Background WavePink WaveYellow Wave

SAME SKY LIMITED (02244350)

SAME SKY LIMITED (02244350) is an active UK company. incorporated on 15 April 1988. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. SAME SKY LIMITED has been registered for 37 years. Current directors include BOWDEN, Geoffrey Alan Raphael, FINNIMORE, Toni, GOODEY, Joanna and 1 others.

Company Number
02244350
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 1988
Age
37 years
Address
Lower Ground And Part First Floor The Annexe, Brighton, BN1 4HN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BOWDEN, Geoffrey Alan Raphael, FINNIMORE, Toni, GOODEY, Joanna, KOSKA, Violet
SIC Codes
90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAME SKY LIMITED

SAME SKY LIMITED is an active company incorporated on 15 April 1988 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. SAME SKY LIMITED was registered 37 years ago.(SIC: 90030, 90040)

Status

active

Active since 37 years ago

Company No

02244350

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 15 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

Lower Ground And Part First Floor The Annexe 43 Belmont Street Brighton, BN1 4HN,

Previous Addresses

The Annexe Belmont Street Brighton East Sussex BN1 4HN
From: 20 September 2010To: 16 May 2019
the Old Post Office 1 College Road Brighton East Sussex BN2 1JA
From: 15 April 1988To: 20 September 2010
Timeline

45 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Dec 09
Director Left
Dec 09
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Sept 14
Director Left
May 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
Nov 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BOWDEN, Geoffrey Alan Raphael

Active
The Annexe, BrightonBN1 4HN
Secretary
Appointed 31 Mar 2016

BOWDEN, Geoffrey Alan Raphael

Active
The Annexe, BrightonBN1 4HN
Born March 1947
Director
Appointed 01 Apr 2012

FINNIMORE, Toni

Active
The Annexe, BrightonBN1 4HN
Born February 1985
Director
Appointed 01 Jul 2022

GOODEY, Joanna

Active
The Annexe, BrightonBN1 4HN
Born May 1983
Director
Appointed 01 Jul 2022

KOSKA, Violet

Active
Wellington Road, BrightonBN2 3AB
Born December 1982
Director
Appointed 17 Dec 2025

BAILEY, Christopher Martin

Resigned
14 Montefiore Road, HoveBN3 6EP
Secretary
Appointed N/A
Resigned 05 May 2000

BRITAIN, Rebecca

Resigned
41 Preston Mansions Stanford Avenue, BrightonBN1 6AX
Secretary
Appointed 06 Dec 2007
Resigned 10 Jun 2008

CARTWRIGHT, Iain Nicholas

Resigned
27a Bear Road, BrightonBN2 4DA
Secretary
Appointed 04 May 2000
Resigned 09 Jun 2004

HAMILTON, Thomas Geoffery

Resigned
Belmont Street, BrightonBN1 4HN
Secretary
Appointed 31 May 2011
Resigned 31 Mar 2016

RANDALL, Sophie Madelene

Resigned
Hartington Road, BrightonBN2 3PA
Secretary
Appointed 10 Jun 2008
Resigned 04 Dec 2009

RANDELL, Joseph Williams

Resigned
Belmont Street, BrightonBN1 4HN
Secretary
Appointed 04 Dec 2009
Resigned 31 May 2011

SLACK, John Christopher

Resigned
45 The Avenue, LewesBN7 1QT
Secretary
Appointed 09 Jun 2004
Resigned 06 Dec 2007

STOWELL, Charmain Cleone Tilden

Resigned
Long Autumn Harmers Hill, LewesBN8 4QU
Secretary
Appointed 03 Feb 1999
Resigned 04 May 2000

ALLEN, Tracey Elizabeth

Resigned
Belmont Street, BrightonBN1 4HN
Born July 1969
Director
Appointed 10 Jul 2013
Resigned 01 Jan 2015

ANN, Catherine Alice

Resigned
France Hill, PolegateBN26 5XW
Born February 1946
Director
Appointed 21 Feb 1996
Resigned 26 Apr 2013

BAILEY, Christopher Martin

Resigned
14 Montefiore Road, HoveBN3 6EP
Born April 1948
Director
Appointed N/A
Resigned 11 Jan 1995

BAREHAM, John

Resigned
36 Friar Crescent, BrightonBN1 6NL
Born January 1946
Director
Appointed 08 Nov 2000
Resigned 04 Jun 2003

