Company NameSky Television Limited
Company StatusActive
Company Number01518707
CategoryPrivate Limited Company
Incorporation Date24 September 1980(43 years, 7 months ago)
Previous NameSatellite Television Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Tanya Claire Richards
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(38 years, 8 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
Appointed14 November 2020(40 years, 2 months after company formation)
Appointment Duration3 years, 5 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(41 years, 2 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(38 years, 8 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameAndrew Stephen Bower Knight
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 1994)
RoleCompany Director
Correspondence Address88 St Georges Square
London
SW1V 3QX
Director NameAugust Antonius Fischer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed08 March 1992(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 1995)
RoleManaging Director Niplc
Correspondence Address73 Portland Place
London
W1N 3AL
Director NameJohn Douglas Dux
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed08 March 1992(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 March 1995)
RoleManaging Director
Correspondence AddressScotts House
17 Scotts Lane
Shortlands
Kent
BR2 0LH
Director NameGary Davey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed08 March 1992(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 March 1995)
RoleCompany Director
Correspondence AddressThe Walled Garden
124 Burwood Road
Walton On Thames
Surrey
KT12 4AS
Director NameSamuel Hewlings Chisholm
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 March 1992(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 December 1997)
RoleChief Executive
Correspondence AddressFlat 7 21 Hyde Park Square
London
W2
Secretary NameEleanor Rogers
NationalityBritish
StatusResigned
Appointed08 March 1992(11 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 1992)
RoleCompany Director
Correspondence Address393 London Road
Mitcham
Surrey
CR4 4BF
Director NameMichel Claude Andre Crepon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed11 September 1992(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 1995)
RoleTreasurer
Country of ResidenceFrance
Correspondence Address41 Avenue De Vaucresson
Le Chesnay
78150
Director NameThierry Dettloff
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed11 September 1992(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 1995)
RoleCompany Director
Correspondence Address11 Bis Rue Emile Deschanel
Paris
75007
Foreign
Director NameMark William Burrell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(11 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43a Reeves Mews
South Audley Street
London
W1Y 3PA
Director NameFrank Barlow
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressTremarne Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Secretary NameRichard James Brooke
NationalityBritish
StatusResigned
Appointed11 September 1992(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Wavendon Avenue
Chiswick
London
W4 4NR
Director NameMr Peter Bernard Coleridge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 1994)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressGrove House
Colne Park Road
Colne Engaine
Essex
CO6 2HU
Director NameMr Stephen Thomas Barraclough
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 1995)
RoleFinance Director
Correspondence Address138 Warwick Avenue
Maida Vale
London
W9 2PS
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(13 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameMr David Christopher Chance
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(14 years, 4 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 NameRichard James Brooke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 1997)
RoleChief Financial Officer
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
Appointed02 February 1995(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 1997)
RoleCo Executive
Correspondence Address98a Richmond Hill
Richmond
Surrey
TW10 6RJ
Secretary NameChristopher Kenneth Mackenzie
NationalityBritish
StatusResigned
Appointed02 February 1995(14 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 January 1996)
RoleSecretary
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(14 years, 10 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(17 years, 3 months 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(17 years, 3 months 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(20 years, 1 month 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(20 years, 2 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(21 years, 8 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(21 years, 8 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 NameAnthony Frank Elliott Ball
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(22 years, 9 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 David Jeremy Darroch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(23 years, 11 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(27 years, 8 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(32 years, 1 month 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(32 years, 3 months 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 Karl Holmes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(36 years, 1 month 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

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

13.4m at £1Sky PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£92,816,000
Current Liabilities£559,470,000

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)

Charges

27 August 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1982Delivered 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

