Company NameSky In-Home Service Limited
Company StatusActive
Company Number02067075
CategoryPrivate Limited Company
Incorporation Date24 October 1986(37 years, 6 months ago)
Previous NamesBonusrich Limited and Tele-Aerials Satellite Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Tanya Claire Richards
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(34 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Karl Holmes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(36 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCfo Uk&I And Group Chief Data Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSky Limited Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Giles Edward John Harvey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2024(37 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Uk Limited Grant Way
Isleworth
TW7 5QD
Secretary NameSky Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed10 June 2019(32 years, 7 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameGary Desmond Davey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressB L Wong Villa Lot 209
Dd 229 Clearwater Bay Road
Ah Kung Wan
New Territories
Hong Kong
Director NameSamuel Hewlings Chisholm
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 December 1997)
RoleChief Executive
Correspondence AddressFlat 7 21 Hyde Park Square
London
W2
Director NameMr Colin Stanhope
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressToll Bar House
Deighton Bar
Wetherby
Ls22
Director NameSharon Lorna Southwell Gray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 05 May 1992)
RoleSolicitor
Correspondence Address3 Arden Court
20 Avenue Elmers
Surbiton
Surrey
KT6 4SE
Director NameMr Richard Mark Oddy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 1996)
RoleCompany Director
Correspondence AddressManor House Farm
Brearton
Harrogate
North Yorkshire
HG3 3BX
Director NameWalter Felix Voelke
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 05 May 1992)
RoleChief Financial Officer
Correspondence Address9 Evelyn Mansions
Carlisle Place
London
SW1P 1NH
Director NameMr David Evans
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 April 1992)
RoleExec Dir Marketing
Correspondence Address2 Cranley Place
London
SW7 3AB
Director NameGary Davey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 05 May 1992)
RoleCompany Director
Correspondence AddressThe Walled Garden
124 Burwood Road
Walton On Thames
Surrey
KT12 4AS
Director NameMs Deanna Mary Bates
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 05 May 1992)
RoleSolicitor
Correspondence Address1 Elm Grove Road
Barnes
London
SW13 0BU
Secretary NameEleanor Rogers
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 1992)
RoleCompany Director
Correspondence Address393 London Road
Mitcham
Surrey
CR4 4BF
Secretary NameRichard James Brooke
NationalityBritish
StatusResigned
Appointed26 February 1992(5 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wavendon Avenue
Chiswick
London
W4 4NR
Director NameMr David Christopher Chance
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Parkfield"
Barge Walk
Hampton Wick
Surrey
KT1 4AB
Director NameMr Stelios Stephen Barden-Stylianou
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(5 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 January 1993)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address47 Carlyle Court
Chelsea Harbour
London
SW10 0UQ
Director NameChristopher Kenneth Mackenzie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1996)
RoleCompany Executive
Correspondence Address98a Richmond Hill
Richmond
Surrey
TW10 6RJ
Secretary NameMrs Ruth Kirkman
NationalityBritish
StatusResigned
Appointed07 January 1993(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 24 January 1996)
RoleCompany Director
Correspondence Address11 Etive Place
Woodthorpe
York
North Yorkshire
YO2 2XG
Director NameRichard James Brooke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(6 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 January 1996)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12 Wavendon Avenue
Chiswick
London
W4 4NR
Director NameNicholas John Carrington
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(8 years, 9 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(9 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameElisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1996(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2000)
RoleGeneral Manager
Correspondence Address20 Kensington Park Gardens
London
W11 3HD
Director NameMark William Booth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1997(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1999)
RoleChief Executive
Correspondence Address4 Belgrave Mews West
London
SW1X 8HT
Director NameMartin David Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 August 2004)
RoleChartered Accountant
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SL
Director NameAnthony Frank Elliott Ball
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(12 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 November 2003)
RoleChief Executive Officer
Correspondence Address6 Buckingham House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AP
Director NameRichard Freudenstein
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 2000(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 July 2006)
RoleChief Operating Officer
Correspondence Address72 Fulham Park Gardens
London
SW6 4LQ
Director NameMr James Rupert Murdoch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(17 years after company formation)
Appointment Duration3 years, 5 months (resigned 07 April 2007)
RoleChief Executive
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr David Jeremy Darroch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(17 years, 10 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
Appointed07 April 2008(21 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameChristopher Jon Taylor
StatusResigned
Appointed05 November 2012(26 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 June 2019)
RoleCompany Director
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Christopher Jon Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(26 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 June 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMs Denise Elizabeth Catherine Allan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(29 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 March 2024)
RoleDirector Customer Service
Country of ResidenceScotland
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Colin Robert Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(31 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameAndrew Christopher Stylianou
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(32 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Colin Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(32 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 May 2023)
RoleCfo, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD

