Skylight Media Limited NOTTINGHAM


Skylight Media started in year 2004 as Private Limited Company with registration number 05192351. The Skylight Media company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Nottingham at 12 Poplars Court. Postal code: NG7 2RR. Since August 19, 2004 Skylight Media Limited is no longer carrying the name Sky Light Media.

At present there are 2 directors in the the company, namely Russell L. and Simon P.. In addition one secretary - Simon P. - is with the firm. As of 29 March 2024, there was 1 ex director - Matthew R.. There were no ex secretaries.

Skylight Media Limited Address / Contact

Office Address 12 Poplars Court
Office Address2 Lenton Lane
Town Nottingham
Post code NG7 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05192351
Date of Incorporation Thu, 29th Jul 2004
Industry Other information technology service activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Russell L.

Position: Director

Appointed: 19 August 2004

Simon P.

Position: Director

Appointed: 19 August 2004

Simon P.

Position: Secretary

Appointed: 19 August 2004

Matthew R.

Position: Director

Appointed: 19 August 2004

Resigned: 07 December 2018

Ar Corporate Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 2004

Resigned: 29 July 2004

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 July 2004

Resigned: 29 July 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Simon P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Russell L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Russell L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew R.

Notified on 6 April 2016
Ceased on 7 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sky Light Media August 19, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-302013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 426-100            
Balance Sheet
Cash Bank On Hand     19 96132 21815 2881 82513 1025 54862 74723 29113 471
Current Assets58 66249 21546 30446 30457 70360 69972 96763 16844 18296 42842 108116 323134 873135 115
Debtors14 22028 85134 08034 08045 38229 69828 20935 34029 09070 05924 62023 87681 882101 644
Net Assets Liabilities     3 4266 5348 9192 4203462 29148 76946 56352 753
Other Debtors     3 2103 2103 6459 70551 8855 5891 98660 10678 109
Property Plant Equipment     3 3864 8714 4893 3672 7242 5752 4533 8163 669
Total Inventories     11 04012 54012 54013 26713 26711 94029 70029 70020 000
Cash Bank In Hand1 7103 1821 4241 4242 72119 961        
Net Assets Liabilities Including Pension Asset Liability7 426-1001501502 5363 426        
Stocks Inventory42 73217 18210 80010 8009 60011 040        
Tangible Fixed Assets1 7091 2601 7931 7932 2113 386        
Reserves/Capital
Called Up Share Capital333333        
Profit Loss Account Reserve7 423-1031471472 5333 423        
Shareholder Funds7 426-100            
Other
Accumulated Depreciation Impairment Property Plant Equipment     13 79015 41316 90918 03118 93919 79820 61521 88823 111
Additions Other Than Through Business Combinations Property Plant Equipment      3 1081 114 2657106952 6361 076
Average Number Employees During Period        444444
Bank Borrowings         41 25051 18449 56839 37521 875
Bank Overdrafts       1 7143 96915 00015 00015 00017 50017 500
Corporation Tax Payable     13 59417 55511 7187 958     
Creditors     60 65971 27458 73845 12957 556-8 79220 439-7 35564 156
Increase From Depreciation Charge For Year Property Plant Equipment      1 6231 4961 1229088598171 2731 223
Net Current Assets Liabilities7 552-1 360-1 643-1 643325401 6634 430-94738 87250 90095 88482 12270 959
Other Creditors     14 43622 69213 07913 1843 914-61 563-49 8554 3805 353
Other Taxation Social Security Payable     30 82929 22131 27918 228     
Property Plant Equipment Gross Cost     17 17620 28421 39821 39821 66322 37323 06825 70426 780
Taxation Social Security Payable        26 18636 14337 77155 29430 87141 303
Total Assets Less Current Liabilities9 2611 180      2 42041 59653 47598 33785 93874 628
Trade Creditors Trade Payables     1 8001 8009481 7902 499    
Trade Debtors Trade Receivables     26 48824 96331 69519 38518 17419 03121 89021 77623 535
Amount Specific Advance Or Credit Directors -1 365 701   -1 1712 16825 49038 88931 571  
Amount Specific Advance Or Credit Made In Period Directors        36 413 42 20037 400  
Amount Specific Advance Or Credit Repaid In Period Directors        33 074 28 80144 718  
Accruals Deferred Income1 8351 280            
Creditors Due Within One Year Total Current Liabilities51 11049 295            
Fixed Assets1 7091 260            
Tangible Fixed Assets Cost Or Valuation12 58712 587 13 71814 87317 176        
Tangible Fixed Assets Depreciation10 87811 327 11 92512 66213 790        
Tangible Fixed Assets Depreciation Charge For Period 449            
Advances Credits Directors -4 095 2 103          
Advances Credits Made In Period Directors   61 599          
Advances Credits Repaid In Period Directors   55 401          
Capital Employed -1001501502 5363 426        
Creditors Due Within One Year 50 57547 94747 94757 37860 659        
Number Shares Allotted   333        
Par Value Share   111        
Share Capital Allotted Called Up Paid 33333        
Tangible Fixed Assets Additions   1 1311 1552 303        
Tangible Fixed Assets Depreciation Charged In Period   5987371 128        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
On January 17, 2024 director's details were changed
filed on: 6th, March 2024
Free Download (2 pages)

Company search

Advertisements