Skybolt Productions started in year 2015 as Private Limited Company with registration number 09446932. The Skybolt Productions company has been functioning successfully for 10 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 6 July 2025, our data shows no information about any ex officers on these positions.
Office Address | 8 Shenley Road |
Town | Liverpool |
Post code | L15 7NG |
Country of origin | United Kingdom |
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 | 10 years old |
Account next due date | Thu, 30th Nov 2023 (584 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 |
Position: Director
Appointed: 25 March 2019
Position: Director
Appointed: 18 February 2015
Position: Director
Appointed: 18 February 2015
The register of persons with significant control that own or control the company is made up of 7 names. As BizStats researched, there is Simon C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Paul M. This PSC and has 25-50% voting rights. The third one is Simon C., 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 | 21 November 2024 |
Nature of control: |
25-50% voting rights 25-50% shares |
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 |
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 |
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 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2016-02-28 | 2017-02-28 | 2018-02-28 |
Net Worth | 100 | -583 | |
Balance Sheet | |||
Current Assets | 100 | 17 | |
Net Assets Liabilities | 583 | 2 185 | |
Net Assets Liabilities Including Pension Asset Liability | 100 | -583 | |
Reserves/Capital | |||
Shareholder Funds | 100 | -583 | |
Other | |||
Creditors | 600 | 2 185 | |
Net Current Assets Liabilities | 100 | -583 | 2 185 |
Total Assets Less Current Liabilities | 100 | -583 | 2 185 |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | ||
Creditors Due Within One Year | 600 | ||
Number Shares Allotted | 100 | ||
Par Value Share | 1 | ||
Share Capital Allotted Called Up Paid | 100 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates November 21, 2024 filed on: 21st, November 2024 |
confirmation statement | Free Download (6 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy