Isleworth
Middlesex
TW7 5QD
Director Name | Mr Simon Robson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2020(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 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(41 years, 2 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(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Andrew Stephen Bower Knight |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | 88 St Georges Square London SW1V 3QX |
Director Name | August Antonius Fischer |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 1995) |
Role | Managing Director Niplc |
Correspondence Address | 73 Portland Place London W1N 3AL |
Director Name | John Douglas Dux |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 08 March 1995) |
Role | Managing Director |
Correspondence Address | Scotts House 17 Scotts Lane Shortlands Kent BR2 0LH |
Director Name | Gary Davey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | The Walled Garden 124 Burwood Road Walton On Thames Surrey KT12 4AS |
Director Name | Samuel Hewlings Chisholm |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 December 1997) |
Role | Chief Executive |
Correspondence Address | Flat 7 21 Hyde Park Square London W2 |
Secretary Name | Eleanor Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 393 London Road Mitcham Surrey CR4 4BF |
Director Name | Michel Claude Andre Crepon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 September 1992(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 1995) |
Role | Treasurer |
Country of Residence | France |
Correspondence Address | 41 Avenue De Vaucresson Le Chesnay 78150 |
Director Name | Thierry Dettloff |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 September 1992(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | 11 Bis Rue Emile Deschanel Paris 75007 Foreign |
Director Name | Mark William Burrell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43a Reeves Mews South Audley Street London W1Y 3PA |
Director Name | Frank Barlow |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | Tremarne Marsham Way Gerrards Cross Buckinghamshire SL9 8AW |
Secretary Name | Richard James Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Wavendon Avenue Chiswick London W4 4NR |
Director Name | Mr Peter Bernard Coleridge |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 1994) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Grove House Colne Park Road Colne Engaine Essex CO6 2HU |
Director Name | Mr Stephen Thomas Barraclough |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 1995) |
Role | Finance Director |
Correspondence Address | 138 Warwick Avenue Maida Vale London W9 2PS |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(13 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Mr David Christopher Chance |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(14 years, 4 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 | Richard James Brooke |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 1997) |
Role | Chief Financial Officer |
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 | 02 February 1995(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 1997) |
Role | Co Executive |
Correspondence Address | 98a Richmond Hill Richmond Surrey TW10 6RJ |
Secretary Name | Christopher Kenneth Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 January 1996) |
Role | Secretary |
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(14 years, 10 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(17 years, 3 months 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(17 years, 3 months 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(20 years, 1 month 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(20 years, 2 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(21 years, 8 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(21 years, 8 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 | Anthony Frank Elliott Ball |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(22 years, 9 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 David Jeremy Darroch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(23 years, 11 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(27 years, 8 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(32 years, 1 month 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(32 years, 3 months 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 Karl Holmes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(36 years, 1 month 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 |
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 |
13.4m at £1 | Sky PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,816,000 |
Current Liabilities | £559,470,000 |
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) |
27 August 1992 | Delivered on: 3 September 1992 Satisfied on: 15 July 1994 Persons entitled: Midland Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and otherdebts incurred to the company. Fully Satisfied |
---|---|
15 April 1992 | Delivered on: 23 April 1992 Satisfied on: 15 July 1994 Persons entitled: Mcc Leasing (No.18) Limited Classification: Deed of second charge Secured details: All monies due or to become due from british sky broadcasting limited to mcc leasing (no.18) limited (the chargee) under the terms of a lease agreement dated 20TH february 1989 and all monies and liabilities payable by the company to the chargee under the charge. Particulars: Fixed and floating charge over all that production,studio and broadcasting equipment and other assets of the company asspecified. Please see M23L for full details. Fully Satisfied |
15 April 1992 | Delivered on: 23 April 1992 Satisfied on: 15 July 1994 Persons entitled: Barclays Bank PLC Classification: Deed of first charge Secured details: All monies due or to become due from british sky broadcasting limited to the chargee under the terms of a loan agreement dated 15TH april 1992 or by any party under the terms of any approved arrangement (as defined). Particulars: Fixed and floating charge over all that production,studio and broadcasting equipment and other assets specified in the charge. Please see M19L for full details. Fully Satisfied |
1 May 1991 | Delivered on: 16 May 1991 Satisfied on: 16 January 1992 Persons entitled: Place Clever Limited Classification: Debenture & supplemental debenture & supplemental & amended on 11.5.91 Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee dated 1.5.91 (as defined) as amended by the supplemental guarantee dated 11.5.91 (as defined). Particulars: Floating charge all the undertaking and all property and assets present and future. Fully Satisfied |
1 May 1991 | Delivered on: 16 May 1991 Satisfied on: 16 January 1992 Persons entitled: Thomescene Limited Classification: Debenture & supplemental debenture & supplemented & amended on 11.5.91 Secured details: All monies due or to become due from the company to the chargee under the terms of the guarnatee dated 1.5.91 (as defined) as amended by the supplemental guarantee dated 11.5.91 (as defined). Particulars: Floating charge all the undertaking and all property and assets present and future. Fully Satisfied |
1 May 1991 | Delivered on: 16 May 1991 Satisfied on: 16 January 1992 Persons entitled: Chargeurs Classification: Debenture & supplemental debenture & supplemented & amended on 11.5.91 Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee dated 1.5.91 (as defined) as amended by the supplemental guarantee dated 11.5.91 (as defined). Particulars: Floating charge all the undertaking and all property and assets present and future. Fully Satisfied |
4 January 1982 | Delivered on: 20 January 1982 Satisfied on: 9 June 1994 Persons entitled: Guinness Mahon & Co LTD Classification: Legal charge Secured details: For securing all monies due or to become due from the company to the chargee not exceeding £72,000 under the terms of a letter d/d 21.12.1981. Particulars: All money standing to the credit of satellite television PLC guarnatee deposit account with the mortgagee. Fully Satisfied |
18 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
15 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
14 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
2 December 2021 | Termination of appointment of Colin Smith as a director on 30 November 2021 (1 page) |
1 December 2021 | Appointment of Mr Paul Wedlock as a director on 25 November 2021 (2 pages) |
15 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
16 August 2021 | Full accounts made up to 31 December 2020 (24 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
24 November 2020 | Appointment of Mr Simon Robson as a director on 14 November 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (5 pages) |
19 June 2019 | Termination of appointment of Colin Robert Jones 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 director on 5 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Christopher Jon Taylor as a secretary on 5 June 2019 (1 page) |
19 June 2019 | Current accounting period extended from 30 June 2019 to 31 December 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 Mr Colin Smith as a director on 5 June 2019 (2 pages) |
14 June 2019 | Appointment of Tanya Claire Richards as a director on 5 June 2019 (2 pages) |
20 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (142 pages) |
20 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
20 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
20 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (18 pages) |
8 March 2019 | Second filing to change the details of Sky Limited as a person with significant control (8 pages) |
28 December 2018 | Change of details for a person with significant control
|
16 November 2018 | Change of details for Sky Plc as a person with significant control on 7 November 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
14 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages) |
14 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
14 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
14 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (143 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 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (71 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 (71 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 | 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) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (18 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (161 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (18 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
18 January 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 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
13 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
21 September 2015 | Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages) |
21 September 2015 | Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages) |
21 September 2015 | Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page) |
21 September 2015 | Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page) |
21 September 2015 | Director's details changed for Mr Colin Robert Jones on 21 November 2014 (2 pages) |
21 September 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 | 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 (20 pages) |
18 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (2 pages) |
18 February 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (20 pages) |
18 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (147 pages) |
18 February 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
7 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
3 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
3 January 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
3 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
