Company Information for SKY ROCKET COMMS LTD
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
04185529
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SKY ROCKET COMMS LTD | ||
Legal Registered Office | ||
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in MK16 | ||
Previous Names | ||
|
Company Number | 04185529 | |
---|---|---|
Company ID Number | 04185529 | |
Date formed | 2001-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 30/09/2017 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 14:41:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN PAUL BROWN |
||
JOHN RONCALLI SAMMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA THERESA ADAMS |
Company Secretary | ||
NIGEL ANTHONY ADAMS |
Director | ||
NIGEL ANTHONY ADAMS |
Company Secretary | ||
RUSSELL PAUL COOKSON |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDIA BUBBLE LTD | Director | 2017-03-03 | CURRENT | 2016-12-19 | Active | |
S P TWO LTD | Director | 2016-11-18 | CURRENT | 2005-10-11 | Active | |
SB MEDIA GROUP LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active | |
SB DIGITAL MEDIA LTD | Director | 2012-07-02 | CURRENT | 2012-07-02 | Active | |
SB7 MOBILE LTD | Director | 2007-02-20 | CURRENT | 2007-02-20 | Active | |
SB MEDIA GROUP LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active | |
SB DIGITAL MEDIA LTD | Director | 2012-07-02 | CURRENT | 2012-07-02 | Active | |
LIFE HARMONY HERBAL LTD | Director | 2008-09-10 | CURRENT | 2008-09-10 | Dissolved 2013-12-03 | |
SB7 MOBILE LTD | Director | 2007-02-20 | CURRENT | 2007-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-20 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/17 FROM 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN | |
AD02 | Register inspection address changed to 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Nicola Theresa Adams on 2015-10-07 | |
SH01 | 07/10/15 STATEMENT OF CAPITAL GBP 8 | |
SH01 | 07/10/15 STATEMENT OF CAPITAL GBP 8 | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 8 | |
SH01 | 07/10/15 STATEMENT OF CAPITAL GBP 8 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PAUL BROWN | |
AP01 | DIRECTOR APPOINTED MR JOHN RONCALLI SAMMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY ADAMS | |
RES15 | CHANGE OF NAME 07/10/2015 | |
CERTNM | Company name changed ad valorem financial services LIMITED\certificate issued on 07/10/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 22/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 22/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY ADAMS / 26/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA THERESA ADAMS / 26/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NIKKI ADAMS / 01/03/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH | |
287 | REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 53 LILLY HILL OLNEY BUCKINGHAMSHIRE MK46 5EZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-10-26 |
Resolution | 2017-10-26 |
Notices to | 2017-10-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKY ROCKET COMMS LTD
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SKY ROCKET COMMS LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SKY ROCKET COMMS LTD | Event Date | 2017-10-26 |
Name of Company: SKY ROCKET COMMS LTD Company Number: 04185529 Nature of Business: Information technology consultancy activities Registered office: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ Ty… | |||
Initiating party | Event Type | Resolution | |
Defending party | SKY ROCKET COMMS LTD | Event Date | 2017-10-26 |
Initiating party | Event Type | Notices to | |
Defending party | SKY ROCKET COMMS LTD | Event Date | 2017-10-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |