Background WavePink WaveYellow Wave

WESTERN SKY LIMITED (11851561)

WESTERN SKY LIMITED (11851561) is an active UK company. incorporated on 28 February 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. WESTERN SKY LIMITED has been registered for 7 years. Current directors include BARQUET, Jose Arturo, HODGSON, David Andrew, SICA, Matthew.

Company Number
11851561
Status
active
Type
ltd
Incorporated
28 February 2019
Age
7 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BARQUET, Jose Arturo, HODGSON, David Andrew, SICA, Matthew
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN SKY LIMITED

WESTERN SKY LIMITED is an active company incorporated on 28 February 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. WESTERN SKY LIMITED was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11851561

LTD Company

Age

7 Years

Incorporated 28 February 2019

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 27 February 2024 - 26 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 26 November 2026
Period: 27 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Timeline

2 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARQUET, Jose Arturo

Active
Universal City Plaza, Universal City91608
Born April 1963
Director
Appointed 28 Feb 2019

HODGSON, David Andrew

Active
St. Giles High Street, LondonWC2H 8NU
Born May 1971
Director
Appointed 28 Feb 2019

SICA, Matthew

Active
Universal City Plaza, Universal City91608
Born October 1969
Director
Appointed 28 Feb 2019

MANSFIELD, Alison

Resigned
St. Giles High Street, LondonWC2H 8NU
Secretary
Appointed 28 Feb 2019
Resigned 30 Nov 2021

ULMAN, Lawrence

Resigned
Universal City Plaza, Universal City91608
Born January 1950
Director
Appointed 28 Feb 2019
Resigned 30 Dec 2022

Persons with significant control

1

St. Giles High Street, LondonWC2H 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 February 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Incorporation Company
28 February 2019
NEWINCIncorporation