SKYMARKET LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 4JU

Company number 03342770
Status Active
Incorporation Date 1 April 1997
Company Type Private Limited Company
Address 3RD FLOOR, 11-21 PAUL STREET, LONDON, EC2A 4JU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of Sarah Haran as a director on 31 March 2017; Confirmation statement made on 2 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of SKYMARKET LIMITED are www.skymarket.co.uk, and www.skymarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skymarket Limited is a Private Limited Company. The company registration number is 03342770. Skymarket Limited has been working since 01 April 1997. The present status of the company is Active. The registered address of Skymarket Limited is 3rd Floor 11 21 Paul Street London Ec2a 4ju. . HALL, Bruce Alexander is a Secretary of the company. LOGAN, Richard Strachan is a Director of the company. MACSWEEN, Angus is a Director of the company. Secretary ROBERTS, Rhiannon Gwynedd has been resigned. Secretary SELVES, Pauline Evelyn Antoinette has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BARRINGTON-BROWN, James Edward has been resigned. Director HARAN, Sarah has been resigned. Director OSBORNE, Richard has been resigned. Director SELVES, Pauline Evelyn Antoinette has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HALL, Bruce Alexander
Appointed Date: 20 July 2012

Director
LOGAN, Richard Strachan
Appointed Date: 20 July 2012
67 years old

Director
MACSWEEN, Angus
Appointed Date: 20 July 2012
69 years old

Resigned Directors

Secretary
ROBERTS, Rhiannon Gwynedd
Resigned: 12 May 1998
Appointed Date: 01 April 1997

Secretary
SELVES, Pauline Evelyn Antoinette
Resigned: 30 April 2012
Appointed Date: 12 May 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 04 April 1997
Appointed Date: 01 April 1997

Director
BARRINGTON-BROWN, James Edward
Resigned: 20 July 2012
Appointed Date: 10 February 1998
64 years old

Director
HARAN, Sarah
Resigned: 31 March 2017
Appointed Date: 20 July 2012
60 years old

Director
OSBORNE, Richard
Resigned: 31 October 2002
Appointed Date: 10 May 2002
51 years old

Director
SELVES, Pauline Evelyn Antoinette
Resigned: 30 April 2012
Appointed Date: 01 April 1997
88 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 01 April 1997
Appointed Date: 01 April 1997

Persons With Significant Control

Iomart Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SKYMARKET LIMITED Events

11 Apr 2017
Termination of appointment of Sarah Haran as a director on 31 March 2017
10 Apr 2017
Confirmation statement made on 2 April 2017 with updates
04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
26 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,060

04 Oct 2015
Full accounts made up to 31 March 2015
...
... and 70 more events
27 Apr 1997
New secretary appointed
27 Apr 1997
New director appointed
27 Apr 1997
Secretary resigned
27 Apr 1997
Director resigned
01 Apr 1997
Incorporation

SKYMARKET LIMITED Charges

13 September 2012
Debenture
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2006
Rent deposit deed
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Enthone Limited
Description: The interest of the company in all monies standing to the…
27 April 2001
Debenture
Delivered: 3 May 2001
Status: Satisfied on 15 September 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2000
Deed of deposit supplemental to a lease
Delivered: 6 June 2000
Status: Satisfied on 26 September 2009
Persons entitled: Britel Fund Trustees Limited
Description: All interest from time to time standing to the credit of an…