Events In The Sky Limited

General information

Name:

Events In The Sky Ltd

Office Address:

Malindi Plaidy PL13 1LF Looe

Number: 07049823

Incorporation date: 2009-10-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Malindi, Looe PL13 1LF Events In The Sky Limited is classified as a Private Limited Company with 07049823 Companies House Reg No. This company was set up 15 years ago. It has been already ten years that The company's business name is Events In The Sky Limited, but up till 2014 the business name was Dinner In The Sky Uk and up to that point, up till Thursday 5th November 2009 the business was known as 296 Quarry Street. This means it has used three different company names. The firm's classified under the NACE and SIC code 96090 and has the NACE code: Other service activities not elsewhere classified. The firm's most recent accounts were submitted for the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2022-10-20.

This company has 1 director at present leading this limited company, specifically Timothy S. who has been doing the director's tasks since Tuesday 20th October 2009. Since Monday 21st March 2011 Iain M., had been performing the duties for this limited company up to the moment of the resignation on Friday 26th February 2016. In addition another director, namely Richard G. gave up the position on Friday 17th December 2010.

  • Previous company's names
  • Events In The Sky Limited 2014-11-03
  • Dinner In The Sky Uk Limited 2009-11-05
  • 296 Quarry Street Limited 2009-10-20

Financial data based on annual reports

Company staff

Timothy S.

Role: Director

Appointed: 15 September 2017

Latest update: 17 January 2024

People with significant control

Timothy S. is the individual who has control over this firm, owns over 3/4 of company shares.

Timothy S.
Notified on 1 October 2018
Nature of control:
over 3/4 of shares
Square Up Media Ltd
Address: Cambridge House 27 Cambridge Park, London, E11 2PU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England & Wales)
Registration number 05425271
Notified on 15 September 2017
Ceased on 18 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Motion Sports & Entertainment Limited
Address: Ashwood Cranmore Lane, West Horsley, Leatherhead, KT24 6BS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England & Wales)
Registration number 06884753
Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scenegineering Limited
Address: 74 Hydepark Street, Glasgow, G3 8BW, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc336845
Notified on 6 April 2016
Ceased on 12 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 November 2023
Confirmation statement last made up date 20 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 March 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 March 2014
Date Approval Accounts 21 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 2023/03/30 (AA01)
filed on: 22nd, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

4th Floor Rex House 4-12 Regent Street

Post code:

SW1Y 4PE

City / Town:

London

HQ address,
2014

Address:

4th Floor Rex House 4-12 Regent Street

Post code:

SW1Y 4PE

City / Town:

London

HQ address,
2015

Address:

4th Floor Rex House 4-12 Regent Street

Post code:

SW1Y 4PE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode