General information

Name:

Skyline Ife Ltd

Office Address:

The Enterprise Centre Co I-accounting Solutions Ltd Earlham Road NR4 7TJ Norwich

Number: 01508607

Incorporation date: 1980-07-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 01508607 fourty four years ago, Skyline Ife Limited is categorised as a Private Limited Company. The firm's present registration address is The Enterprise Centre Co I-accounting Solutions Ltd, Earlham Road Norwich. The company's present name is Skyline Ife Limited. The firm's former clients may remember it as Spc Skyline, which was used until 2007-03-19. The firm's classified under the NACE and SIC code 59112 which stands for Video production activities. 2022-07-31 is the last time account status updates were reported.

Richard B. is the following company's individual director, that was designated to this position in 2007 in August. The following business had been led by Lorraine L. up until 2019. Additionally a different director, including Nigel F. resigned in 1997.

The companies that control this firm include: Sigma One Holdings Limited owns over 3/4 of company shares. This business can be reached in Stowmarket at Church Lane, Little Stonham, IP14 5JL, Suffolk.

  • Previous company's names
  • Skyline Ife Limited 2007-03-19
  • Spc Skyline Ltd 1980-07-21

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 01 August 2007

Latest update: 19 March 2024

People with significant control

Sigma One Holdings Limited
Address: The Old School Church Lane, Little Stonham, Stowmarket, Suffolk, IP14 5JL, England
Legal authority England & Wales
Legal form Limited Company
Notified on 5 February 2018
Nature of control:
over 3/4 of shares
Richard B.
Notified on 1 July 2016
Ceased on 5 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 6 September 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 6 September 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 11 September 2015
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 6 September 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2018

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
Total exemption full accounts data made up to 2022-07-31 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

HQ address,
2014

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

HQ address,
2015

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

HQ address,
2016

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

Accountant/Auditor,
2013 - 2016

Name:

Granite Morgan Smith Limited

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 59120 : Motion picture, video and television programme post-production activities
  • 59131 : Motion picture distribution activities
  • 18203 : Reproduction of computer media
43
Company Age

Closest Companies - by postcode