Company NameSCL 2015 Ltd
Company StatusDissolved
Company Number00450602
CategoryPrivate Limited Company
Incorporation Date8 March 1948(76 years, 2 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)
Previous NameSky Channel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeffrey Edward Palker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed21 June 2013(65 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Soho Square
London
W1D 3QR
Director NameMr David James Ward
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(66 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 13 October 2015)
RoleDepurty General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address25 Soho Square
London
W1D 3QR
Director NameMs Eleni Lionaki
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityGreek
StatusClosed
Appointed24 November 2014(66 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 13 October 2015)
RoleFinance
Country of ResidenceEngland
Correspondence Address25 Soho Square
London
W1D 3QR
Secretary NameBSP Secretarial Lmited (Corporation)
StatusClosed
Appointed05 September 2013(65 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 13 October 2015)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed22 November 1991(43 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameGerald Bowman Hood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(43 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 July 1994)
RoleAssistant Co Secretary
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Secretary NameEleanor Rogers
NationalityBritish
StatusResigned
Appointed22 November 1991(43 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 November 1992)
RoleCompany Director
Correspondence Address393 London Road
Mitcham
Surrey
CR4 4BF
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed25 November 1992(44 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameBedi Ajay Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed22 July 1994(46 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 March 1995)
RoleGroup Controller Of Financial
Correspondence Address95 Northiam
Woodside Park
London
N12 7HL
Director NameLawrence Craig Roberts
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(46 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 1996)
RoleChartered Accountant
Correspondence AddressFlat 3
24 Ray Street
London
EC1R 3DJ
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(48 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(53 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(53 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(54 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(56 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(57 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(59 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameIan Kenneth Barnes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(64 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(65 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 June 2013)
RoleManaging Director Operations
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Jan Koeppen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed21 June 2013(65 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 May 2014)
RoleCompany Dircetor
Country of ResidenceUnited Kingdom
Correspondence Address25 Soho Square
London
W1D 3QR
Director NameMr Karl Holmes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(65 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Soho Square
London
W1D 3QR
Secretary NameBSP Secretarial Limited (Corporation)
StatusResigned
Appointed05 September 2013(65 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 05 September 2013)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN

Location

Registered Address25 Soho Square
London
W1D 3QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2k at £121st Century Fox Film Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2015Application to strike the company off the register (3 pages)
18 June 2015Application to strike the company off the register (3 pages)
24 February 2015Change of name notice (2 pages)
24 February 2015Company name changed sky channel LIMITED\certificate issued on 24/02/15
  • RES15 ‐ Change company name resolution on 2015-02-04
  • RES15 ‐ Change company name resolution on 2015-02-04
(2 pages)
24 February 2015Change of name notice (2 pages)
24 February 2015Company name changed sky channel LIMITED\certificate issued on 24/02/15
  • RES15 ‐ Change company name resolution on 2015-02-04
  • RES15 ‐ Change company name resolution on 2015-02-04
(2 pages)
5 December 2014Appointment of Ms Eleni Lionaki as a director on 24 November 2014 (2 pages)
5 December 2014Appointment of Ms Eleni Lionaki as a director on 24 November 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
4 December 2014Termination of appointment of Karl Holmes as a director on 24 November 2014 (1 page)
4 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2,000
(4 pages)
4 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
4 December 2014Termination of appointment of Karl Holmes as a director on 24 November 2014 (1 page)
4 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2,000
(4 pages)
21 May 2014Appointment of Mr David James Ward as a director (2 pages)
21 May 2014Appointment of Mr David James Ward as a director (2 pages)
20 May 2014Termination of appointment of Jan Koeppen as a director (1 page)
20 May 2014Termination of appointment of Jan Koeppen as a director (1 page)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,000
(4 pages)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,000
(4 pages)
21 October 2013Termination of appointment of Bsp Secretarial Limited as a secretary (1 page)
21 October 2013Termination of appointment of Bsp Secretarial Limited as a secretary (1 page)
21 October 2013Annual return made up to 5 September 2013 with a full list of shareholders (4 pages)
21 October 2013Annual return made up to 5 September 2013 with a full list of shareholders (4 pages)
21 October 2013Annual return made up to 5 September 2013 with a full list of shareholders (4 pages)
17 October 2013Appointment of Bsp Secretarial Limited as a secretary (2 pages)
17 October 2013Appointment of Bsp Secretarial Limited as a secretary (2 pages)
17 October 2013Appointment of Bsp Secretarial Lmited as a secretary (2 pages)
17 October 2013Appointment of Bsp Secretarial Lmited as a secretary (2 pages)
