SKYGAZER LIMITED
GRANTHAM TOTEMIC ONLINE LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 0EA

Company number 07721616
Status Active
Incorporation Date 28 July 2011
Company Type Private Limited Company
Address KEMPTON HOUSE KEMPTON WAY, PO BOX 9562, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 0EA
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Zaheer Iqbal as a director on 1 October 2016; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of SKYGAZER LIMITED are www.skygazer.co.uk, and www.skygazer.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The distance to to Ancaster Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skygazer Limited is a Private Limited Company. The company registration number is 07721616. Skygazer Limited has been working since 28 July 2011. The present status of the company is Active. The registered address of Skygazer Limited is Kempton House Kempton Way Po Box 9562 Grantham Lincolnshire England Ng31 0ea. . HESLOP, Joanne is a Secretary of the company. AUCKLAND, Nicola is a Director of the company. MAPLETHORPE, Thomas William is a Director of the company. Secretary PAYNE, Louise has been resigned. Director IQBAL, Zaheer has been resigned. Director RANN, Gordon Philip Dale has been resigned. Director RANN, Lesley Elizabeth has been resigned. Director TAPSON, Lianne Estelle has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
HESLOP, Joanne
Appointed Date: 20 April 2015

Director
AUCKLAND, Nicola
Appointed Date: 25 November 2015
48 years old

Director
MAPLETHORPE, Thomas William
Appointed Date: 25 November 2015
35 years old

Resigned Directors

Secretary
PAYNE, Louise
Resigned: 20 April 2015
Appointed Date: 28 July 2011

Director
IQBAL, Zaheer
Resigned: 01 October 2016
Appointed Date: 25 November 2015
48 years old

Director
RANN, Gordon Philip Dale
Resigned: 07 January 2016
Appointed Date: 28 July 2011
74 years old

Director
RANN, Lesley Elizabeth
Resigned: 25 November 2015
Appointed Date: 28 July 2011
66 years old

Director
TAPSON, Lianne Estelle
Resigned: 25 November 2015
Appointed Date: 28 July 2011
58 years old

Persons With Significant Control

Totemic (2014) Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SKYGAZER LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Termination of appointment of Zaheer Iqbal as a director on 1 October 2016
01 Aug 2016
Confirmation statement made on 28 July 2016 with updates
22 Mar 2016
Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
22 Mar 2016
Register inspection address has been changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
...
... and 16 more events
29 Jul 2013
Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29

29 Apr 2013
Accounts for a small company made up to 31 December 2012
28 Aug 2012
Annual return made up to 28 July 2012 with full list of shareholders
17 Nov 2011
Current accounting period extended from 31 July 2012 to 31 December 2012
28 Jul 2011
Incorporation