Company NameS.A.T.V. Publishing Limited
Company StatusActive
Company Number01085975
CategoryPrivate Limited Company
Incorporation Date8 December 1972(51 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Tanya Claire Richards
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(46 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Simon Robson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(48 years after company formation)
Appointment Duration3 years, 4 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Paul Wedlock
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(48 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director, Uki Controller
Country of ResidenceScotland
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameSky Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed05 June 2019(46 years, 6 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameWalter Felix Voelke
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleChief Financial Officer
Correspondence Address9 Evelyn Mansions
Carlisle Place
London
SW1P 1NH
Director NameGary Davey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1991(19 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressThe Walled Garden
124 Burwood Road
Walton On Thames
Surrey
KT12 4AS
Secretary NameEleanor Rogers
NationalityBritish
StatusResigned
Appointed20 December 1991(19 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address393 London Road
Mitcham
Surrey
CR4 4BF
Secretary NameRichard James Brooke
NationalityBritish
StatusResigned
Appointed31 July 1992(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 1995)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12 Wavendon Avenue
Chiswick
London
W4 4NR
Director NameRichard James Brooke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(20 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 November 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address12 Wavendon Avenue
Chiswick
London
W4 4NR
Director NameChristopher Kenneth Mackenzie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(21 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 1997)
RoleCompany Executive
Correspondence Address98a Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMr David Christopher Chance
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Parkfield"
Barge Walk
Hampton Wick
Surrey
KT1 4AB
Director NameSamuel Hewlings Chisholm
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 February 1995(22 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 1997)
RoleChief Executive
Correspondence AddressFlat 7 21 Hyde Park Square
London
W2
Secretary NameChristopher Kenneth Mackenzie
NationalityBritish
StatusResigned
Appointed02 February 1995(22 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 January 1996)
RoleCompany Director
Correspondence Address98a Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameNicholas John Carrington
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(22 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address35 Clarence Road
Windsor
Berkshire
SL4 5AX
Director NameRoger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(25 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2000)
RoleChartered Accountant
Correspondence Address68 Kenilworth Avenue
Wimbledon
London
SW19 7LR
Director NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(25 years after company formation)
Appointment Duration5 years, 5 months (resigned 18 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameNeil Chugani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(27 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 June 2003)
RoleChartered Accountant
Correspondence Address49 Onslow Road
Richmond
Surrey
TW10 6QH
Secretary NameLaura Jane Dobson
NationalityBritish
StatusResigned
Appointed23 November 2000(27 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2002)
RoleChartered Secretary
Correspondence Address18 Berkeley Mews
Thames Street
Lower Sunbury
Middlesex
TW16 5QF
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusResigned
Appointed07 June 2002(29 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(29 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMartin David Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(30 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 2004)
RoleChartered Accountant
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SL
Director NameAnthony Frank Elliott Ball
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(30 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2003)
RoleChief Executive Officer
Correspondence Address6 Buckingham House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AP
Director NameMr James Rupert Murdoch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(30 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 2008)
RoleChief Executive
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr David Jeremy Darroch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(31 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 January 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameAndrew John Griffith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(35 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameChristopher Jon Taylor
StatusResigned
Appointed09 November 2012(39 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 June 2019)
RoleCompany Director
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Colin Robert Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(40 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Christopher Jon Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(40 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Karl Holmes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(43 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2019)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Colin Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(46 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2021)
RoleCfo, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD

Contact

Websiteskytelephonenumbers.com

Location

Registered AddressGrant Way
Isleworth
Middlesex
TW7 5QD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Sky Television LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,616,000
Net Worth£5,380,000
Cash£4,651,000
Current Liabilities£673,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Filing History

