Same Sky Limited BRIGHTON


Same Sky started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02244350. The Same Sky company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Brighton at Lower Ground And Part First Floor The Annexe. Postal code: BN1 4HN.

At present there are 6 directors in the the firm, namely Joanna G., Toni F. and Christopher M. and others. In addition one secretary - Geoffrey B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BN1 4HN postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1027339 . It is located at The Annexe, 43 Belmont Street, Brighton with a total of 2 cars.

Same Sky Limited Address / Contact

Office Address Lower Ground And Part First Floor The Annexe
Office Address2 43 Belmont Street
Town Brighton
Post code BN1 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02244350
Date of Incorporation Fri, 15th Apr 1988
Industry Artistic creation
Industry Operation of arts facilities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Joanna G.

Position: Director

Appointed: 01 July 2022

Toni F.

Position: Director

Appointed: 01 July 2022

Christopher M.

Position: Director

Appointed: 01 August 2019

Simon S.

Position: Director

Appointed: 05 June 2017

Christine D.

Position: Director

Appointed: 05 June 2017

Geoffrey B.

Position: Secretary

Appointed: 31 March 2016

Geoffrey B.

Position: Director

Appointed: 01 April 2012

Christopher B.

Position: Secretary

Resigned: 05 May 2000

Amsel V.

Position: Director

Appointed: 01 August 2019

Resigned: 01 January 2021

Judith S.

Position: Director

Appointed: 01 August 2019

Resigned: 01 January 2021

Paul H.

Position: Director

Appointed: 05 June 2017

Resigned: 31 July 2019

Daniel N.

Position: Director

Appointed: 05 June 2017

Resigned: 01 July 2022

Victoria F.

Position: Director

Appointed: 11 March 2015

Resigned: 20 November 2021

Sarah P.

Position: Director

Appointed: 10 July 2013

Resigned: 20 July 2018

Tracey A.

Position: Director

Appointed: 10 July 2013

Resigned: 01 January 2015

Nick R.

Position: Director

Appointed: 10 July 2013

Resigned: 31 March 2016

Robin H.

Position: Director

Appointed: 01 April 2012

Resigned: 05 June 2017

Thomas H.

Position: Secretary

Appointed: 31 May 2011

Resigned: 31 March 2016

Joseph R.

Position: Secretary

Appointed: 04 December 2009

Resigned: 31 May 2011

Sophie R.

Position: Secretary

Appointed: 10 June 2008

Resigned: 04 December 2009

Patricia S.

Position: Director

Appointed: 10 June 2008

Resigned: 26 April 2013

Sophie R.

Position: Director

Appointed: 06 December 2007

Resigned: 04 December 2009

Christopher D.

Position: Director

Appointed: 06 December 2007

Resigned: 03 November 2015

Thomas H.

Position: Director

Appointed: 06 December 2007

Resigned: 31 March 2016

Rebecca B.

Position: Secretary

Appointed: 06 December 2007

Resigned: 10 June 2008

Andrew H.

Position: Director

Appointed: 06 December 2007

Resigned: 25 March 2009

Claire R.

Position: Director

Appointed: 06 December 2007

Resigned: 31 May 2011

Joseph R.

Position: Director

Appointed: 06 November 2006

Resigned: 31 May 2011

Claire B.

Position: Director

Appointed: 20 June 2005

Resigned: 31 March 2011

Uschi G.

Position: Director

Appointed: 18 February 2005

Resigned: 12 February 2007

John S.

Position: Secretary

Appointed: 09 June 2004

Resigned: 06 December 2007

Sheila M.

Position: Director

Appointed: 15 October 2003

Resigned: 26 September 2005

Derek N.

Position: Director

Appointed: 10 October 2001

Resigned: 04 June 2003

Juliet R.

Position: Director

Appointed: 17 January 2001

Resigned: 01 April 2014

Gillian M.

Position: Director

Appointed: 08 November 2000

Resigned: 24 April 2006

John B.

Position: Director

Appointed: 08 November 2000

Resigned: 04 June 2003

John S.

Position: Director

Appointed: 08 November 2000

Resigned: 06 December 2007

Iain C.

Position: Secretary

Appointed: 04 May 2000

Resigned: 09 June 2004

Charmain S.

Position: Secretary

Appointed: 03 February 1999

Resigned: 04 May 2000

Charmain S.

Position: Director

Appointed: 16 July 1997

Resigned: 05 May 2000

Catherine A.

Position: Director

Appointed: 21 February 1996

Resigned: 26 April 2013

Wenda B.

Position: Director

Appointed: 21 February 1996

Resigned: 01 May 2012

Patricia B.

Position: Director

Appointed: 11 January 1995

Resigned: 03 February 1999

Elizabeth L.

Position: Director

Appointed: 20 January 1993

Resigned: 16 August 2000

Mark R.

Position: Director

Appointed: 05 April 1992

Resigned: 15 October 2003

Robin M.

Position: Director

Appointed: 05 April 1992

Resigned: 10 January 1996

Richard S.

Position: Director

Appointed: 31 December 1991

Resigned: 11 January 1995

Marcus R.

Position: Director

Appointed: 31 December 1991

Resigned: 18 July 2001

Ian L.

Position: Director

Appointed: 31 December 1991

Resigned: 28 July 2015

Jane S.

Position: Director

Appointed: 31 December 1991

Resigned: 21 February 1996

Philippa S.

Position: Director

Appointed: 31 December 1991

Resigned: 11 January 1995

Christopher B.

Position: Director

Appointed: 31 December 1991

Resigned: 11 January 1995

Alistair T.

Position: Director

Appointed: 31 December 1991

Resigned: 20 January 1993

Jean D.

Position: Director

Appointed: 31 December 1991

Resigned: 15 September 1993

Transport Operator Data

The Annexe
Address 43 Belmont Street
City Brighton
Post code BN1 4HN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (22 pages)

Company search