Company NameSKV Communications Limited
Company StatusDissolved
Company Number03495502
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Andrew Daniel Spinoza
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address14 Clifton Road
Heaton Mersey
Stockport
Cheshire
SK4 4DD
Secretary NameMr Andrew Daniel Spinoza
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address14 Clifton Road
Heaton Mersey
Stockport
Cheshire
SK4 4DD
Director NameMs Geraldine Vesey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(4 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Southgate
Chorlton
Manchester
Greater Manchester
M21 8EA
Director NameAndrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleMusic Manager
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Director NameDaniel Thomas Kennedy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Upper Chorlton Road
Old Trafford
Lancashire
M16 0BJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address5-6 85 Greengate
Salford
M3 7NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£352,963
Cash£148,277

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

18 April 2007Delivered on: 19 April 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 October 2020Change of details for Skv Enterprises Limited as a person with significant control on 1 October 2020 (2 pages)
5 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 October 2020Change of details for Skv Enterprises Limited as a person with significant control on 1 October 2020 (2 pages)
24 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
24 February 2020Registered office address changed from Apple Tree Cottage Chelford Lane over Peover Knutsford WA16 8UF England to 5-6 85 Greengate Salford M3 7NA on 24 February 2020 (1 page)
24 January 2020Registered office address changed from City House 605 Oldham Road Failsworth Manchester M35 9AN to Apple Tree Cottage Chelford Lane over Peover Knutsford WA16 8UF on 24 January 2020 (1 page)
1 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
21 May 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Termination of appointment of Daniel Thomas Kennedy as a director on 23 October 2014 (1 page)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Termination of appointment of Daniel Thomas Kennedy as a director on 23 October 2014 (1 page)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Termination of appointment of Andrew Dodd as a director (1 page)
15 April 2010Termination of appointment of Andrew Dodd as a director (1 page)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Daniel Kennedy on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Geraldine Vesey on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Geraldine Vesey on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Andrew Gerard Dodd on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Andrew Spinoza on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Daniel Kennedy on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Andrew Gerard Dodd on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Andrew Spinoza on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Geraldine Vesey on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Daniel Kennedy on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Andrew Spinoza on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Andrew Gerard Dodd on 3 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2009Registered office changed on 03/03/2009 from city house oldham road failsworth manchester M35 9AN (1 page)
3 March 2009Registered office changed on 03/03/2009 from city house oldham road failsworth manchester M35 9AN (1 page)
3 March 2009Return made up to 20/01/09; full list of members (4 pages)
3 March 2009Return made up to 20/01/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Return made up to 20/01/08; full list of members (3 pages)
21 January 2008Return made up to 20/01/08; full list of members (3 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Return made up to 20/01/07; full list of members (8 pages)
7 February 2007Return made up to 20/01/07; full list of members (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Return made up to 20/01/06; full list of members (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Return made up to 20/01/06; full list of members (8 pages)
2 December 2005Company name changed spin media LIMITED\certificate issued on 02/12/05 (2 pages)
2 December 2005Company name changed spin media LIMITED\certificate issued on 02/12/05 (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 January 2005Return made up to 20/01/05; full list of members (8 pages)
20 January 2005Return made up to 20/01/05; full list of members (8 pages)
19 March 2004Registered office changed on 19/03/04 from: deansgate quay deansgate manchester M3 4LA (1 page)
19 March 2004Registered office changed on 19/03/04 from: deansgate quay deansgate manchester M3 4LA (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 February 2004Return made up to 20/01/04; full list of members (8 pages)
1 February 2004Return made up to 20/01/04; full list of members (8 pages)
12 February 2003Return made up to 20/01/03; full list of members (8 pages)
12 February 2003Return made up to 20/01/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
27 February 2002Return made up to 20/01/02; full list of members (6 pages)
27 February 2002Return made up to 20/01/02; full list of members (6 pages)
23 January 2002Partial exemption accounts made up to 31 March 2001 (10 pages)
23 January 2002Partial exemption accounts made up to 31 March 2001 (10 pages)
6 November 2001Registered office changed on 06/11/01 from: lockkeepers cottage 9 century street manchester gtr manchester (1 page)
6 November 2001Registered office changed on 06/11/01 from: lockkeepers cottage 9 century street manchester gtr manchester (1 page)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
16 January 2001Accounts made up to 31 March 2000 (10 pages)
16 January 2001Accounts made up to 31 March 2000 (10 pages)
16 November 2000Company name changed mediapresence LIMITED\certificate issued on 17/11/00 (2 pages)
16 November 2000Company name changed mediapresence LIMITED\certificate issued on 17/11/00 (2 pages)
26 October 2000Company name changed spin media LIMITED\certificate issued on 27/10/00 (2 pages)
26 October 2000Company name changed spin media LIMITED\certificate issued on 27/10/00 (2 pages)
16 February 2000Return made up to 20/01/00; full list of members (6 pages)
16 February 2000Return made up to 20/01/00; full list of members (6 pages)
10 November 1999Accounts made up to 31 March 1999 (10 pages)
10 November 1999Accounts made up to 31 March 1999 (10 pages)
29 January 1999Return made up to 20/01/99; full list of members (6 pages)
29 January 1999Return made up to 20/01/99; full list of members (6 pages)
13 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
13 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
9 February 1998Ad 02/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 1998Ad 02/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: britannia suite,international ho 82-86 deansgate, manchester M3 2ER (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: britannia suite,international ho 82-86 deansgate, manchester M3 2ER (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
20 January 1998Incorporation (12 pages)
20 January 1998Incorporation (12 pages)