Company NameSki Promotions Limited
DirectorMichael Graeme Hesketh
Company StatusActive
Company Number05163958
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Graeme Hesketh
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address86 Pilgrim Street
Newcastle Upon Tyne
NE1 6SG
Secretary NameChristina Bostock
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address67 Durham Road
Stockton On Tees
TS19 0BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0191 2320422
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address86 Pilgrim Street
Newcastle Upon Tyne
NE1 6SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Hesketh
100.00%
Ordinary

Financials

Year2014
Net Worth£161,470
Cash£196,466
Current Liabilities£69,495

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

7 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
12 July 2022Registered office address changed from Unit 23 63 High Bridge Newcastle upon Tyne NE1 6BX United Kingdom to 86 Pilgrim Street Newcastle upon Tyne NE1 6SG on 12 July 2022 (1 page)
11 July 2022Director's details changed for Mr Michael Graeme Hesketh on 11 July 2022 (2 pages)
11 July 2022Change of details for Mr Michael Graeme Hesketh as a person with significant control on 11 July 2022 (2 pages)
11 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
5 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
3 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
5 July 2019Change of details for Mr Michael Graeme Hesketh as a person with significant control on 5 July 2019 (2 pages)
5 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
9 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
9 July 2018Notification of Michael Graeme Hesketh as a person with significant control on 6 April 2016 (2 pages)
9 July 2018Statement of capital following an allotment of shares on 30 June 2017
  • GBP 100
(3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
31 August 2017Registered office address changed from 4th Floor Siemens House Carliol Square Newcastle upon Tyne NE1 6UQ to Unit 23 63 High Bridge Newcastle upon Tyne NE1 6BX on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 4th Floor Siemens House Carliol Square Newcastle upon Tyne NE1 6UQ to Unit 23 63 High Bridge Newcastle upon Tyne NE1 6BX on 31 August 2017 (1 page)
30 August 2017Director's details changed for Mr Michael Graeme Hesketh on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Michael Graeme Hesketh on 30 August 2017 (2 pages)
13 July 2017Notification of Michael Graeme Hesketh as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Michael Graeme Hesketh as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Michael Graeme Hesketh as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
4 July 2017Director's details changed for Mr Michael Graeme Hesketh on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
4 July 2017Director's details changed for Mr Michael Graeme Hesketh on 4 July 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Director's details changed for Mr Michael Graeme Hesketh on 17 February 2015 (2 pages)
30 June 2015Director's details changed for Mr Michael Graeme Hesketh on 17 February 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 August 2012Director's details changed for Michael Hesketh on 4 April 2012 (2 pages)
29 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
29 August 2012Director's details changed for Michael Hesketh on 4 April 2012 (2 pages)
29 August 2012Director's details changed for Michael Hesketh on 4 April 2012 (2 pages)
29 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
27 March 2012Registered office address changed from 7 Norham Place Newcastle upon Tyne Tyne and Wear NE2 2SR on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 7 Norham Place Newcastle upon Tyne Tyne and Wear NE2 2SR on 27 March 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
4 August 2011Director's details changed for Michael Hesketh on 28 June 2011 (2 pages)
4 August 2011Director's details changed for Michael Hesketh on 28 June 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 February 2011Annual return made up to 28 June 2007 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 February 2011Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
9 February 2011Director's details changed for Michael Hesketh on 7 July 2010 (3 pages)
9 February 2011Annual return made up to 28 June 2008 with a full list of shareholders (6 pages)
9 February 2011Registered office address changed from 63 High Bridge Newcastle upon Tyne Tyne and Wear NE1 6BX on 9 February 2011 (2 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 February 2011Annual return made up to 28 June 2009 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 28 June 2008 with a full list of shareholders (6 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 February 2011Registered office address changed from 63 High Bridge Newcastle upon Tyne Tyne and Wear NE1 6BX on 9 February 2011 (2 pages)
9 February 2011Termination of appointment of Christina Bostock as a secretary (2 pages)
9 February 2011Director's details changed for Michael Hesketh on 7 July 2010 (3 pages)
9 February 2011Registered office address changed from 63 High Bridge Newcastle upon Tyne Tyne and Wear NE1 6BX on 9 February 2011 (2 pages)
9 February 2011Termination of appointment of Christina Bostock as a secretary (2 pages)
9 February 2011Annual return made up to 28 June 2007 with a full list of shareholders (6 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 February 2011Annual return made up to 28 June 2009 with a full list of shareholders (8 pages)
9 February 2011Director's details changed for Michael Hesketh on 7 July 2010 (3 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 February 2011Administrative restoration application (3 pages)
8 February 2011Administrative restoration application (3 pages)
21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2009Registered office changed on 09/02/2009 from 10B victoria square jesmond newcastle upon tyne NE2 4DE (1 page)
9 February 2009Registered office changed on 09/02/2009 from 10B victoria square jesmond newcastle upon tyne NE2 4DE (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
20 August 2007Registered office changed on 20/08/07 from: 27 medina close elm tree stockton on tees TS19 0TD (1 page)
20 August 2007Registered office changed on 20/08/07 from: 27 medina close elm tree stockton on tees TS19 0TD (1 page)
31 July 2006Return made up to 28/06/06; full list of members (6 pages)
31 July 2006Return made up to 28/06/06; full list of members (6 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 August 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2005Registered office changed on 20/07/05 from: 1 croxdale grove fairfield stockton on tees TS19 7AT (1 page)
20 July 2005Registered office changed on 20/07/05 from: 1 croxdale grove fairfield stockton on tees TS19 7AT (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: suite 5A marlborough house 30-32 yarm road stockton on tees cleveland TS18 3NG (1 page)
16 July 2004Registered office changed on 16/07/04 from: suite 5A marlborough house 30-32 yarm road stockton on tees cleveland TS18 3NG (1 page)
28 June 2004Incorporation (16 pages)
28 June 2004Incorporation (16 pages)