5 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 October 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 September 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 October 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
4 October 2011Director's details changed for Paul Michael Fosbury on 20 September 2011 (2 pages)
4 October 2011Director's details changed for Paul Michael Fosbury on 20 September 2011 (2 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Registered office changed on 02/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
2 April 2009Registered office changed on 02/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
16 May 2008Appointment terminated secretary simon cornforth (1 page)
16 May 2008Appointment terminated secretary simon cornforth (1 page)
15 May 2008Registered office changed on 15/05/2008 from city house 605 oldham road failsworth manchester M35 9AN (1 page)
15 May 2008Registered office changed on 15/05/2008 from city house 605 oldham road failsworth manchester M35 9AN (1 page)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2007Return made up to 20/09/07; no change of members (6 pages)
2 November 2007Return made up to 20/09/07; no change of members (6 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Return made up to 20/09/06; full list of members (6 pages)
18 October 2006Return made up to 20/09/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 September 2005Return made up to 20/09/05; full list of members (6 pages)
19 September 2005Return made up to 20/09/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003New secretary appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 3RD floor 4 ways house 57 hilton street manchester M1 2FN (1 page)
7 October 2003Registered office changed on 07/10/03 from: 3RD floor 4 ways house 57 hilton street manchester M1 2FN (1 page)
20 September 2003Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2003Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 September 2002Return made up to 20/09/02; full list of members (7 pages)
23 September 2002Return made up to 20/09/02; full list of members (7 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(6 pages)
17 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(6 pages)
18 April 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
25 January 2000Full accounts made up to 31 March 1999 (8 pages)
25 January 2000Full accounts made up to 31 March 1999 (8 pages)
4 January 2000Return made up to 30/11/99; full list of members (6 pages)
4 January 2000Return made up to 30/11/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
8 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
17 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
13 January 1997Return made up to 30/11/96; no change of members (4 pages)
13 January 1997Return made up to 30/11/96; no change of members (4 pages)
30 November 1995Return made up to 30/11/95; full list of members (6 pages)
30 November 1995Return made up to 30/11/95; full list of members (6 pages)
16 November 1995Full accounts made up to 31 March 1995 (9 pages)
16 November 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
30 October 1987Incorporation (12 pages)
30 October 1987Incorporation (12 pages)