3 January 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
3 January 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (17 pages) |
3 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (120 pages) |
3 January 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (17 pages) |
3 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (120 pages) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
17 January 2013 | Appointment of Christopher Jon Taylor as a director (2 pages) |
17 January 2013 | Appointment of Christopher Jon Taylor as a director (2 pages) |
16 January 2013 | Termination of appointment of David Darroch as a director (1 page) |
16 January 2013 | Appointment of Mr Colin Robert Jones as a director (2 pages) |
16 January 2013 | Termination of appointment of Andrew Griffith as a director (1 page) |
16 January 2013 | Termination of appointment of Andrew Griffith as a director (1 page) |
16 January 2013 | Appointment of Mr Colin Robert Jones as a director (2 pages) |
16 January 2013 | Termination of appointment of David Darroch as a director (1 page) |
20 December 2012 | Full accounts made up to 30 June 2012 (18 pages) |
20 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) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (20 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (20 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 22 September 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) |
18 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
1 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
24 June 2009 | Full accounts made up to 30 June 2008 (20 pages) |
24 June 2009 | Full accounts made up to 30 June 2008 (20 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
11 June 2008 | Director appointed andrew john griffith (1 page) |
11 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) |
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) |
22 December 2007 | Full accounts made up to 30 June 2007 (18 pages) |
22 December 2007 | Full accounts made up to 30 June 2007 (18 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 January 2007 | Full accounts made up to 30 June 2006 (19 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (19 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
20 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
14 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
22 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (7 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 (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
30 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 08/03/04; 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) |
11 November 2003 | Full accounts made up to 30 June 2003 (12 pages) |
11 November 2003 | Full accounts made up to 30 June 2003 (12 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 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) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
16 April 2003 | Return made up to 08/03/03; no change of members (5 pages) |
16 April 2003 | Return made up to 08/03/03; no change of members (5 pages) |
28 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
28 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (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 (14 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
18 March 2002 | Return made up to 08/03/02; no change of members (6 pages) |
18 March 2002 | Return made up to 08/03/02; no change of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New director appointed (4 pages) |
7 December 2000 | New secretary appointed (2 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 (14 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
5 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
12 March 1999 | Return made up to 08/03/99; full list of members (7 pages) |
12 March 1999 | Return made up to 08/03/99; full list of members (7 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
16 March 1998 | Return made up to 08/03/98; full list of members (8 pages) |
16 March 1998 | Return made up to 08/03/98; full list of members (8 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 (2 pages) |
21 January 1998 | New director appointed (2 pages) |
19 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
19 January 1998 | Full accounts made up to 30 June 1997 (14 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) |
12 June 1997 | Certificate of reduction of issued capital (1 page) |
12 June 1997 | Reduction of iss capital and minute (oc) £ ic 639808982/ 13376982 (3 pages) |
12 June 1997 | Reduction of iss capital and minute (oc) £ ic 639808982/ 13376982 (3 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Certificate of reduction of issued capital (1 page) |
21 May 1997 | Ad 07/05/97--------- £ si 626432000@1=626432000 £ ic 13376982/639808982 (2 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | £ nc 25000000/651432000 07/05/97 (1 page) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | £ nc 25000000/651432000 07/05/97 (1 page) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Ad 07/05/97--------- £ si 626432000@1=626432000 £ ic 13376982/639808982 (2 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
7 April 1997 | Ad 27/03/97--------- £ si 12569982@1=12569982 £ ic 807000/13376982 (2 pages) |
7 April 1997 | Ad 27/03/97--------- £ si 12569982@1=12569982 £ ic 807000/13376982 (2 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 (17 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
28 April 1996 | Return made up to 08/03/96; full list of members (8 pages) |
28 April 1996 | Return made up to 08/03/96; full list of members (8 pages) |
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (22 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (22 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
21 April 1995 | Resolutions
|
21 April 1995 | Resolutions
|
21 April 1995 | Resolutions
|
21 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (514 pages) |
