London
W1D 3QR
Director Name | Mr David James Ward |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2014(66 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 October 2015) |
Role | Depurty General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 25 Soho Square London W1D 3QR |
Director Name | Ms Eleni Lionaki |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 24 November 2014(66 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 13 October 2015) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 25 Soho Square London W1D 3QR |
Secretary Name | BSP Secretarial Lmited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 2013(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 October 2015) |
Correspondence Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 November 1991(43 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Gerald Bowman Hood |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 July 1994) |
Role | Assistant Co Secretary |
Correspondence Address | 6 Newhurst Gardens Warfield Berkshire RG12 6AW |
Secretary Name | Eleanor Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(43 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | 393 London Road Mitcham Surrey CR4 4BF |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 25 November 1992(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Bedi Ajay Singh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 July 1994(46 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 March 1995) |
Role | Group Controller Of Financial |
Correspondence Address | 95 Northiam Woodside Park London N12 7HL |
Director Name | Lawrence Craig Roberts |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 24 Ray Street London EC1R 3DJ |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(48 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(53 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(54 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(59 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Ian Kenneth Barnes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(64 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(65 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 June 2013) |
Role | Managing Director Operations |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Jan Koeppen |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 June 2013(65 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 May 2014) |
Role | Company Dircetor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Soho Square London W1D 3QR |
Director Name | Mr Karl Holmes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Soho Square London W1D 3QR |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2013(65 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 September 2013) |
Correspondence Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
Registered Address | 25 Soho Square London W1D 3QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2k at £1 | 21st Century Fox Film Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2015 | Application to strike the company off the register (3 pages) |
18 June 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Change of name notice (2 pages) |
24 February 2015 | Company name changed sky channel LIMITED\certificate issued on 24/02/15
|
24 February 2015 | Change of name notice (2 pages) |
24 February 2015 | Company name changed sky channel LIMITED\certificate issued on 24/02/15
|
5 December 2014 | Appointment of Ms Eleni Lionaki as a director on 24 November 2014 (2 pages) |
5 December 2014 | Appointment of Ms Eleni Lionaki as a director on 24 November 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
4 December 2014 | Termination of appointment of Karl Holmes as a director on 24 November 2014 (1 page) |
4 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
4 December 2014 | Termination of appointment of Karl Holmes as a director on 24 November 2014 (1 page) |
4 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
21 May 2014 | Appointment of Mr David James Ward as a director (2 pages) |
21 May 2014 | Appointment of Mr David James Ward as a director (2 pages) |
20 May 2014 | Termination of appointment of Jan Koeppen as a director (1 page) |
20 May 2014 | Termination of appointment of Jan Koeppen as a director (1 page) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
21 October 2013 | Termination of appointment of Bsp Secretarial Limited as a secretary (1 page) |
21 October 2013 | Termination of appointment of Bsp Secretarial Limited as a secretary (1 page) |
21 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (4 pages) |
21 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (4 pages) |
21 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (4 pages) |
17 October 2013 | Appointment of Bsp Secretarial Limited as a secretary (2 pages) |
17 October 2013 | Appointment of Bsp Secretarial Limited as a secretary (2 pages) |
17 October 2013 | Appointment of Bsp Secretarial Lmited as a secretary (2 pages) |
17 October 2013 | Appointment of Bsp Secretarial Lmited as a secretary (2 pages) |
11 October 2013 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 11 October 2013 (2 pages) |
11 October 2013 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 11 October 2013 (2 pages) |
3 July 2013 | Appointment of Jeffrey Edward Palker as a director (3 pages) |
3 July 2013 | Appointment of Jeffrey Edward Palker as a director (3 pages) |
2 July 2013 | Appointment of Karl Holmes as a director (3 pages) |
2 July 2013 | Appointment of Jan Koeppen as a director (3 pages) |
2 July 2013 | Appointment of Jan Koeppen as a director (3 pages) |
2 July 2013 | Termination of appointment of Michael Gill as a director (2 pages) |
2 July 2013 | Termination of appointment of Michael Gill as a director (2 pages) |
2 July 2013 | Termination of appointment of Christopher Longcroft as a director (2 pages) |
