Company NameSkysports.com Limited
Company StatusDissolved
Company Number01970867
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)
Previous NamesAlnery No. 439 Limited and Hit Productions Limited

Business Activity

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

Directors

Secretary NameDavid Joseph Gormley
NationalityBritish
StatusClosed
Appointed07 June 2002(16 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr David Jeremy Darroch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(18 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 04 May 2010)
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
StatusClosed
Appointed27 May 2008(22 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 04 May 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameWalter Felix Voelke
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years after company formation)
Appointment Duration1 year (resigned 07 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(6 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(6 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(6 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(7 years 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(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address98a Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameSamuel Hewlings Chisholm
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 February 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 1997)
RoleChief Executive
Correspondence AddressFlat 7 21 Hyde Park Square
London
W2
Director NameMr David Christopher Chance
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(9 years, 1 month 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
Secretary NameChristopher Kenneth Mackenzie
NationalityBritish
StatusResigned
Appointed02 February 1995(9 years, 1 month 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(9 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
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusResigned
Appointed24 January 1996(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameRoger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2000)
RoleChartered Accountant
Correspondence Address68 Kenilworth Avenue
Wimbledon
London
SW19 7LR
Director NameMartin David Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(12 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 August 2004)
RoleChartered Accountant
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SL
Director NameNeil Chugani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(14 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(14 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
Director NameAnthony Frank Elliott Ball
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(17 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(17 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 NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(18 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(18 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ

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

2 at 1Sky Television Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
5 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
31 December 2009Application to strike the company off the register (3 pages)
31 December 2009Application to strike the company off the register (3 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)
25 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
25 September 2008Accounts made up to 30 June 2008 (5 pages)
19 June 2008Return made up to 30/05/08; full list of members (3 pages)
19 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)
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 / Occupation was: chief financial officer, now: chief executive officer (1 page)
9 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
9 November 2007Accounts made up to 30 June 2007 (5 pages)
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)
20 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
20 December 2006Accounts made up to 30 June 2006 (5 pages)
11 September 2006Return made up to 30/05/06; full list of members (2 pages)
11 September 2006Return made up to 30/05/06; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 April 2006Accounts made up to 30 June 2005 (5 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)
1 June 2005Return made up to 30/05/05; full list of members (2 pages)
1 June 2005Return made up to 30/05/05; full list of members (2 pages)
22 April 2005Accounts made up to 30 June 2004 (5 pages)
22 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
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)
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)
5 May 2004Accounts made up to 30 June 2003 (5 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (5 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 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 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)
20 March 2003Accounts made up to 30 June 2002 (6 pages)
20 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
20 January 2003Return made up to 20/12/02; full list of members (5 pages)
20 January 2003Return made up to 20/12/02; full list of members (5 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 2002New secretary appointed (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (1 page)
23 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
23 April 2002Accounts made up to 30 June 2001 (6 pages)
5 February 2002Return made up to 20/12/01; no change of members (6 pages)
5 February 2002Return made up to 20/12/01; no change of members (6 pages)
23 August 2001Return made up to 20/12/00; full list of members (6 pages)
23 August 2001Return made up to 20/12/00; full list of members (6 pages)
9 July 2001Company name changed hit productions LIMITED\certificate issued on 09/07/01 (2 pages)
9 July 2001Company name changed hit productions LIMITED\certificate issued on 09/07/01 (2 pages)
26 April 2001Accounts made up to 30 June 2000 (5 pages)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (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)
17 April 2000Accounts made up to 30 June 1999 (6 pages)
17 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
10 January 2000Return made up to 20/12/99; full list of members (6 pages)
10 January 2000Return made up to 20/12/99; full list of members (6 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
5 January 1999Return made up to 20/12/98; full list of members (7 pages)
5 January 1999Return made up to 20/12/98; full list of members (7 pages)
11 December 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
11 December 1998Accounts made up to 30 June 1998 (5 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)
30 December 1997Return made up to 20/12/97; full list of members (7 pages)
30 December 1997Return made up to 20/12/97; full list of members (7 pages)
29 December 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
29 December 1997Accounts made up to 30 June 1997 (4 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)
18 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
18 March 1997Accounts made up to 30 June 1996 (5 pages)
3 March 1997Return made up to 20/12/96; no change of members (8 pages)
3 March 1997Return made up to 20/12/96; no change of members (8 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 1996Accounts made up to 30 June 1995 (4 pages)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (4 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; full list of members (9 pages)
16 January 1996Return made up to 26/11/95; full list of members (9 pages)
1 May 1995Accounts made up to 30 June 1994 (5 pages)
1 May 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
1 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 April 1995Registered office changed on 23/04/95 from: c/o british sky broadcasting LTD 6 centaurs business park grant way, isleworth, london middx 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, london middx TW7 5QD (1 page)
14 May 1993Accounts for a dormant company made up to 30 June 1992 (4 pages)
14 May 1993Accounts made up to 30 June 1992 (4 pages)
2 June 1992Full accounts made up to 30 June 1991 (6 pages)
2 June 1992Full accounts made up to 30 June 1991 (6 pages)
22 April 1991Full accounts made up to 30 June 1990 (9 pages)
22 April 1991Full accounts made up to 30 June 1990 (9 pages)
28 February 1990Full accounts made up to 30 June 1989 (10 pages)
28 February 1990Full accounts made up to 30 June 1989 (10 pages)
2 February 1989Full accounts made up to 30 June 1988 (9 pages)
2 February 1989Full accounts made up to 30 June 1988 (9 pages)
22 June 1988Full accounts made up to 30 June 1987 (9 pages)
22 June 1988Full accounts made up to 30 June 1987 (9 pages)
5 October 1987Full accounts made up to 30 June 1986 (6 pages)
5 October 1987Full accounts made up to 30 June 1986 (6 pages)