Skybolt Productions Limited LIVERPOOL


Skybolt Productions started in year 2015 as Private Limited Company with registration number 09446932. The Skybolt Productions company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Liverpool at 8 Shenley Road. Postal code: L15 7NG.

The company has 3 directors, namely Simon C., Paul M. and Christopher P.. Of them, Paul M., Christopher P. have been with the company the longest, being appointed on 18 February 2015 and Simon C. has been with the company for the least time - from 25 March 2019. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Skybolt Productions Limited Address / Contact

Office Address 8 Shenley Road
Town Liverpool
Post code L15 7NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09446932
Date of Incorporation Wed, 18th Feb 2015
Industry Video production activities
Industry Retail sale via mail order houses or via Internet
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (120 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Simon C.

Position: Director

Appointed: 25 March 2019

Paul M.

Position: Director

Appointed: 18 February 2015

Christopher P.

Position: Director

Appointed: 18 February 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 6 names. As BizStats researched, there is Simon C. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Christopher P. This PSC and has 25-50% voting rights. The third one is Paul M., who also meets the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Simon C.

Notified on 25 March 2019
Ceased on 18 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Christopher P.

Notified on 6 April 2016
Ceased on 18 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Paul M.

Notified on 6 April 2016
Ceased on 18 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Catriona P.

Notified on 24 June 2019
Ceased on 18 July 2022
Nature of control: significiant influence or control

Christine C.

Notified on 24 June 2019
Ceased on 18 July 2022
Nature of control: significiant influence or control

Charlotte M.

Notified on 24 June 2019
Ceased on 18 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-28
Net Worth100-583 
Balance Sheet
Current Assets10017 
Net Assets Liabilities 5832 185
Net Assets Liabilities Including Pension Asset Liability100-583 
Reserves/Capital
Shareholder Funds100-583 
Other
Creditors 6002 185
Net Current Assets Liabilities100-5832 185
Total Assets Less Current Liabilities100-5832 185
Called Up Share Capital Not Paid Not Expressed As Current Asset100  
Creditors Due Within One Year 600 
Number Shares Allotted100  
Par Value Share1  
Share Capital Allotted Called Up Paid100  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 16, 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search