SKYLAPSE MEDIA LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSKYLAPSE MEDIA LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11584472
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SKYLAPSE MEDIA LTD?

    • Other specialist photography (74202) / Professional, scientific and technical activities

    Where is SKYLAPSE MEDIA LTD located?

    Registered Office Address
    Myrtle Villa
    Bradbury
    TS21 2ET Stockton-On-Tees
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SKYLAPSE MEDIA LTD?

    Previous Company Names
    Company NameFromUntil
    SKYLAPSE LTDSep 07, 2020Sep 07, 2020
    SPECIALIST DRONE TECHNOLOGY LTDOct 09, 2018Oct 09, 2018
    TBI 2018 LTDSep 24, 2018Sep 24, 2018

    What are the latest accounts for SKYLAPSE MEDIA LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SKYLAPSE MEDIA LTD?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for SKYLAPSE MEDIA LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James Andrew Samuel Read as a director on Jun 17, 2023

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Notification of Charles Edward Read as a person with significant control on Jul 01, 2022

    2 pagesPSC01

    Notification of Matthew James Brown as a person with significant control on Jul 01, 2022

    2 pagesPSC01

    Confirmation statement made on Jul 13, 2022 with updates

    4 pagesCS01

    Appointment of Mr James Andrew Samuel Read as a director on Jul 01, 2022

    2 pagesAP01

    Previous accounting period shortened from Sep 30, 2021 to Sep 29, 2021

    1 pagesAA01

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on May 13, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 29, 2021

    • Capital: GBP 102
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 22, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 21, 2021

    RES15

    Appointment of Mr Matthew Brown as a director on Oct 12, 2020

    2 pagesAP01

    Appointment of Mr Charles Edward Read as a director on Sep 18, 2020

    2 pagesAP01

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 07, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 04, 2020

    RES15

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Registered office address changed from Myrtle Villa Lizard Lane Sedgefield Stockton-on-Tees TS21 3ET England to Myrtle Villa Bradbury Stockton-on-Tees TS21 2ET on Jun 08, 2020

    1 pagesAD01

    Termination of appointment of Ferhat Yesilada as a director on Jun 08, 2020

    1 pagesTM01

    Who are the officers of SKYLAPSE MEDIA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Matthew
    Stodmarsh Road
    CT3 4AH Canterbury
    Acacias
    England
    Director
    Stodmarsh Road
    CT3 4AH Canterbury
    Acacias
    England
    EnglandBritish275284600001
    GILLESPIE, Christopher Robert
    Lizard Lane
    Sedgefield
    TS21 3ET Stockton-On-Tees
    Myrtle Villa
    England
    Director
    Lizard Lane
    Sedgefield
    TS21 3ET Stockton-On-Tees
    Myrtle Villa
    England
    EnglandBritish270527730001
    READ, Charles Edward
    Chenin De L'Arpenteur
    74400 Chamonix
    57
    France
    Director
    Chenin De L'Arpenteur
    74400 Chamonix
    57
    France
    FranceBritish274353920001
    GILLESPIE, Christopher Robert
    12 Evolution, Wynyard Avenue
    Wynyard
    TS22 5TB Billingham
    Tilly Bailey & Irvine Llp
    United Kingdom
    Director
    12 Evolution, Wynyard Avenue
    Wynyard
    TS22 5TB Billingham
    Tilly Bailey & Irvine Llp
    United Kingdom
    EnglandBritish251204580001
    PARNABY, Grahame
    Lizard Lane
    Sedgefield
    TS21 3ET Stockton-On-Tees
    Myrtle Villa
    England
    Director
    Lizard Lane
    Sedgefield
    TS21 3ET Stockton-On-Tees
    Myrtle Villa
    England
    EnglandBritish251346890001
    READ, James Andrew Samuel
    Bradbury
    TS21 2ET Stockton-On-Tees
    Myrtle Villa
    England
    Director
    Bradbury
    TS21 2ET Stockton-On-Tees
    Myrtle Villa
    England
    EnglandBritish297959520001
    WALTERS, John
    Lizard Lane
    Sedgefield
    TS21 3ET Stockton-On-Tees
    Myrtle Villa
    England
    Nominee Director
    Lizard Lane
    Sedgefield
    TS21 3ET Stockton-On-Tees
    Myrtle Villa
    England
    EnglandBritish900008670002
    YESILADA, Ferhat
    Lizard Lane
    Sedgefield
    TS21 3ET Stockton-On-Tees
    Myrtle Villa
    England
    Director
    Lizard Lane
    Sedgefield
    TS21 3ET Stockton-On-Tees
    Myrtle Villa
    England
    EnglandCypriot259633620001

    Who are the persons with significant control of SKYLAPSE MEDIA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew James Brown
    Stodmarsh Road
    CT3 4AH Canterbury
    Acacias
    England
    Jul 01, 2022
    Stodmarsh Road
    CT3 4AH Canterbury
    Acacias
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Charles Edward Read
    Chenin De L’Arpenteur
    74400 Chamonix
    57
    France
    Jul 01, 2022
    Chenin De L’Arpenteur
    74400 Chamonix
    57
    France
    No
    Nationality: British
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ferhat Yesilada
    Lizard Lane
    Sedgefield
    TS21 3ET Stockton-On-Tees
    Myrtle Villa
    England
    Mar 01, 2019
    Lizard Lane
    Sedgefield
    TS21 3ET Stockton-On-Tees
    Myrtle Villa
    England
    Yes
    Nationality: Cypriot
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Grahame Parnaby
    Lizard Lane
    Sedgefield
    TS21 3ET Stockton-On-Tees
    Myrtle Villa
    England
    Dec 06, 2018
    Lizard Lane
    Sedgefield
    TS21 3ET Stockton-On-Tees
    Myrtle Villa
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Christopher Robert Gillespie
    Bradbury
    TS21 2ET Stockton-On-Tees
    Myrtle Villa
    England
    Dec 06, 2018
    Bradbury
    TS21 2ET Stockton-On-Tees
    Myrtle Villa
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Walters
    12 Evolution, Wynyard Avenue
    Wynyard
    TS22 5TB Billingham
    Tilly Bailey & Irvine Llp
    United Kingdom
    Sep 24, 2018
    12 Evolution, Wynyard Avenue
    Wynyard
    TS22 5TB Billingham
    Tilly Bailey & Irvine Llp
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0