Company NameSkylive Events Ltd
Company StatusDissolved
Company Number09255955
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christopher David Petty
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont Accountancy Services First Floor,Enterpri
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMr Steven Davies
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address306 Innovation Centre Vienna Court
Kirkleatham Business Park
Redcar
Cleveland
TS10 5SH
Director NameMr Gordon Murphy
Date of BirthFebruary 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address306 Innovation Centre Vienna Court
Kirkleatham Business Park
Redcar
Cleveland
TS10 5SH

Location

Registered AddressBeaumont Accountancy Services First Floor,Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Christopher David Petty
50.00%
Ordinary
45 at £1Steven Davies
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 May 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
17 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 90
(3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 90
(3 pages)
20 October 2014Termination of appointment of Steven Davies as a director on 9 October 2014 (1 page)
20 October 2014Termination of appointment of Gordon Murphy as a director on 9 October 2014 (1 page)
20 October 2014Termination of appointment of Steven Davies as a director on 9 October 2014 (1 page)
20 October 2014Termination of appointment of Gordon Murphy as a director on 9 October 2014 (1 page)
10 October 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)