Skylapse Media Ltd STOCKTON-ON-TEES


Skylapse Media Ltd is a private limited company situated at Myrtle Villa, Bradbury, Stockton-On-Tees TS21 2ET. Its net worth is valued to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-09-24, this 5-year-old company is run by 3 directors.
Director Matthew B., appointed on 12 October 2020. Director Charles R., appointed on 18 September 2020. Director Christopher G., appointed on 08 June 2020.
The company is categorised as "other specialist photography" (SIC code: 74202). According to Companies House records there was a change of name on 2021-01-22 and their previous name was Skylapse Ltd.
The latest confirmation statement was filed on 2023-07-13 and the deadline for the next filing is 2024-07-27. Furthermore, the annual accounts were filed on 30 September 2022 and the next filing should be sent on 29 June 2024.

Skylapse Media Ltd Address / Contact

Office Address Myrtle Villa
Office Address2 Bradbury
Town Stockton-on-tees
Post code TS21 2ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 11584472
Date of Incorporation Mon, 24th Sep 2018
Industry Other specialist photography
End of financial Year 29th September
Company age 6 years old
Account next due date Sat, 29th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Matthew B.

Position: Director

Appointed: 12 October 2020

Charles R.

Position: Director

Appointed: 18 September 2020

Christopher G.

Position: Director

Appointed: 08 June 2020

James R.

Position: Director

Appointed: 01 July 2022

Resigned: 17 June 2023

Ferhat Y.

Position: Director

Appointed: 18 June 2019

Resigned: 08 June 2020

Grahame P.

Position: Director

Appointed: 08 October 2018

Resigned: 08 June 2020

Christopher G.

Position: Director

Appointed: 08 October 2018

Resigned: 27 May 2020

John W.

Position: Nominee Director

Appointed: 24 September 2018

Resigned: 08 June 2020

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As we established, there is Charles R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Matthew B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles R.

Notified on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Matthew B.

Notified on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher G.

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

Grahame P.

Notified on 6 December 2018
Ceased on 8 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Ferhat Y.

Notified on 1 March 2019
Ceased on 8 June 2020
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 24 September 2018
Ceased on 6 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Skylapse January 22, 2021
Specialist Drone Technology September 7, 2020
Tbi 2018 October 9, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand602 0675 1543 131
Current Assets1 2104 54913 97910 032
Debtors1 1502 4828 8256 901
Net Assets Liabilities -2 4074 8305 952
Other Debtors 8821 172691
Property Plant Equipment2 5041 8789 33034 013
Other
Accumulated Depreciation Impairment Property Plant Equipment5471 1732 6088 489
Average Number Employees During Period3334
Corporation Tax Payable  831 
Creditors4 5518 83416 70616 829
Increase From Depreciation Charge For Year Property Plant Equipment5476261 4355 881
Net Current Assets Liabilities-3 341-4 285-2 727-8 582
Nominal Value Allotted Share Capital100100  
Number Shares Issued Fully Paid100   
Other Creditors4 5515 5966 9137 782
Other Taxation Social Security Payable  5 5802 247
Par Value Share1   
Property Plant Equipment Gross Cost3 0513 05111 93842 502
Provisions For Liabilities Balance Sheet Subtotal  1 7732 650
Total Additions Including From Business Combinations Property Plant Equipment3 051 8 88730 564
Total Assets Less Current Liabilities-837-2 4076 60325 431
Trade Creditors Trade Payables 3 2384 2131 621
Trade Debtors Trade Receivables1 1501 6007 6536 210
Finance Lease Liabilities Present Value Total   6 964

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 25th, September 2023
Free Download (8 pages)

Company search