SKY HIGH CAMERA LIMITED
BERWICK-UPON-TWEED RIVERSIDE (DERBYSHIRE) LIMITED H S (45) LIMITED

Hellopages » Northumberland » Northumberland » TD15 1DJ

Company number 04420010
Status Active
Incorporation Date 18 April 2002
Company Type Private Limited Company
Address 17 WALKERGATE, BERWICK-UPON-TWEED, NORTHUMBERLAND, UNITED KINGDOM, TD15 1DJ
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered 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; Termination of appointment of David Baxter Shaw as a director on 16 January 2017; Micro company accounts made up to 31 March 2016. The most likely internet sites of SKY HIGH CAMERA LIMITED are www.skyhighcamera.co.uk, and www.sky-high-camera.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Sky High Camera Limited is a Private Limited Company. The company registration number is 04420010. Sky High Camera Limited has been working since 18 April 2002. The present status of the company is Active. The registered address of Sky High Camera Limited is 17 Walkergate Berwick Upon Tweed Northumberland United Kingdom Td15 1dj. The company`s financial liabilities are £11k. It is £-4.68k against last year. And the total assets are £29.72k, which is £-8.94k against last year. STRONG, James Harry Mansell is a Secretary of the company. STRONG, Elizabeth Caroline is a Director of the company. STRONG, James Harry Mansell is a Director of the company. Secretary BERRY, Janet Elaine has been resigned. Director SHAW, David Baxter has been resigned. Director H S FORMATIONS LIMITED has been resigned. The company operates in "Photographic activities not elsewhere classified".


sky high camera Key Finiance

LIABILITIES £11k
-30%
CASH n/a
TOTAL ASSETS £29.72k
-24%
All Financial Figures

Current Directors

Secretary
STRONG, James Harry Mansell
Appointed Date: 27 May 2002

Director
STRONG, Elizabeth Caroline
Appointed Date: 27 May 2002
59 years old

Director
STRONG, James Harry Mansell
Appointed Date: 27 May 2002
60 years old

Resigned Directors

Secretary
BERRY, Janet Elaine
Resigned: 27 May 2002
Appointed Date: 18 April 2002

Director
SHAW, David Baxter
Resigned: 16 January 2017
Appointed Date: 27 May 2002
89 years old

Director
H S FORMATIONS LIMITED
Resigned: 27 May 2002
Appointed Date: 18 April 2002

SKY HIGH CAMERA LIMITED Events

13 Feb 2017
Registered 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
26 Jan 2017
Termination of appointment of David Baxter Shaw as a director on 16 January 2017
06 Dec 2016
Micro company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5,000

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
07 Jun 2002
New director appointed
07 Jun 2002
Secretary resigned
07 Jun 2002
Director resigned
09 May 2002
Company name changed h s (45) LIMITED\certificate issued on 09/05/02
18 Apr 2002
Incorporation

SKY HIGH CAMERA LIMITED Charges

11 July 2002
Legal mortgage
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Milcon components limited - b ordinary shares of £1 each…
18 June 2002
Debenture
Delivered: 22 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…