Filing History

18 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
24 August 2023Full accounts made up to 31 December 2022 (21 pages)
15 September 2022Full accounts made up to 31 December 2021 (21 pages)
14 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
2 December 2021Termination of appointment of Colin Smith as a director on 30 November 2021 (1 page)
1 December 2021Appointment of Mr Paul Wedlock as a director on 25 November 2021 (2 pages)
15 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
16 August 2021Full accounts made up to 31 December 2020 (24 pages)
17 December 2020Full accounts made up to 31 December 2019 (24 pages)
24 November 2020Appointment of Mr Simon Robson as a director on 14 November 2020 (2 pages)
15 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
19 June 2019Termination of appointment of Colin Robert Jones 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 director on 5 June 2019 (1 page)
19 June 2019Termination of appointment of Christopher Jon Taylor as a secretary on 5 June 2019 (1 page)
19 June 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
18 June 2019Termination of appointment of Karl Holmes as a director on 5 June 2019 (1 page)
14 June 2019Appointment of Mr Colin Smith as a director on 5 June 2019 (2 pages)
14 June 2019Appointment of Tanya Claire Richards as a director on 5 June 2019 (2 pages)
20 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (142 pages)
20 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
20 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
20 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (18 pages)
8 March 2019Second filing to change the details of Sky Limited as a person with significant control (8 pages)
28 December 2018Change of details for a person with significant control
  • ANNOTATION Clarification a second filed PSC05 was registered on 08/03/2019.
(3 pages)
16 November 2018Change of details for Sky Plc as a person with significant control on 7 November 2018 (2 pages)
24 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
14 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages)
14 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
14 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
14 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (143 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 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (71 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 (71 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 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)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
18 January 2016Audit exemption subsidiary accounts made up to 30 June 2015 (18 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (161 pages)
18 January 2016Audit exemption subsidiary accounts made up to 30 June 2015 (18 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
18 January 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 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
13 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 13,376,982
(5 pages)
13 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 13,376,982
(5 pages)
21 September 2015Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages)
21 September 2015Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages)
21 September 2015Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page)
21 September 2015Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page)
21 September 2015Director's details changed for Mr Colin Robert Jones on 21 November 2014 (2 pages)
21 September 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 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 (20 pages)
18 February 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (2 pages)
18 February 2015Audit exemption subsidiary accounts made up to 30 June 2014 (20 pages)
18 February 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (147 pages)
18 February 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
7 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 13,376,982
(5 pages)
7 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 13,376,982
(5 pages)
3 January 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
3 January 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
3 January 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
3 January 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
3 January 2014Audit exemption subsidiary accounts made up to 30 June 2013 (17 pages)
3 January 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (120 pages)
3 January 2014Audit exemption subsidiary accounts made up to 30 June 2013 (17 pages)
3 January 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (120 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 13,376,982
(5 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 13,376,982
(5 pages)
17 January 2013Appointment of Christopher Jon Taylor as a director (2 pages)
17 January 2013Appointment of Christopher Jon Taylor as a director (2 pages)
16 January 2013Termination of appointment of David Darroch as a director (1 page)
16 January 2013Appointment of Mr Colin Robert Jones as a director (2 pages)
16 January 2013Termination of appointment of Andrew Griffith as a director (1 page)
16 January 2013Termination of appointment of Andrew Griffith as a director (1 page)
16 January 2013Appointment of Mr Colin Robert Jones as a director (2 pages)
16 January 2013Termination of appointment of David Darroch as a director (1 page)
20 December 2012Full accounts made up to 30 June 2012 (18 pages)
20 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)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 30 June 2011 (20 pages)
19 December 2011Full accounts made up to 30 June 2011 (20 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 22 September 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)
18 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 30 June 2009 (17 pages)