17 December 2020Full accounts made up to 31 December 2019 (26 pages)
9 December 2020Appointment of Mr Simon Robson as a director on 4 December 2020 (2 pages)
15 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
19 June 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
19 June 2019Termination of appointment of Christopher Jon Taylor as a director on 5 June 2019 (1 page)
19 June 2019Appointment of Sky Corporate Secretary Limited as a secretary on 5 June 2019 (2 pages)
19 June 2019Termination of appointment of Christopher Jon Taylor as a secretary on 5 June 2019 (1 page)
19 June 2019Termination of appointment of Colin Robert Jones as a director on 5 June 2019 (1 page)
18 June 2019Termination of appointment of Karl Holmes as a director on 5 June 2019 (1 page)
14 June 2019Appointment of Tanya Claire Richards as a director on 5 June 2019 (2 pages)
14 June 2019Appointment of Mr Colin Smith as a director on 5 June 2019 (2 pages)
27 March 2019Full accounts made up to 30 June 2018 (23 pages)
24 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
26 March 2018Full accounts made up to 30 June 2017 (21 pages)
3 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (73 pages)
19 January 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
19 January 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
19 January 2017Audit exemption subsidiary accounts made up to 30 June 2016 (18 pages)
19 January 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (73 pages)
19 January 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
19 January 2017Audit exemption subsidiary accounts made up to 30 June 2016 (18 pages)
24 October 2016Appointment of Mr Karl Holmes as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mr Karl Holmes as a director on 21 October 2016 (2 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 February 2016Audit exemption subsidiary accounts made up to 30 June 2015 (17 pages)
22 February 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
22 February 2016Audit exemption subsidiary accounts made up to 30 June 2015 (17 pages)
22 February 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (161 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (161 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
23 June 2015Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages)
23 June 2015Director's details changed for Mr Colin Robert Jones on 21 November 2014 (2 pages)
23 June 2015Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages)
23 June 2015Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page)
23 June 2015Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page)
23 June 2015Director's details changed for Mr Colin Robert Jones on 21 November 2014 (2 pages)
18 February 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
18 February 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (147 pages)
18 February 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (2 pages)
18 February 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (147 pages)
18 February 2015Audit exemption subsidiary accounts made up to 30 June 2014 (18 pages)
18 February 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
18 February 2015Audit exemption subsidiary accounts made up to 30 June 2014 (18 pages)
18 February 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (2 pages)
12 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(5 pages)
12 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
31 December 2013Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (120 pages)
31 December 2013Audit exemption subsidiary accounts made up to 30 June 2013 (18 pages)
31 December 2013Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
31 December 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
31 December 2013Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (120 pages)
31 December 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
31 December 2013Audit exemption subsidiary accounts made up to 30 June 2013 (18 pages)
31 December 2013Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
1 October 2013Statement of company's objects (2 pages)
1 October 2013Statement of company's objects (2 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
16 January 2013Appointment of Mr Colin Robert Jones as a director (2 pages)
16 January 2013Appointment of Christopher Jon Taylor as a director (2 pages)
16 January 2013Appointment of Christopher Jon Taylor as a director (2 pages)
16 January 2013Appointment of Mr Colin Robert Jones as a director (2 pages)
15 January 2013Termination of appointment of David Darroch as a director (1 page)
15 January 2013Termination of appointment of David Darroch as a director (1 page)
15 January 2013Termination of appointment of Andrew Griffith as a director (1 page)
15 January 2013Termination of appointment of Andrew Griffith as a director (1 page)
18 December 2012Full accounts made up to 30 June 2012 (18 pages)
18 December 2012Full accounts made up to 30 June 2012 (18 pages)
12 November 2012Appointment of Christopher Jon Taylor as a secretary (2 pages)
12 November 2012Appointment of Christopher Jon Taylor as a secretary (2 pages)
9 November 2012Termination of appointment of David Gormley as a secretary (1 page)
9 November 2012Termination of appointment of David Gormley as a secretary (1 page)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 30 June 2011 (19 pages)
19 December 2011Full accounts made up to 30 June 2011 (19 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
3 December 2010Full accounts made up to 30 June 2010 (20 pages)
3 December 2010Full accounts made up to 30 June 2010 (20 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 30 June 2009 (15 pages)