11 October 2013Registered office address changed from 3 Thomas More Square London E98 1XY England on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from 3 Thomas More Square London E98 1XY England on 11 October 2013 (2 pages)
3 July 2013Appointment of Jeffrey Edward Palker as a director (3 pages)
3 July 2013Appointment of Jeffrey Edward Palker as a director (3 pages)
2 July 2013Appointment of Karl Holmes as a director (3 pages)
2 July 2013Appointment of Jan Koeppen as a director (3 pages)
2 July 2013Appointment of Jan Koeppen as a director (3 pages)
2 July 2013Termination of appointment of Michael Gill as a director (2 pages)
2 July 2013Termination of appointment of Michael Gill as a director (2 pages)
2 July 2013Termination of appointment of Christopher Longcroft as a director (2 pages)
2 July 2013Termination of appointment of Christopher Longcroft as a director (2 pages)
2 July 2013Appointment of Karl Holmes as a director (3 pages)
12 June 2013Accounts for a dormant company made up to 1 July 2012 (6 pages)
12 June 2013Accounts for a dormant company made up to 1 July 2012 (6 pages)
12 June 2013Accounts for a dormant company made up to 1 July 2012 (6 pages)
8 April 2013Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
8 April 2013Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
3 April 2013Termination of appointment of Ian Barnes as a director (1 page)
3 April 2013Termination of appointment of Ian Barnes as a director (1 page)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2012Statement of company's objects (2 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 July 2012Statement of company's objects (2 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
26 March 2012Appointment of Ian Kenneth Barnes as a director (2 pages)
26 March 2012Appointment of Ian Kenneth Barnes as a director (2 pages)
23 March 2012Termination of appointment of Carla Stone as a director (1 page)
23 March 2012Termination of appointment of Carla Stone as a director (1 page)
4 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (6 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (6 pages)
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from , 1 Virginia Street, London, E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from , 1 Virginia Street, London, E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from , 1 Virginia Street, London, E98 1XY on 1 October 2010 (1 page)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
18 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (6 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (6 pages)
27 January 2009Return made up to 18/11/08; full list of members (4 pages)
27 January 2009Return made up to 18/11/08; full list of members (4 pages)
23 July 2008Appointment terminated director stephen daintith (1 page)
23 July 2008Appointment terminated director stephen daintith (1 page)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
6 December 2007Return made up to 18/11/07; full list of members (3 pages)
6 December 2007Return made up to 18/11/07; full list of members (3 pages)
22 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (1 page)
21 November 2006Return made up to 18/11/06; full list of members (3 pages)
21 November 2006Return made up to 18/11/06; full list of members (3 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
18 November 2005Return made up to 18/11/05; full list of members (3 pages)
18 November 2005Return made up to 18/11/05; full list of members (3 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
23 November 2004Return made up to 18/11/04; full list of members (3 pages)
23 November 2004Return made up to 18/11/04; full list of members (3 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
1 December 2003Return made up to 18/11/03; full list of members (3 pages)
1 December 2003Return made up to 18/11/03; full list of members (3 pages)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
10 December 2002Return made up to 18/11/02; full list of members (7 pages)
10 December 2002Return made up to 18/11/02; full list of members (7 pages)
26 October 2002New director appointed (3 pages)
26 October 2002New director appointed (3 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
16 July 2002Return made up to 18/11/01; full list of members (6 pages)
16 July 2002Return made up to 18/11/01; full list of members (6 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New director appointed (5 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (5 pages)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
24 November 2000Return made up to 18/11/00; full list of members (5 pages)
24 November 2000Return made up to 18/11/00; full list of members (5 pages)
25 May 2000Registered office changed on 25/05/00 from: P.O. Box 495, virginia street, london, E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: P.O. Box 495, virginia street, london, E1 9XY (1 page)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
15 December 1999Return made up to 18/11/99; full list of members (11 pages)
15 December 1999Return made up to 18/11/99; full list of members (11 pages)
15 December 1998Return made up to 18/11/98; full list of members (7 pages)
15 December 1998Return made up to 18/11/98; full list of members (7 pages)
14 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
14 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
16 December 1997Return made up to 18/11/97; full list of members (7 pages)
16 December 1997Return made up to 18/11/97; full list of members (7 pages)
20 August 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
20 August 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
23 December 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
23 December 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
18 December 1996Return made up to 18/11/96; full list of members (6 pages)
18 December 1996Return made up to 18/11/96; full list of members (6 pages)
18 September 1996New director appointed (1 page)
18 September 1996Director resigned (1 page)
18 September 1996New director appointed (1 page)
18 September 1996Director resigned (1 page)
11 December 1995Return made up to 18/11/95; full list of members (12 pages)
11 December 1995Return made up to 18/11/95; full list of members (12 pages)
17 August 1995Director's particulars changed (4 pages)
17 August 1995Director's particulars changed (4 pages)
12 July 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
12 July 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)