1 December 2009Full accounts made up to 30 June 2009 (17 pages)
23 September 2009Return made up to 22/09/09; full list of members (3 pages)
23 September 2009Return made up to 22/09/09; full list of members (3 pages)
24 June 2009Full accounts made up to 30 June 2008 (20 pages)
24 June 2009Full accounts made up to 30 June 2008 (20 pages)
18 December 2008Return made up to 30/11/08; full list of members (3 pages)
18 December 2008Return made up to 30/11/08; full list of members (3 pages)
11 June 2008Director appointed andrew john griffith (1 page)
11 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)
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)
22 December 2007Full accounts made up to 30 June 2007 (18 pages)
22 December 2007Full accounts made up to 30 June 2007 (18 pages)
17 December 2007Return made up to 30/11/07; full list of members (2 pages)
17 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
3 January 2007Full accounts made up to 30 June 2006 (19 pages)
3 January 2007Full accounts made up to 30 June 2006 (19 pages)
22 December 2006Return made up to 30/11/06; full list of members (2 pages)
22 December 2006Return made up to 30/11/06; full list of members (2 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 January 2006Full accounts made up to 30 June 2005 (14 pages)
20 January 2006Full accounts made up to 30 June 2005 (14 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
14 December 2005Return made up to 30/11/05; full list of members (2 pages)
14 December 2005Return made up to 30/11/05; full list of members (2 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
22 April 2005Full accounts made up to 30 June 2004 (12 pages)
22 April 2005Full accounts made up to 30 June 2004 (12 pages)
21 December 2004Return made up to 30/11/04; full list of members (7 pages)
21 December 2004Return made up to 30/11/04; full list of members (7 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 (1 page)
5 August 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
30 March 2004Return made up to 08/03/04; full list of members (7 pages)
30 March 2004Return made up to 08/03/04; 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)
11 November 2003Full accounts made up to 30 June 2003 (12 pages)
11 November 2003Full accounts made up to 30 June 2003 (12 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 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)
3 July 2003Director's particulars changed (1 page)
3 July 2003Director's particulars changed (1 page)
16 April 2003Return made up to 08/03/03; no change of members (5 pages)
16 April 2003Return made up to 08/03/03; no change of members (5 pages)
28 January 2003Full accounts made up to 30 June 2002 (15 pages)
28 January 2003Full accounts made up to 30 June 2002 (15 pages)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (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 (14 pages)
5 May 2002Full accounts made up to 30 June 2001 (14 pages)
18 March 2002Return made up to 08/03/02; no change of members (6 pages)
18 March 2002Return made up to 08/03/02; no change of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
14 March 2001Return made up to 08/03/01; full list of members (6 pages)
14 March 2001Return made up to 08/03/01; full list of members (6 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000New director appointed (4 pages)
7 December 2000New secretary appointed (2 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 (14 pages)
2 May 2000Full accounts made up to 30 June 1999 (14 pages)
5 April 2000Return made up to 08/03/00; full list of members (6 pages)
5 April 2000Return made up to 08/03/00; full list of members (6 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
12 March 1999Return made up to 08/03/99; full list of members (7 pages)
12 March 1999Return made up to 08/03/99; full list of members (7 pages)
11 December 1998Full accounts made up to 30 June 1998 (13 pages)
11 December 1998Full accounts made up to 30 June 1998 (13 pages)
16 March 1998Return made up to 08/03/98; full list of members (8 pages)
16 March 1998Return made up to 08/03/98; full list of members (8 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 (2 pages)
21 January 1998New director appointed (2 pages)
19 January 1998Full accounts made up to 30 June 1997 (14 pages)
19 January 1998Full accounts made up to 30 June 1997 (14 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)
12 June 1997Certificate of reduction of issued capital (1 page)
12 June 1997Reduction of iss capital and minute (oc) £ ic 639808982/ 13376982 (3 pages)
12 June 1997Reduction of iss capital and minute (oc) £ ic 639808982/ 13376982 (3 pages)
12 June 1997Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
12 June 1997Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
12 June 1997Certificate of reduction of issued capital (1 page)
21 May 1997Ad 07/05/97--------- £ si 626432000@1=626432000 £ ic 13376982/639808982 (2 pages)
21 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 May 1997£ nc 25000000/651432000 07/05/97 (1 page)
21 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 May 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
21 May 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
21 May 1997£ nc 25000000/651432000 07/05/97 (1 page)
21 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 May 1997Ad 07/05/97--------- £ si 626432000@1=626432000 £ ic 13376982/639808982 (2 pages)
17 April 1997Full accounts made up to 30 June 1996 (14 pages)
17 April 1997Full accounts made up to 30 June 1996 (14 pages)
7 April 1997Ad 27/03/97--------- £ si 12569982@1=12569982 £ ic 807000/13376982 (2 pages)
7 April 1997Ad 27/03/97--------- £ si 12569982@1=12569982 £ ic 807000/13376982 (2 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 (17 pages)
1 May 1996Full accounts made up to 30 June 1995 (17 pages)
28 April 1996Return made up to 08/03/96; full list of members (8 pages)
28 April 1996Return made up to 08/03/96; full list of members (8 pages)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (22 pages)