15 July 1994 | Memorandum and Articles of Association (6 pages) |
15 July 1994 | Resolutions
|
15 July 1994 | Memorandum and Articles of Association (6 pages) |
15 July 1994 | Resolutions
|
9 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1994 | Application for reregistration from PLC to private (1 page) |
3 June 1994 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 June 1994 | Resolutions
|
3 June 1994 | Application for reregistration from PLC to private (1 page) |
3 June 1994 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 June 1994 | Resolutions
|
3 June 1994 | Re-registration of Memorandum and Articles (4 pages) |
3 June 1994 | Re-registration of Memorandum and Articles (4 pages) |
16 March 1994 | Return made up to 08/03/94; no change of members (10 pages) |
16 March 1994 | Return made up to 08/03/94; no change of members (10 pages) |
7 February 1994 | Full accounts made up to 30 June 1993 (22 pages) |
7 February 1994 | Full accounts made up to 30 June 1993 (22 pages) |
8 January 1993 | Full accounts made up to 30 June 1992 (24 pages) |
8 January 1993 | Full accounts made up to 30 June 1992 (24 pages) |
5 October 1992 | Registered office changed on 05/10/92 from: po box 495 virginia street london E1 9XY (1 page) |
5 October 1992 | Registered office changed on 05/10/92 from: po box 495 virginia street london E1 9XY (1 page) |
3 September 1992 | Particulars of mortgage/charge (3 pages) |
3 September 1992 | Particulars of mortgage/charge (3 pages) |
2 June 1992 | Full group accounts made up to 30 June 1991 (27 pages) |
2 June 1992 | Full group accounts made up to 30 June 1991 (27 pages) |
23 April 1992 | Particulars of mortgage/charge (14 pages) |
23 April 1992 | Particulars of mortgage/charge (7 pages) |
23 April 1992 | Particulars of mortgage/charge (14 pages) |
23 April 1992 | Particulars of mortgage/charge (7 pages) |
11 March 1992 | Return made up to 08/03/92; full list of members (18 pages) |
11 March 1992 | Return made up to 08/03/92; full list of members (18 pages) |
16 January 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 January 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 October 1991 | Full group accounts made up to 13 October 1990 (33 pages) |
18 October 1991 | Full group accounts made up to 13 October 1990 (33 pages) |
8 October 1991 | Accounting reference date shortened from 13/10 to 30/06 (1 page) |
8 October 1991 | Accounting reference date shortened from 13/10 to 30/06 (1 page) |
7 July 1991 | Accounting reference date shortened from 30/06 to 13/10 (1 page) |
7 July 1991 | Accounting reference date shortened from 30/06 to 13/10 (1 page) |
24 May 1991 | Full group accounts made up to 30 June 1990 (30 pages) |
24 May 1991 | Full group accounts made up to 30 June 1990 (30 pages) |
16 May 1991 | Particulars of mortgage/charge (21 pages) |
16 May 1991 | Particulars of mortgage/charge (21 pages) |
6 April 1991 | Return made up to 13/02/91; change of members (14 pages) |
6 April 1991 | Return made up to 13/02/91; change of members (14 pages) |
21 March 1990 | Return made up to 08/03/90; full list of members (14 pages) |
21 March 1990 | Return made up to 08/03/90; full list of members (14 pages) |
1 March 1990 | Full group accounts made up to 30 June 1989 (27 pages) |
1 March 1990 | Full group accounts made up to 30 June 1989 (27 pages) |
16 March 1989 | Prospectus (41 pages) |
16 March 1989 | Prospectus (41 pages) |
4 February 1989 | Return made up to 30/12/88; full list of members (15 pages) |
4 February 1989 | Full group accounts made up to 30 June 1988 (21 pages) |
4 February 1989 | Full group accounts made up to 30 June 1988 (21 pages) |
4 February 1989 | Return made up to 30/12/88; full list of members (15 pages) |
25 January 1989 | Annual return made up to 30/12/88 (15 pages) |
25 January 1989 | Annual return made up to 30/12/88 (15 pages) |
11 January 1989 | Resolutions
|
11 January 1989 | Resolutions
|
11 January 1989 | £ nc 10000000/25000000 (1 page) |
11 January 1989 | £ nc 10000000/25000000 (1 page) |
18 August 1988 | Company name changed satellite television public limi ted company\certificate issued on 19/08/88 (2 pages) |
18 August 1988 | Company name changed satellite television public limi ted company\certificate issued on 19/08/88 (2 pages) |
8 January 1988 | Full accounts made up to 30 June 1987 (22 pages) |
8 January 1988 | Return made up to 26/11/87; full list of members (15 pages) |
8 January 1988 | Full accounts made up to 30 June 1987 (22 pages) |
8 January 1988 | Return made up to 26/11/87; full list of members (15 pages) |
26 October 1987 | Registered office changed on 26/10/87 from: p o box 7 200 grays inn road london WC1X 8EZ (1 page) |
26 October 1987 | Registered office changed on 26/10/87 from: p o box 7 200 grays inn road london WC1X 8EZ (1 page) |
17 January 1987 | Return made up to 02/12/86; full list of members (10 pages) |
17 January 1987 | Full accounts made up to 30 June 1986 (20 pages) |
17 January 1987 | Return made up to 02/12/86; full list of members (10 pages) |
17 January 1987 | Full accounts made up to 30 June 1986 (20 pages) |
23 December 1985 | Accounts made up to 30 June 1985 (21 pages) |
23 December 1985 | Accounts made up to 30 June 1985 (21 pages) |
7 January 1985 | Accounts made up to 1 July 1984 (18 pages) |
7 January 1985 | Accounts made up to 1 July 1984 (18 pages) |
7 January 1985 | Accounts made up to 1 July 1984 (18 pages) |
3 June 1983 | Accounts made up to 31 March 1983 (18 pages) |
3 June 1983 | Accounts made up to 31 March 1983 (18 pages) |
23 December 1981 | Accounts made up to 31 March 1981 (6 pages) |
23 December 1981 | Accounts made up to 31 March 1981 (6 pages) |
8 January 1981 | Company name changed\certificate issued on 08/01/81 (3 pages) |
8 January 1981 | Company name changed\certificate issued on 08/01/81 (3 pages) |
24 September 1980 | Incorporation (15 pages) |
24 September 1980 | Incorporation (15 pages) |