Contact

Websitewww.sky.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

Financials

Year2013
Turnover£684,232,000
Net Worth£56,011,000
Cash£3,384,000
Current Liabilities£1,151,456,000

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

15 March 1991Delivered on: 23 March 1991
Satisfied on: 8 July 2009
Persons entitled: Close Brothers Limited

Classification: A credit application
Secured details: £33,536.77 due from the company to the to the chargee pursuant to the terms of the agreement.
Particulars: All its rights and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395.
Fully Satisfied
10 July 1989Delivered on: 17 July 1989
Satisfied on: 17 October 1990
Persons entitled: Hambro Group Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 July 1989Delivered on: 17 July 1989
Satisfied on: 17 October 1990
Persons entitled: Hambro European Ventures Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 July 1989Delivered on: 17 July 1989
Satisfied on: 17 October 1990
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work-in-progress, prepayments, stock exchange, investments & cash. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 February 1989Delivered on: 15 February 1989
Satisfied on: 21 May 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 June 1987Delivered on: 25 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 January 2024Termination of appointment of Colin Robert Jones as a director on 31 December 2023 (1 page)
3 October 2023Full accounts made up to 31 December 2022 (38 pages)
18 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
24 May 2023Termination of appointment of Colin Smith as a director on 12 May 2023 (1 page)
24 May 2023Appointment of Mr Karl Holmes as a director on 16 May 2023 (2 pages)
22 September 2022Full accounts made up to 31 December 2021 (41 pages)
14 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
14 October 2021Appointment of Mr Colin Robert Jones as a director on 14 October 2021 (2 pages)
14 October 2021Appointment of Ms Tanya Claire Richards as a director on 14 October 2021 (2 pages)
27 September 2021Full accounts made up to 31 December 2020 (55 pages)
15 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
1 September 2021Termination of appointment of Andrew Christopher Stylianou as a director on 1 September 2021 (1 page)
17 December 2020Full accounts made up to 31 December 2019 (50 pages)
15 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (5 pages)
20 June 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
19 June 2019Termination of appointment of Christopher Jon Taylor as a secretary on 10 June 2019 (1 page)
19 June 2019Termination of appointment of Christopher Jon Taylor as a director on 10 June 2019 (1 page)
19 June 2019Appointment of Sky Corporate Secretary Limited as a secretary on 10 June 2019 (2 pages)
26 March 2019Full accounts made up to 30 June 2018 (45 pages)
1 March 2019Appointment of Andrew Christopher Stylianou as a director on 25 February 2019 (2 pages)
1 March 2019Termination of appointment of Colin Robert Jones as a director on 25 February 2019 (1 page)
1 March 2019Appointment of Mr Colin Smith as a director on 25 February 2019 (2 pages)
25 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
25 January 2018Termination of appointment of Andrew John Griffith as a director on 12 January 2018 (1 page)
25 January 2018Appointment of Mr Colin Robert Jones as a director on 12 January 2018 (2 pages)
14 November 2017Full accounts made up to 30 June 2017 (43 pages)
14 November 2017Full accounts made up to 30 June 2017 (43 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)
28 November 2016Full accounts made up to 30 June 2016 (39 pages)
28 November 2016Full accounts made up to 30 June 2016 (39 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
8 July 2016Appointment of Denise Elizabeth Catherine Allan as a director on 6 July 2016 (2 pages)
8 July 2016Appointment of Denise Elizabeth Catherine Allan as a director on 6 July 2016 (2 pages)
10 December 2015Full accounts made up to 30 June 2015 (42 pages)
10 December 2015Full accounts made up to 30 June 2015 (42 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 1,576,000
(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 1,576,000
(5 pages)
6 August 2015Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page)
6 August 2015Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page)
6 August 2015Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages)
6 August 2015Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages)
22 January 2015Director's details changed for Andrew John Griffith on 21 November 2014 (2 pages)
22 January 2015Director's details changed for Andrew John Griffith on 21 November 2014 (2 pages)
14 November 2014Full accounts made up to 30 June 2014 (42 pages)
14 November 2014Full accounts made up to 30 June 2014 (42 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 1,576,000