1 May 1995Full accounts made up to 30 June 1994 (22 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (514 pages)
15 July 1994Memorandum and Articles of Association (6 pages)
15 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 July 1994Memorandum and Articles of Association (6 pages)
15 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 June 1994Declaration of satisfaction of mortgage/charge (1 page)
9 June 1994Declaration of satisfaction of mortgage/charge (1 page)
3 June 1994Application for reregistration from PLC to private (1 page)
3 June 1994Certificate of re-registration from Public Limited Company to Private (1 page)
3 June 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
3 June 1994Application for reregistration from PLC to private (1 page)
3 June 1994Certificate of re-registration from Public Limited Company to Private (1 page)
3 June 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
3 June 1994Re-registration of Memorandum and Articles (4 pages)
3 June 1994Re-registration of Memorandum and Articles (4 pages)
16 March 1994Return made up to 08/03/94; no change of members (10 pages)
16 March 1994Return made up to 08/03/94; no change of members (10 pages)
7 February 1994Full accounts made up to 30 June 1993 (22 pages)
7 February 1994Full accounts made up to 30 June 1993 (22 pages)
8 January 1993Full accounts made up to 30 June 1992 (24 pages)
8 January 1993Full accounts made up to 30 June 1992 (24 pages)
5 October 1992Registered office changed on 05/10/92 from: po box 495 virginia street london E1 9XY (1 page)
5 October 1992Registered office changed on 05/10/92 from: po box 495 virginia street london E1 9XY (1 page)
3 September 1992Particulars of mortgage/charge (3 pages)
3 September 1992Particulars of mortgage/charge (3 pages)
2 June 1992Full group accounts made up to 30 June 1991 (27 pages)
2 June 1992Full group accounts made up to 30 June 1991 (27 pages)
23 April 1992Particulars of mortgage/charge (14 pages)
23 April 1992Particulars of mortgage/charge (7 pages)
23 April 1992Particulars of mortgage/charge (14 pages)
23 April 1992Particulars of mortgage/charge (7 pages)
11 March 1992Return made up to 08/03/92; full list of members (18 pages)
11 March 1992Return made up to 08/03/92; full list of members (18 pages)
16 January 1992Declaration of satisfaction of mortgage/charge (3 pages)
16 January 1992Declaration of satisfaction of mortgage/charge (3 pages)
18 October 1991Full group accounts made up to 13 October 1990 (33 pages)
18 October 1991Full group accounts made up to 13 October 1990 (33 pages)
8 October 1991Accounting reference date shortened from 13/10 to 30/06 (1 page)
8 October 1991Accounting reference date shortened from 13/10 to 30/06 (1 page)
7 July 1991Accounting reference date shortened from 30/06 to 13/10 (1 page)
7 July 1991Accounting reference date shortened from 30/06 to 13/10 (1 page)
24 May 1991Full group accounts made up to 30 June 1990 (30 pages)
24 May 1991Full group accounts made up to 30 June 1990 (30 pages)
16 May 1991Particulars of mortgage/charge (21 pages)
16 May 1991Particulars of mortgage/charge (21 pages)
6 April 1991Return made up to 13/02/91; change of members (14 pages)
6 April 1991Return made up to 13/02/91; change of members (14 pages)
21 March 1990Return made up to 08/03/90; full list of members (14 pages)
21 March 1990Return made up to 08/03/90; full list of members (14 pages)
1 March 1990Full group accounts made up to 30 June 1989 (27 pages)
1 March 1990Full group accounts made up to 30 June 1989 (27 pages)
16 March 1989Prospectus (41 pages)
16 March 1989Prospectus (41 pages)
4 February 1989Return made up to 30/12/88; full list of members (15 pages)
4 February 1989Full group accounts made up to 30 June 1988 (21 pages)
4 February 1989Full group accounts made up to 30 June 1988 (21 pages)
4 February 1989Return made up to 30/12/88; full list of members (15 pages)
25 January 1989Annual return made up to 30/12/88 (15 pages)
25 January 1989Annual return made up to 30/12/88 (15 pages)
11 January 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 January 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 January 1989£ nc 10000000/25000000 (1 page)
11 January 1989£ nc 10000000/25000000 (1 page)
18 August 1988Company name changed satellite television public limi ted company\certificate issued on 19/08/88 (2 pages)
18 August 1988Company name changed satellite television public limi ted company\certificate issued on 19/08/88 (2 pages)
8 January 1988Full accounts made up to 30 June 1987 (22 pages)
8 January 1988Return made up to 26/11/87; full list of members (15 pages)
8 January 1988Full accounts made up to 30 June 1987 (22 pages)
8 January 1988Return made up to 26/11/87; full list of members (15 pages)
26 October 1987Registered office changed on 26/10/87 from: p o box 7 200 grays inn road london WC1X 8EZ (1 page)
26 October 1987Registered office changed on 26/10/87 from: p o box 7 200 grays inn road london WC1X 8EZ (1 page)
17 January 1987Return made up to 02/12/86; full list of members (10 pages)
17 January 1987Full accounts made up to 30 June 1986 (20 pages)
17 January 1987Return made up to 02/12/86; full list of members (10 pages)
17 January 1987Full accounts made up to 30 June 1986 (20 pages)
23 December 1985Accounts made up to 30 June 1985 (21 pages)
23 December 1985Accounts made up to 30 June 1985 (21 pages)
7 January 1985Accounts made up to 1 July 1984 (18 pages)
7 January 1985Accounts made up to 1 July 1984 (18 pages)
7 January 1985Accounts made up to 1 July 1984 (18 pages)
3 June 1983Accounts made up to 31 March 1983 (18 pages)
3 June 1983Accounts made up to 31 March 1983 (18 pages)
23 December 1981Accounts made up to 31 March 1981 (6 pages)
23 December 1981Accounts made up to 31 March 1981 (6 pages)
8 January 1981Company name changed\certificate issued on 08/01/81 (3 pages)
8 January 1981Company name changed\certificate issued on 08/01/81 (3 pages)
24 September 1980Incorporation (15 pages)
24 September 1980Incorporation (15 pages)