Background WavePink WaveYellow Wave

BURNING SKY PRODUCTIONS LIMITED (05644446)

BURNING SKY PRODUCTIONS LIMITED (05644446) is an active UK company. incorporated on 5 December 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. BURNING SKY PRODUCTIONS LIMITED has been registered for 20 years. Current directors include JONES, Michael Timothy.

Company Number
05644446
Status
active
Type
ltd
Incorporated
5 December 2005
Age
20 years
Address
53 East Dulwich Road, London, SE22 9AP
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
JONES, Michael Timothy
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNING SKY PRODUCTIONS LIMITED

BURNING SKY PRODUCTIONS LIMITED is an active company incorporated on 5 December 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BURNING SKY PRODUCTIONS LIMITED was registered 20 years ago.(SIC: 59113)

Status

active

Active since 20 years ago

Company No

05644446

LTD Company

Age

20 Years

Incorporated 5 December 2005

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 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

BLUE SKY PRODUCTIONS LIMITED
From: 8 February 2006To: 22 February 2006
MAGIC GRAFX LIMITED
From: 5 December 2005To: 8 February 2006
Contact
Address

53 East Dulwich Road London, SE22 9AP,

Previous Addresses

The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
From: 12 January 2015To: 13 December 2019
73 Church Road Hove East Sussex BN3 2BB
From: 10 January 2012To: 12 January 2015
the Pines Boars Head Crowborough East Sussex TN6 3HD
From: 5 December 2005To: 10 January 2012
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Dec 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JONES, Michael Timothy

Active
Flat 1 53 East Dulwich Road, LondonSE22 9AP
Born May 1967
Director
Appointed 31 Jan 2006

GOOD, Jayne Elizabeth

Resigned
Woodside, CrowboroughTN6 2UB
Secretary
Appointed 31 Jan 2006
Resigned 01 May 2008

LUNN, Denis Christopher Carter

Resigned
Blaven, Tunbridge WellsTN2 5JX
Nominee secretary
Appointed 05 Dec 2005
Resigned 31 Jan 2006

GOOD, Jayne Elizabeth

Resigned
Woodside, CrowboroughTN6 2UB
Born January 1966
Nominee director
Appointed 05 Dec 2005
Resigned 31 Jan 2006

Persons with significant control

1

Mr Michael Timothy Jones

Active
53 East Dulwich Road, LondonSE22 9AP
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
10 April 2006
225Change of Accounting Reference Date
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
88(2)R88(2)R
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 February 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2005
NEWINCIncorporation