Skyview Limited MIDDLESEX


Skyview Limited was dissolved on 2023-08-29. Skyview was a private limited company that was located at 52 High Street, Pinner, Middlesex, HA5 5PW. Its full net worth was valued to be approximately -38980 pounds, and the fixed assets that belonged to the company totalled up to 527 pounds. The company (formally formed on 1991-12-03) was run by 1 director and 1 secretary.
Director Bing Y. who was appointed on 05 August 1996.
Moving on to the secretaries, we can name: Bing Y. appointed on 28 February 2003.

The company was classified as "radio broadcasting" (60100), "television programming and broadcasting activities" (60200). The last confirmation statement was sent on 2023-03-25 and last time the statutory accounts were sent was on 31 March 2023. 2016-03-25 is the date of the most recent annual return.

Skyview Limited Address / Contact

Office Address 52 High Street
Office Address2 Pinner
Town Middlesex
Post code HA5 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02667783
Date of Incorporation Tue, 3rd Dec 1991
Date of Dissolution Tue, 29th Aug 2023
Industry Radio broadcasting
Industry Television programming and broadcasting activities
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Apr 2024
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Bing Y.

Position: Secretary

Appointed: 28 February 2003

Bing Y.

Position: Director

Appointed: 05 August 1996

Raymond Y.

Position: Secretary

Appointed: 10 October 2005

Resigned: 07 October 2022

James Y.

Position: Director

Appointed: 28 February 2003

Resigned: 10 October 2005

Joseph W.

Position: Secretary

Appointed: 17 January 2002

Resigned: 10 October 2005

Bing Y.

Position: Secretary

Appointed: 01 January 1997

Resigned: 21 October 2002

Stanley L.

Position: Director

Appointed: 03 December 1993

Resigned: 15 September 2001

Raymond Y.

Position: Secretary

Appointed: 13 December 1991

Resigned: 01 January 1997

Joseph W.

Position: Director

Appointed: 13 December 1991

Resigned: 10 May 2001

Raymond Y.

Position: Director

Appointed: 13 December 1991

Resigned: 01 January 1997

Amy P.

Position: Director

Appointed: 05 December 1991

Resigned: 01 January 1994

Amy P.

Position: Secretary

Appointed: 05 December 1991

Resigned: 01 January 1994

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1991

Resigned: 05 December 1991

First Directors Limited

Position: Corporate Nominee Director

Appointed: 03 December 1991

Resigned: 05 December 1991

James Y.

Position: Director

Appointed: 26 January 1953

Resigned: 01 September 2002

People with significant control

Raymond Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth-38 980-28 967-31 759       
Balance Sheet
Cash Bank On Hand  10 60711 74213 84010 8753 89047 82251 62147
Current Assets12 30932 73813 68023 97715 67524 5028 11961 53354 3522 444
Debtors6772 9513 07312 2351 83513 6274 22913 7112 7312 397
Other Debtors  7201 2371 3691 5014 2291 451282 397
Property Plant Equipment  2962221671259471  
Cash Bank In Hand11 63225 10510 607       
Net Assets Liabilities Including Pension Asset Liability-38 980-28 967        
Tangible Fixed Assets527395296       
Reserves/Capital
Called Up Share Capital555       
Profit Loss Account Reserve-38 985-28 972-31 764       
Shareholder Funds-38 980-28 967-31 759       
Other
Accumulated Depreciation Impairment Property Plant Equipment  34 64234 71634 77134 81334 84434 86734 938 
Average Number Employees During Period     54441
Bank Borrowings Overdrafts  198       
Creditors  45 73555 68663 20870 23551 35449 55929 5622 239
Increase From Depreciation Charge For Year Property Plant Equipment   745542312371 
Net Current Assets Liabilities-39 507-29 362-32 055-31 709-47 533-45 733-43 23511 97424 790205
Other Creditors  31 38355 68430 87845 21437 25028 35316 4682 239
Other Taxation Social Security Payable  3642 1435472 170232122 742 
Property Plant Equipment Gross Cost  34 93834 93834 93834 93834 93834 93834 938 
Total Assets Less Current Liabilities-38 980-28 967-31 759-31 487-47 366-45 608-43 14112 04524 790 
Trade Creditors Trade Payables  13 79013 64331 78322 85113 87221 19410 352 
Trade Debtors Trade Receivables  2 35310 99846612 126 12 2602 703 
Creditors Due Within One Year51 81662 10045 735       
Current Asset Investments 4 682        
Number Shares Allotted 2020       
Par Value Share 025       
Fixed Assets527395        
Share Capital Allotted Called Up Paid555       
Tangible Fixed Assets Cost Or Valuation34 93834 938        
Tangible Fixed Assets Depreciation34 41134 543        
Tangible Fixed Assets Depreciation Charged In Period 132        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, April 2023
Free Download (7 pages)

Company search

Advertisements