SKYWALK PICTURES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 6QW

Company number 02699462
Status Active
Incorporation Date 23 March 1992
Company Type Private Limited Company
Address ARTHUR G MEAD LIMITED, 4TH FLOOR FITZROVIA HOUSE, 153-157 CLEVELAND STREET, LONDON, ENGLAND, W1T 6QW
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59112 - Video production activities, 59113 - Television programme production activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr David Charles Skynner on 24 March 2016. The most likely internet sites of SKYWALK PICTURES LIMITED are www.skywalkpictures.co.uk, and www.skywalk-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Skywalk Pictures Limited is a Private Limited Company. The company registration number is 02699462. Skywalk Pictures Limited has been working since 23 March 1992. The present status of the company is Active. The registered address of Skywalk Pictures Limited is Arthur G Mead Limited 4th Floor Fitzrovia House 153 157 Cleveland Street London England W1t 6qw. The company`s financial liabilities are £21.36k. It is £6.28k against last year. The cash in hand is £0.36k. It is £-0.9k against last year. And the total assets are £1.31k, which is £-1.72k against last year. WALKER, Jane Hildred is a Secretary of the company. SKYNNER, David Charles is a Director of the company. WALKER, Jane Hildred is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Motion picture production activities".


skywalk pictures Key Finiance

LIABILITIES £21.36k
+41%
CASH £0.36k
-72%
TOTAL ASSETS £1.31k
-57%
All Financial Figures

Current Directors

Secretary
WALKER, Jane Hildred
Appointed Date: 25 March 1992

Director
SKYNNER, David Charles
Appointed Date: 25 March 1992
64 years old

Director
WALKER, Jane Hildred

64 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 25 March 1992
Appointed Date: 23 March 1992

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 25 March 1992
Appointed Date: 23 March 1992

Persons With Significant Control

Mr David Charles Skynner
Notified on: 22 March 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jane Hildred Walker
Notified on: 22 March 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SKYWALK PICTURES LIMITED Events

27 Mar 2017
Confirmation statement made on 23 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Director's details changed for Mr David Charles Skynner on 24 March 2016
30 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
24 Apr 1992
Director resigned;new director appointed

24 Apr 1992
Secretary resigned;new secretary appointed

24 Apr 1992
Director resigned;new director appointed

24 Apr 1992
Registered office changed on 24/04/92 from: 4 bishops avenue northwood middlesex HA6 3DG

23 Mar 1992
Incorporation