(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 1,576,000
(5 pages)
8 November 2013Full accounts made up to 30 June 2013 (41 pages)
8 November 2013Full accounts made up to 30 June 2013 (41 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,576,000
(5 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,576,000
(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 2013Termination of appointment of David Darroch as a director (1 page)
7 November 2012Appointment of Christopher Jon Taylor as a secretary (2 pages)
7 November 2012Appointment of Christopher Jon Taylor as a secretary (2 pages)
6 November 2012Termination of appointment of David Gormley as a secretary (1 page)
6 November 2012Termination of appointment of David Gormley as a secretary (1 page)
5 November 2012Full accounts made up to 30 June 2012 (43 pages)
5 November 2012Full accounts made up to 30 June 2012 (43 pages)
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)
3 November 2011Full accounts made up to 30 June 2011 (35 pages)
3 November 2011Full accounts made up to 30 June 2011 (35 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)
6 December 2010Full accounts made up to 30 June 2010 (35 pages)
6 December 2010Full accounts made up to 30 June 2010 (35 pages)
19 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 30 June 2009 (29 pages)
27 October 2009Full accounts made up to 30 June 2009 (29 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
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)
2 November 2008Full accounts made up to 30 June 2008 (31 pages)
2 November 2008Full accounts made up to 30 June 2008 (31 pages)
11 June 2008Director appointed andrew john griffith logged form (2 pages)
11 June 2008Director appointed andrew john griffith logged form (2 pages)
10 June 2008Appointment terminate, director james rupert murdoch logged form (1 page)
10 June 2008Appointment terminate, director james rupert murdoch logged form (1 page)
7 May 2008Director appointed andrew john griffith (2 pages)
7 May 2008Director appointed andrew john griffith (2 pages)
1 May 2008Appointment terminated director james murdoch (1 page)
1 May 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)
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)
2 December 2007Full accounts made up to 30 June 2007 (27 pages)
2 December 2007Full accounts made up to 30 June 2007 (27 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
21 February 2007Conso 17/06/03 (2 pages)
21 February 2007Conso 17/06/03 (2 pages)
28 December 2006Return made up to 30/11/06; full list of members (3 pages)
28 December 2006Return made up to 30/11/06; full list of members (3 pages)
21 November 2006Full accounts made up to 30 June 2006 (30 pages)
21 November 2006Full accounts made up to 30 June 2006 (30 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
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)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
13 October 2005Full accounts made up to 30 June 2005 (17 pages)
13 October 2005Full accounts made up to 30 June 2005 (17 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
16 February 2005Full accounts made up to 30 June 2004 (16 pages)
16 February 2005Full accounts made up to 30 June 2004 (16 pages)
21 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(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 27/02/04; full list of members (7 pages)
30 March 2004Return made up to 27/02/04; full list of members (7 pages)
9 February 2004Full accounts made up to 30 June 2003 (18 pages)
9 February 2004Full accounts made up to 30 June 2003 (18 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)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
3 July 2003Director's particulars changed (1 page)
3 July 2003Director's particulars changed (1 page)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 May 2003Full accounts made up to 30 June 2002 (18 pages)
6 May 2003Full accounts made up to 30 June 2002 (18 pages)
28 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
28 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
7 March 2003Return made up to 27/02/03; full list of members (5 pages)
7 March 2003Return made up to 27/02/03; full list of members (5 pages)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (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 (19 pages)
5 May 2002Full accounts made up to 30 June 2001 (19 pages)
5 February 2002Return made up to 31/12/01; no change of members (6 pages)
5 February 2002Return made up to 31/12/01; no change of members (6 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
4 May 2001Full accounts made up to 30 June 2000 (16 pages)
4 May 2001Full accounts made up to 30 June 2000 (16 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
2 May 2000Full accounts made up to 30 June 1999 (16 pages)
2 May 2000Full accounts made up to 30 June 1999 (16 pages)
14 February 2000Return made up to 31/12/99; full list of members (8 pages)