2 July 2013 | Termination of appointment of Christopher Longcroft as a director (2 pages) |
2 July 2013 | Appointment of Karl Holmes as a director (3 pages) |
12 June 2013 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
12 June 2013 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
12 June 2013 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
8 April 2013 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
8 April 2013 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
3 April 2013 | Termination of appointment of Ian Barnes as a director (1 page) |
3 April 2013 | Termination of appointment of Ian Barnes as a director (1 page) |
4 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Statement of company's objects (2 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Statement of company's objects (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
2 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
2 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
26 March 2012 | Appointment of Ian Kenneth Barnes as a director (2 pages) |
26 March 2012 | Appointment of Ian Kenneth Barnes as a director (2 pages) |
23 March 2012 | Termination of appointment of Carla Stone as a director (1 page) |
23 March 2012 | Termination of appointment of Carla Stone as a director (1 page) |
4 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (6 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (6 pages) |
29 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from , 1 Virginia Street, London, E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from , 1 Virginia Street, London, E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from , 1 Virginia Street, London, E98 1XY on 1 October 2010 (1 page) |
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (6 pages) |
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (6 pages) |
18 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (6 pages) |
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (6 pages) |
27 January 2009 | Return made up to 18/11/08; full list of members (4 pages) |
27 January 2009 | Return made up to 18/11/08; full list of members (4 pages) |
23 July 2008 | Appointment terminated director stephen daintith (1 page) |
23 July 2008 | Appointment terminated director stephen daintith (1 page) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
6 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (1 page) |
21 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
21 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
18 November 2005 | Return made up to 18/11/05; full list of members (3 pages) |
18 November 2005 | Return made up to 18/11/05; full list of members (3 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
23 November 2004 | Return made up to 18/11/04; full list of members (3 pages) |
23 November 2004 | Return made up to 18/11/04; full list of members (3 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
10 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2003 | Return made up to 18/11/03; full list of members (3 pages) |
1 December 2003 | Return made up to 18/11/03; full list of members (3 pages) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
10 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
10 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
26 October 2002 | New director appointed (3 pages) |
26 October 2002 | New director appointed (3 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
16 July 2002 | Return made up to 18/11/01; full list of members (6 pages) |
16 July 2002 | Return made up to 18/11/01; full list of members (6 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
27 December 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (5 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
24 November 2000 | Return made up to 18/11/00; full list of members (5 pages) |
24 November 2000 | Return made up to 18/11/00; full list of members (5 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: P.O. Box 495, virginia street, london, E1 9XY (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: P.O. Box 495, virginia street, london, E1 9XY (1 page) |
20 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
20 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
15 December 1999 | Return made up to 18/11/99; full list of members (11 pages) |
15 December 1999 | Return made up to 18/11/99; full list of members (11 pages) |
15 December 1998 | Return made up to 18/11/98; full list of members (7 pages) |
15 December 1998 | Return made up to 18/11/98; full list of members (7 pages) |
14 August 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
14 August 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
16 December 1997 | Return made up to 18/11/97; full list of members (7 pages) |
16 December 1997 | Return made up to 18/11/97; full list of members (7 pages) |
20 August 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
20 August 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
23 December 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
23 December 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
18 December 1996 | Return made up to 18/11/96; full list of members (6 pages) |
18 December 1996 | Return made up to 18/11/96; full list of members (6 pages) |
18 September 1996 | New director appointed (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | New director appointed (1 page) |
18 September 1996 | Director resigned (1 page) |
11 December 1995 | Return made up to 18/11/95; full list of members (12 pages) |
11 December 1995 | Return made up to 18/11/95; full list of members (12 pages) |
17 August 1995 | Director's particulars changed (4 pages) |
17 August 1995 | Director's particulars changed (4 pages) |
12 July 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
12 July 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |