Isleworth
Middlesex
TW7 5QD
Director Name | Mr Simon Robson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(48 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Paul Wedlock |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(48 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director, Uki Controller |
Country of Residence | Scotland |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Sky Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2019(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Walter Felix Voelke |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1993) |
Role | Chief Financial Officer |
Correspondence Address | 9 Evelyn Mansions Carlisle Place London SW1P 1NH |
Director Name | Gary Davey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 1991(19 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | The Walled Garden 124 Burwood Road Walton On Thames Surrey KT12 4AS |
Secretary Name | Eleanor Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(19 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 393 London Road Mitcham Surrey CR4 4BF |
Secretary Name | Richard James Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 1995) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12 Wavendon Avenue Chiswick London W4 4NR |
Director Name | Richard James Brooke |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 November 1997) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 12 Wavendon Avenue Chiswick London W4 4NR |
Director Name | Christopher Kenneth Mackenzie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 1997) |
Role | Company Executive |
Correspondence Address | 98a Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Mr David Christopher Chance |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Parkfield" Barge Walk Hampton Wick Surrey KT1 4AB |
Director Name | Samuel Hewlings Chisholm |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 February 1995(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 1997) |
Role | Chief Executive |
Correspondence Address | Flat 7 21 Hyde Park Square London W2 |
Secretary Name | Christopher Kenneth Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(22 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 98a Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Nicholas John Carrington |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 35 Clarence Road Windsor Berkshire SL4 5AX |
Director Name | Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(25 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 68 Kenilworth Avenue Wimbledon London SW19 7LR |
Director Name | David Joseph Gormley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(25 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 June 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Middleton Drive Pinner Middlesex HA5 2PQ |
Director Name | Neil Chugani |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 49 Onslow Road Richmond Surrey TW10 6QH |
Secretary Name | Laura Jane Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 2002) |
Role | Chartered Secretary |
Correspondence Address | 18 Berkeley Mews Thames Street Lower Sunbury Middlesex TW16 5QF |
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | David Joseph Gormley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Martin David Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SL |
Director Name | Anthony Frank Elliott Ball |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(30 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2003) |
Role | Chief Executive Officer |
Correspondence Address | 6 Buckingham House Courtlands Sheen Road Richmond Surrey TW10 5AP |
Director Name | Mr James Rupert Murdoch |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 2008) |
Role | Chief Executive |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr David Jeremy Darroch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 January 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Andrew John Griffith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 January 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Christopher Jon Taylor |
---|---|
Status | Resigned |
Appointed | 09 November 2012(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 June 2019) |
Role | Company Director |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Christopher Jon Taylor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Karl Holmes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2019) |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Colin Smith |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2021) |
Role | Cfo, Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Website | skytelephonenumbers.com |
---|
Registered Address | Grant Way Isleworth Middlesex TW7 5QD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Sky Television LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,616,000 |
Net Worth | £5,380,000 |
Cash | £4,651,000 |
Current Liabilities | £673,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 4 weeks from now) |
17 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
9 December 2020 | Appointment of Mr Simon Robson as a director on 4 December 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
19 June 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
19 June 2019 | Termination of appointment of Christopher Jon Taylor as a director on 5 June 2019 (1 page) |
19 June 2019 | Appointment of Sky Corporate Secretary Limited as a secretary on 5 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Christopher Jon Taylor as a secretary on 5 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Colin Robert Jones as a director on 5 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Karl Holmes as a director on 5 June 2019 (1 page) |
14 June 2019 | Appointment of Tanya Claire Richards as a director on 5 June 2019 (2 pages) |
14 June 2019 | Appointment of Mr Colin Smith as a director on 5 June 2019 (2 pages) |
27 March 2019 | Full accounts made up to 30 June 2018 (23 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
26 March 2018 | Full accounts made up to 30 June 2017 (21 pages) |
3 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (73 pages) |
19 January 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
19 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
19 January 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (18 pages) |
19 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (73 pages) |
19 January 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (18 pages) |
24 October 2016 | Appointment of Mr Karl Holmes as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Karl Holmes as a director on 21 October 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
22 February 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (17 pages) |
22 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
22 February 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (17 pages) |
22 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (161 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (161 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
12 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 June 2015 | Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages) |
23 June 2015 | Director's details changed for Mr Colin Robert Jones on 21 November 2014 (2 pages) |
