Active
Company Information for BIG SKY PARTNERSHIP LIMITED
29-31 BREWERY ROAD, LONDON, N7 9QH,
|
Company Registration Number
05027528
Private Limited Company
Active |
Company Name | |
---|---|
BIG SKY PARTNERSHIP LIMITED | |
Legal Registered Office | |
29-31 BREWERY ROAD LONDON N7 9QH Other companies in SL9 | |
Company Number | 05027528 | |
---|---|---|
Company ID Number | 05027528 | |
Date formed | 2004-01-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/10/2024 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | MEDIUM | |
VAT Number /Sales tax ID | GB853212939 |
Last Datalog update: | 2024-04-06 20:38:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BIG SKY PARTNERSHIP LLC | Georgia | Unknown | ||
BIG SKY PARTNERSHIP LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATTEO CARACCIA |
||
HOWARD MORRIS MITCHELL |
||
NORBERT FRIEDRICH SCHOERNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NUNN HAYWARD ASSOCIATES LIMITED |
Company Secretary | ||
GERGORY JOHN BAKER |
Director | ||
BENJAMIN LEON MCDADE |
Director | ||
ANTHONY PETER LEYLAND |
Company Secretary | ||
ANTHONY PETER LEYLAND |
Director | ||
DAVID JAMES HEATHCOCK |
Company Secretary | ||
DAVID JAMES HEATHCOCK |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEAM THIRD MAN LIMITED | Director | 2006-04-06 | CURRENT | 2006-04-06 | Liquidation | |
SKYLAB MEDIA LIMITED | Director | 2002-03-19 | CURRENT | 2002-03-19 | Dissolved 2018-01-16 | |
DAYFORNIGHT LIMITED | Director | 1998-05-27 | CURRENT | 1998-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of share class name or designation | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul> | ||
REGISTERED OFFICE CHANGED ON 12/03/24 FROM Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England | ||
Previous accounting period extended from 30/12/23 TO 31/01/24 | ||
Director's details changed for Mr Roger Thomas Cummings on 2024-03-09 | ||
Change of details for Mr Matteo Caraccia as a person with significant control on 2022-01-14 | ||
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES | ||
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD MORRIS MITCHELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES | |
RES11 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR ROGER THOMAS CUMMINGS | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES | |
SH08 | Change of share class name or designation | |
PSC04 | Change of details for Mr Matteo Caraccia as a person with significant control on 2018-11-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/18 FROM PO Box 1295 20 Station Road Gerrards Cross SL9 8EL England | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 50463 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NORBERT FRIEDRICH SCHOERNER / 24/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MORRIS MITCHELL / 24/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTEO CARACCIA / 24/01/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM PO BOX 129 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM P B BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 50463 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2016-01-27 | |
ANNOTATION | Clarification | |
TM02 | Termination of appointment of Nunn Hayward Associates Limited on 2013-08-20 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 50463 | |
AR01 | 27/01/16 FULL LIST | |
AR01 | 27/01/16 FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 50463 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 20/01/15 | |
SH08 | Change of share class name or designation | |
SH20 | Statement by Directors | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 50463 | |
SH19 | Statement of capital on 2014-12-29 GBP 50,463.00 | |
CAP-SS | Solvency Statement dated 23/12/14 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCT 23/12/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 50463 | |
AR01 | 27/01/14 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 04/04/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 27/01/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERGORY BAKER | |
AR01 | 27/01/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP04 | CORPORATE SECRETARY APPOINTED NUNN HAYWARD ASSOCIATES LIMITED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/12/2009 | |
AR01 | 27/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
88(2) | AD 14/05/09 GBP SI 50000@1=50000 GBP IC 463/50463 | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY LEYLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR BENJAMIN MCDADE | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED GERGORY JOHN BAKER | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY LEYLAND | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MITCHELL / 07/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 18/07/07--------- £ SI 320@1=320 £ IC 143/463 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 2ND FLOOR, SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 100000/101000 06/05/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 06/05/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 06/05/05--------- £ SI 6@1=6 £ IC 137/143 | |
88(2)R | AD 06/05/05--------- £ SI 37@1=37 £ IC 100/137 | |
88(2)R | AD 06/05/05--------- £ SI 29@1=29 £ IC 71/100 | |
88(2)R | AD 06/05/05--------- £ SI 70@1=70 £ IC 1/71 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2013-05-28 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE BRITISH FEATHER COMPANY LIMITED | |
DEBENTURE | Outstanding | COUTTS & COMPANY | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON |
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 BIG SKY PARTNERSHIP LIMITED
The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as BIG SKY PARTNERSHIP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62029900 | Women's or girls' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles, of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers) | |||
62041910 | Women's or girls' suits of artificial fibres (excl. knitted or crocheted, ski overalls and swimwear) | |||
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
62034990 | Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, underpants and swimwear) | |||
62041910 | Women's or girls' suits of artificial fibres (excl. knitted or crocheted, ski overalls and swimwear) | |||
62059080 | Men's or boys' shirts of textile materials (excl. of cotton or man-made fibres, flax or ramie, knitted or crocheted, nightshirts, singlets and other vests) | |||
62069090 | Women's or girls' blouses, shirts and shirt-blouses of textile materials (excl. of silk, silk waste, wool, fine animal hair, cotton or man-made fibres, flax or ramie, knitted or crocheted and vests) | |||
62141000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of silk or silk waste (excl. knitted or crocheted) | |||
62041910 | Women's or girls' suits of artificial fibres (excl. knitted or crocheted, ski overalls and swimwear) | |||
62041910 | Women's or girls' suits of artificial fibres (excl. knitted or crocheted, ski overalls and swimwear) | |||
62069090 | Women's or girls' blouses, shirts and shirt-blouses of textile materials (excl. of silk, silk waste, wool, fine animal hair, cotton or man-made fibres, flax or ramie, knitted or crocheted and vests) | |||
62041910 | Women's or girls' suits of artificial fibres (excl. knitted or crocheted, ski overalls and swimwear) | |||
62069090 | Women's or girls' blouses, shirts and shirt-blouses of textile materials (excl. of silk, silk waste, wool, fine animal hair, cotton or man-made fibres, flax or ramie, knitted or crocheted and vests) | |||
62069090 | Women's or girls' blouses, shirts and shirt-blouses of textile materials (excl. of silk, silk waste, wool, fine animal hair, cotton or man-made fibres, flax or ramie, knitted or crocheted and vests) | |||
62031910 | Men's or boys' suits of cotton (excl. knitted or crocheted, tracksuits, ski suits and swimwear) | |||
62031910 | Men's or boys' suits of cotton (excl. knitted or crocheted, tracksuits, ski suits and swimwear) | |||
62031910 | Men's or boys' suits of cotton (excl. knitted or crocheted, tracksuits, ski suits and swimwear) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BIG SKY PARTNERSHIP LIMITED | Event Date | 2013-05-28 |
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. |