Skeleton Productions Ltd

General information

Name:

Skeleton Productions Limited

Office Address:

Dryden Enterprise Centre Dryden Street NG1 4FQ Nottingham

Number: 05345335

Incorporation date: 2005-01-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • hello@skeletonproductions.com

Websites

www.skeletonproductions.com
www.skeletonproductions.co.uk

Description

Data updated on:

Skeleton Productions started its operations in 2005 as a Private Limited Company registered with number: 05345335. This company has been operating for nineteen years and the present status is active. This company's registered office is registered in Nottingham at Dryden Enterprise Centre. You could also find the firm utilizing its area code : NG1 4FQ. The enterprise's SIC and NACE codes are 59112 - Video production activities. 2022-12-31 is the last time account status updates were filed.

Regarding to the following company, many of director's tasks up till now have been executed by James B., Mark D. and Jonathan E.. As for these three executives, James B. has supervised company for the longest period of time, having become one of the many members of the Management Board on January 2005.

Executives with significant control over the firm are: James B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 28 January 2005

Latest update: 16 February 2024

James B.

Role: Secretary

Appointed: 28 January 2005

Latest update: 16 February 2024

Mark D.

Role: Director

Appointed: 28 January 2005

Latest update: 16 February 2024

Jonathan E.

Role: Director

Appointed: 28 January 2005

Latest update: 16 February 2024

People with significant control

James B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jonathan E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 February 2015
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 17 November 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 5 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 July 2013
Annual Accounts 24 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 24 March 2013
Annual Accounts 29 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from Dryden Enterprise Centre Dryden Street Nottingham NG1 4FQ United Kingdom on Mon, 4th Dec 2023 to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG (AD01)
filed on: 4th, December 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Sir Colin Campbell Building University Of Nottingham Innovation Park

Post code:

NG7 2TU

City / Town:

Triumph Road

HQ address,
2013

Address:

Sir Colin Campbell Building University Of Nottingham Innovation Park

Post code:

NG7 2TU

City / Town:

Triumph Road

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
19
Company Age

Closest Companies - by postcode