23 June 2015 | Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages) |
23 June 2015 | Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page) |
23 June 2015 | Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page) |
23 June 2015 | Director's details changed for Mr Colin Robert Jones on 21 November 2014 (2 pages) |
18 February 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
18 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (147 pages) |
18 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (2 pages) |
18 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (147 pages) |
18 February 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (18 pages) |
18 February 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
18 February 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (18 pages) |
18 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (2 pages) |
12 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
31 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (120 pages) |
31 December 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (18 pages) |
31 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
31 December 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
31 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (120 pages) |
31 December 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
31 December 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (18 pages) |
31 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
1 October 2013 | Resolutions
|
1 October 2013 | Resolutions
|
1 October 2013 | Statement of company's objects (2 pages) |
1 October 2013 | Statement of company's objects (2 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Appointment of Mr Colin Robert Jones as a director (2 pages) |
16 January 2013 | Appointment of Christopher Jon Taylor as a director (2 pages) |
16 January 2013 | Appointment of Christopher Jon Taylor as a director (2 pages) |
16 January 2013 | Appointment of Mr Colin Robert Jones as a director (2 pages) |
15 January 2013 | Termination of appointment of David Darroch as a director (1 page) |
15 January 2013 | Termination of appointment of David Darroch as a director (1 page) |
15 January 2013 | Termination of appointment of Andrew Griffith as a director (1 page) |
15 January 2013 | Termination of appointment of Andrew Griffith as a director (1 page) |
18 December 2012 | Full accounts made up to 30 June 2012 (18 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (18 pages) |
12 November 2012 | Appointment of Christopher Jon Taylor as a secretary (2 pages) |
12 November 2012 | Appointment of Christopher Jon Taylor as a secretary (2 pages) |
9 November 2012 | Termination of appointment of David Gormley as a secretary (1 page) |
9 November 2012 | Termination of appointment of David Gormley as a secretary (1 page) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (19 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (19 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Full accounts made up to 30 June 2010 (20 pages) |
3 December 2010 | Full accounts made up to 30 June 2010 (20 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
1 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
5 January 2009 | Full accounts made up to 30 June 2008 (14 pages) |
5 January 2009 | Full accounts made up to 30 June 2008 (14 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
18 June 2008 | Director appointed andrew john griffith (1 page) |
18 June 2008 | Director appointed andrew john griffith (1 page) |
2 June 2008 | Appointment terminated director james murdoch (1 page) |
2 June 2008 | Appointment terminated director james murdoch (1 page) |
25 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
16 April 2008 | Director's change of particulars / david darroch / 06/12/2007 (1 page) |
16 April 2008 | Director's change of particulars / david darroch / 06/12/2007 (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
28 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
8 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
5 August 2004 | Director's particulars changed (2 pages) |
5 August 2004 | Director's particulars changed (2 pages) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
10 June 2004 | Return made up to 30/05/04; full list of members (5 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (5 pages) |
9 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
9 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
21 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (3 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
28 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
28 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
20 January 2003 | Return made up to 20/12/02; full list of members (4 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members (4 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 February 2002 | Return made up to 20/12/01; no change of members (5 pages) |
5 February 2002 | Return made up to 20/12/01; no change of members (5 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
9 January 2001 | Return made up to 20/12/00; no change of members (5 pages) |
9 January 2001 | Return made up to 20/12/00; no change of members (5 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New director appointed (4 pages) |
7 December 2000 | New director appointed (4 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members (5 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members (5 pages) |
5 January 1999 | Return made up to 20/12/98; full list of members (5 pages) |
5 January 1999 | Return made up to 20/12/98; full list of members (5 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary's particulars changed (1 page) |
6 February 1998 | Secretary's particulars changed (1 page) |
6 February 1998 | Secretary's particulars changed (1 page) |
6 February 1998 | Secretary's particulars changed (1 page) |
21 January 1998 | New director appointed (1 page) |
21 January 1998 | New director appointed (1 page) |
30 December 1997 | Return made up to 20/12/97; no change of members (6 pages) |
30 December 1997 | Return made up to 20/12/97; no change of members (6 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
17 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
17 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
4 March 1997 | Return made up to 20/12/96; full list of members (10 pages) |
4 March 1997 | Return made up to 20/12/96; full list of members (10 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 6 centaurs business park grant way isleworth middlesex TW7 5QD (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: 6 centaurs business park grant way isleworth middlesex TW7 5QD (1 page) |
1 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 January 1996 | Return made up to 26/11/95; change of members (9 pages) |
16 January 1996 | Return made up to 26/11/95; change of members (9 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: c/o british sky broadcasting LTD 6,centaurs business park grant way isleworth,middlesex,TW7 5QD (1 page) |
23 April 1995 | Registered office changed on 23/04/95 from: c/o british sky broadcasting LTD 6,centaurs business park grant way isleworth,middlesex,TW7 5QD (1 page) |
8 December 1972 | Incorporation (13 pages) |
8 December 1972 | Incorporation (13 pages) |