Company NameSky High Camera Limited
DirectorsElizabeth Caroline Strong and James Harry Mansell Strong
Company StatusActive
Company Number04420010
CategoryPrivate Limited Company
Incorporation Date18 April 2002(21 years, 11 months ago)
Previous NamesH S (45) Limited and Riverside (Derbyshire) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameElizabeth Caroline Strong
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address162 Psalter Lane
Sheffield
South Yorkshire
S11 8UR
Director NameMr James Harry Mansell Strong
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Psalter Lane
Sheffield
South Yorkshire
S11 8UR
Secretary NameMr James Harry Mansell Strong
NationalityBritish
StatusCurrent
Appointed27 May 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Psalter Lane
Sheffield
South Yorkshire
S11 8UR
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameMr David Baxter Shaw
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 month, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 16 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address527 Fulwood Road
Sheffield
South Yorkshire
S10 3QB
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Contact

Websitewww.skyhighcamera.co.uk
Telephone0114 2668327
Telephone regionSheffield

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£10,097
Cash£2,288
Current Liabilities£15,778

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Charges

11 July 2002Delivered on: 18 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Milcon components limited - b ordinary shares of £1 each fully paid. All dividends, all allotments, accretions, offers, rights etc.. see the mortgage charge document for full details.
Outstanding
18 June 2002Delivered on: 22 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon `Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon `Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
26 January 2017Termination of appointment of David Baxter Shaw as a director on 16 January 2017 (2 pages)
26 January 2017Termination of appointment of David Baxter Shaw as a director on 16 January 2017 (2 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5,000
(6 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5,000
(6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,000
(6 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,000
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5,000
(6 pages)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5,000
(6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 May 2012Register inspection address has been changed from Greaves West & Ayre Chartered Accountants 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page)
23 May 2012Register inspection address has been changed from Greaves West & Ayre Chartered Accountants 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page)
23 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
22 May 2012Register(s) moved to registered office address (1 page)
22 May 2012Register(s) moved to registered office address (1 page)
22 May 2012Register(s) moved to registered office address (1 page)
22 May 2012Register(s) moved to registered office address (1 page)
22 May 2012Register(s) moved to registered office address (1 page)
22 May 2012Register(s) moved to registered office address (1 page)
20 January 2012Register(s) moved to registered inspection location (2 pages)
20 January 2012Register inspection address has been changed (2 pages)
20 January 2012Register(s) moved to registered inspection location (2 pages)
20 January 2012Register inspection address has been changed (2 pages)
20 January 2012Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 20 January 2012 (2 pages)
20 January 2012Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 20 January 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (15 pages)
28 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (15 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Director's details changed for James Harry Mansell Strong on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Elizabeth Caroline Strong on 1 October 2009 (2 pages)
11 June 2010Director's details changed for James Harry Mansell Strong on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Elizabeth Caroline Strong on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Elizabeth Caroline Strong on 1 October 2009 (2 pages)
11 June 2010Director's details changed for James Harry Mansell Strong on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Return made up to 18/04/09; full list of members (4 pages)
4 June 2009Return made up to 18/04/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 18/04/08; full list of members (4 pages)
7 May 2008Return made up to 18/04/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 April 2007Return made up to 18/04/07; full list of members (3 pages)
30 April 2007Return made up to 18/04/07; full list of members (3 pages)
20 November 2006Memorandum and Articles of Association (15 pages)
20 November 2006Memorandum and Articles of Association (15 pages)
13 November 2006Company name changed riverside (derbyshire) LIMITED\certificate issued on 13/11/06 (2 pages)
13 November 2006Company name changed riverside (derbyshire) LIMITED\certificate issued on 13/11/06 (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 May 2006Return made up to 18/04/06; full list of members (3 pages)
2 May 2006Return made up to 18/04/06; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 18/04/05; full list of members (7 pages)
12 May 2005Return made up to 18/04/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
20 September 2004Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
13 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 September 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
30 September 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
17 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Particulars of mortgage/charge (6 pages)
18 July 2002Particulars of mortgage/charge (6 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Ad 14/06/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
19 June 2002Ad 14/06/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
9 May 2002Company name changed h s (45) LIMITED\certificate issued on 09/05/02 (2 pages)
9 May 2002Company name changed h s (45) LIMITED\certificate issued on 09/05/02 (2 pages)
18 April 2002Incorporation (19 pages)
18 April 2002Incorporation (19 pages)