Isleworth
Middlesex
TW7 5QD
Director Name | Mr David Jeremy Darroch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 May 2010) |
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 | Closed |
Appointed | 27 May 2008(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 May 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Walter Felix Voelke |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(6 years after company formation) |
Appointment Duration | 1 year (resigned 07 January 1993) |
Role | Chief Financial Officer |
Correspondence Address | 9 Evelyn Mansions Carlisle Place London SW1P 1NH |
Director Name | Gary Davey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 1991(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | The Walled Garden 124 Burwood Road Walton On Thames Surrey KT12 4AS |
Secretary Name | Eleanor Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(6 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 393 London Road Mitcham Surrey CR4 4BF |
Secretary Name | Richard James Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 1995) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12 Wavendon Avenue Chiswick London W4 4NR |
Director Name | Richard James Brooke |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 November 1997) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 12 Wavendon Avenue Chiswick London W4 4NR |
Director Name | Christopher Kenneth Mackenzie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 98a Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Samuel Hewlings Chisholm |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 February 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 1997) |
Role | Chief Executive |
Correspondence Address | Flat 7 21 Hyde Park Square London W2 |
Director Name | Mr David Christopher Chance |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(9 years, 1 month 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 |
Secretary Name | Christopher Kenneth Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 98a Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Nicholas John Carrington |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 35 Clarence Road Windsor Berkshire SL4 5AX |
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Middleton Drive Pinner Middlesex HA5 2PQ |
Director Name | Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(12 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 68 Kenilworth Avenue Wimbledon London SW19 7LR |
Director Name | Martin David Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SL |
Director Name | Neil Chugani |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 49 Onslow Road Richmond Surrey TW10 6QH |
Secretary Name | Laura Jane Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 2002) |
Role | Chartered Secretary |
Correspondence Address | 18 Berkeley Mews Thames Street Lower Sunbury Middlesex TW16 5QF |
Director Name | Anthony Frank Elliott Ball |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(17 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2003) |
Role | Chief Executive Officer |
Correspondence Address | 6 Buckingham House Courtlands Sheen Road Richmond Surrey TW10 5AP |
Director Name | Mr James Rupert Murdoch |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 2008) |
Role | Chief Executive |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | David Joseph Gormley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(18 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Middleton Drive Pinner Middlesex HA5 2PQ |
Director Name | David Joseph Gormley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(18 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Middleton Drive Pinner Middlesex HA5 2PQ |
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 |
2 at 1 | Sky Television Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
31 December 2009 | Application to strike the company off the register (3 pages) |
31 December 2009 | Application to strike the company off the register (3 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
25 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
25 September 2008 | Accounts made up to 30 June 2008 (5 pages) |
19 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
18 June 2008 | Director appointed andrew john griffith (1 page) |
18 June 2008 | Director appointed andrew john griffith (1 page) |
2 June 2008 | Appointment Terminated Director james murdoch (1 page) |
2 June 2008 | Appointment terminated director james murdoch (1 page) |
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 / Occupation was: chief financial officer, now: chief executive officer (1 page) |
9 November 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
9 November 2007 | Accounts made up to 30 June 2007 (5 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
28 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
20 December 2006 | Accounts made up to 30 June 2006 (5 pages) |
11 September 2006 | Return made up to 30/05/06; full list of members (2 pages) |
11 September 2006 | Return made up to 30/05/06; full list of members (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 April 2006 | Accounts made up to 30 June 2005 (5 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
1 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
22 April 2005 | Accounts made up to 30 June 2004 (5 pages) |
22 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
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) |
10 June 2004 | Return made up to 30/05/04; full list of members (5 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (5 pages) |
5 May 2004 | Accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
21 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 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) |
20 March 2003 | Accounts made up to 30 June 2002 (6 pages) |
20 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members (5 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members (5 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 | New secretary appointed (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (1 page) |
23 April 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
23 April 2002 | Accounts made up to 30 June 2001 (6 pages) |
5 February 2002 | Return made up to 20/12/01; no change of members (6 pages) |
5 February 2002 | Return made up to 20/12/01; no change of members (6 pages) |
23 August 2001 | Return made up to 20/12/00; full list of members (6 pages) |
23 August 2001 | Return made up to 20/12/00; full list of members (6 pages) |
9 July 2001 | Company name changed hit productions LIMITED\certificate issued on 09/07/01 (2 pages) |
9 July 2001 | Company name changed hit productions LIMITED\certificate issued on 09/07/01 (2 pages) |
26 April 2001 | Accounts made up to 30 June 2000 (5 pages) |
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New director appointed (4 pages) |
7 December 2000 | New director appointed (4 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
17 April 2000 | Accounts made up to 30 June 1999 (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
5 January 1999 | Return made up to 20/12/98; full list of members (7 pages) |
5 January 1999 | Return made up to 20/12/98; full list of members (7 pages) |
11 December 1998 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
11 December 1998 | Accounts made up to 30 June 1998 (5 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) |
30 December 1997 | Return made up to 20/12/97; full list of members (7 pages) |
30 December 1997 | Return made up to 20/12/97; full list of members (7 pages) |
29 December 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
29 December 1997 | Accounts made up to 30 June 1997 (4 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) |
18 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
18 March 1997 | Accounts made up to 30 June 1996 (5 pages) |
3 March 1997 | Return made up to 20/12/96; no change of members (8 pages) |
3 March 1997 | Return made up to 20/12/96; no change of members (8 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 | Accounts made up to 30 June 1995 (4 pages) |
1 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 January 1996 | Return made up to 26/11/95; full list of members (9 pages) |
16 January 1996 | Return made up to 26/11/95; full list of members (9 pages) |
1 May 1995 | Accounts made up to 30 June 1994 (5 pages) |
1 May 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
23 April 1995 | Registered 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 1995 | Registered 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 1993 | Accounts for a dormant company made up to 30 June 1992 (4 pages) |
14 May 1993 | Accounts made up to 30 June 1992 (4 pages) |
2 June 1992 | Full accounts made up to 30 June 1991 (6 pages) |
2 June 1992 | Full accounts made up to 30 June 1991 (6 pages) |
22 April 1991 | Full accounts made up to 30 June 1990 (9 pages) |
22 April 1991 | Full accounts made up to 30 June 1990 (9 pages) |
28 February 1990 | Full accounts made up to 30 June 1989 (10 pages) |
28 February 1990 | Full accounts made up to 30 June 1989 (10 pages) |
2 February 1989 | Full accounts made up to 30 June 1988 (9 pages) |
2 February 1989 | Full accounts made up to 30 June 1988 (9 pages) |
22 June 1988 | Full accounts made up to 30 June 1987 (9 pages) |
22 June 1988 | Full accounts made up to 30 June 1987 (9 pages) |
5 October 1987 | Full accounts made up to 30 June 1986 (6 pages) |
5 October 1987 | Full accounts made up to 30 June 1986 (6 pages) |