1 December 2009Full accounts made up to 30 June 2009 (15 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
5 January 2009Full accounts made up to 30 June 2008 (14 pages)
5 January 2009Full accounts made up to 30 June 2008 (14 pages)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
18 June 2008Director appointed andrew john griffith (1 page)
18 June 2008Director appointed andrew john griffith (1 page)
2 June 2008Appointment terminated director james murdoch (1 page)
2 June 2008Appointment terminated director james murdoch (1 page)
25 April 2008Full accounts made up to 30 June 2007 (12 pages)
25 April 2008Full accounts made up to 30 June 2007 (12 pages)
16 April 2008Director's change of particulars / david darroch / 06/12/2007 (1 page)
16 April 2008Director's change of particulars / david darroch / 06/12/2007 (1 page)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
28 June 2007Return made up to 30/05/07; full list of members (2 pages)
28 June 2007Return made up to 30/05/07; full list of members (2 pages)
3 May 2007Full accounts made up to 30 June 2006 (15 pages)
3 May 2007Full accounts made up to 30 June 2006 (15 pages)
23 June 2006Return made up to 30/05/06; full list of members (2 pages)
23 June 2006Return made up to 30/05/06; full list of members (2 pages)
3 May 2006Full accounts made up to 30 June 2005 (10 pages)
3 May 2006Full accounts made up to 30 June 2005 (10 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
8 June 2005Return made up to 30/05/05; full list of members (2 pages)
8 June 2005Return made up to 30/05/05; full list of members (2 pages)
22 April 2005Full accounts made up to 30 June 2004 (11 pages)
22 April 2005Full accounts made up to 30 June 2004 (11 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
5 August 2004Director's particulars changed (2 pages)
5 August 2004Director's particulars changed (2 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
10 June 2004Return made up to 30/05/04; full list of members (5 pages)
10 June 2004Return made up to 30/05/04; full list of members (5 pages)
9 February 2004Full accounts made up to 30 June 2003 (11 pages)
9 February 2004Full accounts made up to 30 June 2003 (11 pages)
21 January 2004Return made up to 20/12/03; full list of members (7 pages)
21 January 2004Return made up to 20/12/03; full list of members (7 pages)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
30 July 2003New director appointed (3 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (3 pages)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
28 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
28 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
20 January 2003Return made up to 20/12/02; full list of members (4 pages)
20 January 2003Return made up to 20/12/02; full list of members (4 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (1 page)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 February 2002Return made up to 20/12/01; no change of members (5 pages)
5 February 2002Return made up to 20/12/01; no change of members (5 pages)
4 May 2001Full accounts made up to 30 June 2000 (10 pages)
4 May 2001Full accounts made up to 30 June 2000 (10 pages)
9 January 2001Return made up to 20/12/00; no change of members (5 pages)
9 January 2001Return made up to 20/12/00; no change of members (5 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000New director appointed (4 pages)
7 December 2000New director appointed (4 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
10 January 2000Return made up to 20/12/99; full list of members (5 pages)
10 January 2000Return made up to 20/12/99; full list of members (5 pages)
5 January 1999Return made up to 20/12/98; full list of members (5 pages)
5 January 1999Return made up to 20/12/98; full list of members (5 pages)
11 December 1998Full accounts made up to 30 June 1998 (10 pages)
11 December 1998Full accounts made up to 30 June 1998 (10 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
6 February 1998Secretary's particulars changed (1 page)
6 February 1998Secretary's particulars changed (1 page)
6 February 1998Secretary's particulars changed (1 page)
6 February 1998Secretary's particulars changed (1 page)
21 January 1998New director appointed (1 page)
21 January 1998New director appointed (1 page)
30 December 1997Return made up to 20/12/97; no change of members (6 pages)
30 December 1997Return made up to 20/12/97; no change of members (6 pages)
29 December 1997Full accounts made up to 30 June 1997 (10 pages)
29 December 1997Full accounts made up to 30 June 1997 (10 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
17 March 1997Full accounts made up to 30 June 1996 (10 pages)
17 March 1997Full accounts made up to 30 June 1996 (10 pages)
4 March 1997Return made up to 20/12/96; full list of members (10 pages)
4 March 1997Return made up to 20/12/96; full list of members (10 pages)
29 January 1997Registered office changed on 29/01/97 from: 6 centaurs business park grant way isleworth middlesex TW7 5QD (1 page)
29 January 1997Registered office changed on 29/01/97 from: 6 centaurs business park grant way isleworth middlesex TW7 5QD (1 page)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
16 January 1996Return made up to 26/11/95; change of members (9 pages)
16 January 1996Return made up to 26/11/95; change of members (9 pages)
1 May 1995Full accounts made up to 30 June 1994 (9 pages)
1 May 1995Full accounts made up to 30 June 1994 (9 pages)
23 April 1995Registered 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 1995Registered 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 1972Incorporation (13 pages)
8 December 1972Incorporation (13 pages)