BRADLEY, Wenda Gale

Resigned
1 School Cottages, LewesBN7 3PL
Born September 1941
Director
Appointed 21 Feb 1996
Resigned 01 May 2012

BUESNEL, Patricia Mary

Resigned
2 Chantry Cottages, HeathfieldTN21 9PT
Born April 1953
Director
Appointed 11 Jan 1995
Resigned 03 Feb 1999

BYRD, Claire Louise

Resigned
33 Chichester Drive West, BrightonBN2 8SH
Born February 1971
Director
Appointed 20 Jun 2005
Resigned 31 Mar 2011

D'CRUZ, Christine Ann

Resigned
The Annexe, BrightonBN1 4HN
Born July 1954
Director
Appointed 05 Jun 2017
Resigned 21 Dec 2024

DAVIES, Jean

Resigned
2 School Cottages, Heathfield
Born January 1938
Director
Appointed N/A
Resigned 15 Sept 1993

DUTTON, Christopher

Resigned
6 Seagrove Way, SeafordBN25 3QY
Born August 1960
Director
Appointed 06 Dec 2007
Resigned 03 Nov 2015

FELSTEAD, Victoria Jane

Resigned
The Annexe, BrightonBN1 4HN
Born July 1971
Director
Appointed 11 Mar 2015
Resigned 20 Nov 2021

GATWARD, Uschi

Resigned
17 Springfield Road, BrightonBN1 6DB
Born June 1972
Director
Appointed 18 Feb 2005
Resigned 12 Feb 2007

HALFACREE, Andrew

Resigned
Pavilion View, BrightonBN1 1UF
Born July 1971
Director
Appointed 06 Dec 2007
Resigned 25 Mar 2009

HALL, Robin James

Resigned
Belmont Street, BrightonBN1 4HN
Born June 1971
Director
Appointed 01 Apr 2012
Resigned 05 Jun 2017

HAMILTON, Thomas Geoffrey

Resigned
Ground Floor Flat, BrightonBN2 3LD
Born June 1966
Director
Appointed 06 Dec 2007
Resigned 31 Mar 2016

HUDSON, Paul Dacre

Resigned
The Annexe, BrightonBN1 4HN
Born September 1961
Director
Appointed 05 Jun 2017
Resigned 31 Jul 2019

KEOGH, Amy Louise

Resigned
The Annexe, BrightonBN1 4HN
Born May 1979
Director
Appointed 29 Sept 2025
Resigned 31 Dec 2025

LOWRIE, Ian Moncrieff

Resigned
2 Havelock Road, BrightonBN1 6GF
Born October 1947
Director
Appointed N/A
Resigned 28 Jul 2015

LYTHELL, Elizabeth Jacqueline

Resigned
27 East Drive, BrightonBN2 2BQ
Born July 1934
Director
Appointed 20 Jan 1993
Resigned 16 Aug 2000

MACKAY, Sheila Anne

Resigned
Dyke Farm House, PoyningsBN45 7AQ
Born September 1957
Director
Appointed 15 Oct 2003
Resigned 26 Sept 2005

MITCHELL, Gillian Mary, Councillor

Resigned
37 Crescent Drive South, BrightonBN2 6RA
Born March 1950
Director
Appointed 08 Nov 2000
Resigned 24 Apr 2006

MOREY, Christopher John

Resigned
The Annexe, BrightonBN1 4HN
Born January 1969
Director
Appointed 01 Aug 2019
Resigned 29 Sept 2025
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2015
AR01AR01
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2014
AR01AR01
Termination Director Company With Name Termination Date
20 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2011
AR01AR01
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
21 December 2009
AP03Appointment of Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Legacy
18 March 2008
287Change of Registered Office
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
5 December 2001
AAMDAAMD
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
25 November 2000
395Particulars of Mortgage or Charge
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
10 July 1995
363b363b
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Legacy
30 January 1995
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
27 January 1992
363aAnnual Return
Gazette Filings Brought Up To Date
9 December 1991
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
9 December 1991
363aAnnual Return
Gazette Notice Compulsary
12 November 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 May 1990
287Change of Registered Office
Legacy
18 May 1990
363363
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Incorporation Company
15 April 1988
NEWINCIncorporation