14 February 2000Return made up to 31/12/99; full list of members (8 pages)
3 December 1999Director's particulars changed (1 page)
3 December 1999Director's particulars changed (1 page)
21 October 1999Director's particulars changed (1 page)
21 October 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
7 January 1999Return made up to 31/12/98; full list of members (8 pages)
7 January 1999Return made up to 31/12/98; full list of members (8 pages)
11 December 1998Full accounts made up to 30 June 1998 (15 pages)
11 December 1998Full accounts made up to 30 June 1998 (15 pages)
25 September 1998Director's particulars changed (1 page)
25 September 1998Director's particulars changed (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
2 July 1998Company name changed tele-aerials satellite LIMITED\certificate issued on 03/07/98 (2 pages)
2 July 1998Company name changed tele-aerials satellite LIMITED\certificate issued on 03/07/98 (2 pages)
19 March 1998Return made up to 31/12/97; no change of members (8 pages)
19 March 1998Return made up to 31/12/97; no change of members (8 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
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)
19 January 1998Full accounts made up to 30 June 1997 (15 pages)
19 January 1998Full accounts made up to 30 June 1997 (15 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
11 July 1997Director's particulars changed (1 page)
11 July 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
4 May 1997Full accounts made up to 30 June 1996 (16 pages)
4 May 1997Full accounts made up to 30 June 1996 (16 pages)
3 March 1997Return made up to 31/12/96; no change of members (8 pages)
3 March 1997Return made up to 31/12/96; 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)
21 January 1997Return made up to 31/12/95; full list of members (10 pages)
21 January 1997Return made up to 31/12/95; full list of members (10 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
1 May 1996Full accounts made up to 30 June 1995 (14 pages)
1 May 1996Full accounts made up to 30 June 1995 (14 pages)
26 April 1996New director appointed (1 page)
26 April 1996New director appointed (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (1 page)
17 April 1996Registered office changed on 17/04/96 from: tas house 4 monkswell park manse lane knaresborough north yorkshire HG5 8NQ (1 page)
17 April 1996Registered office changed on 17/04/96 from: tas house 4 monkswell park manse lane knaresborough north yorkshire HG5 8NQ (1 page)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
1 February 1996Director resigned (2 pages)
1 February 1996Director resigned (2 pages)
24 January 1996Director's particulars changed (2 pages)
24 January 1996Director's particulars changed (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (14 pages)
1 May 1995Full accounts made up to 30 June 1994 (14 pages)
21 April 1995Registered office changed on 21/04/95 from: monkswell house 4 monkswell park manse lane, knaresborough north yorkshire HG5 8NQ (1 page)
21 April 1995Registered office changed on 21/04/95 from: monkswell house 4 monkswell park manse lane, knaresborough north yorkshire HG5 8NQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (151 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
21 May 1994Declaration of satisfaction of mortgage/charge (1 page)
21 May 1994Declaration of satisfaction of mortgage/charge (1 page)
7 February 1994Full accounts made up to 30 June 1993 (14 pages)
7 February 1994Full accounts made up to 30 June 1993 (14 pages)
10 January 1993Full accounts made up to 30 June 1992 (14 pages)
10 January 1993Full accounts made up to 30 June 1992 (14 pages)
22 December 1992Nc inc already adjusted 17/11/92 (1 page)
22 December 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1992Nc inc already adjusted 17/11/92 (1 page)
16 March 1992Full accounts made up to 30 June 1991 (17 pages)
16 March 1992Full accounts made up to 30 June 1991 (17 pages)
29 April 1991Memorandum and Articles of Association (15 pages)
29 April 1991Memorandum and Articles of Association (15 pages)
29 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
29 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
17 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
17 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
23 March 1991Particulars of mortgage/charge (3 pages)
23 March 1991Particulars of mortgage/charge (3 pages)
13 February 1991Full accounts made up to 30 April 1990 (14 pages)
13 February 1991Full accounts made up to 30 April 1990 (14 pages)
8 March 1990Full accounts made up to 30 September 1989 (15 pages)
8 March 1990Full accounts made up to 30 September 1989 (15 pages)
21 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
21 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
21 January 1990Memorandum and Articles of Association (16 pages)
21 January 1990Memorandum and Articles of Association (16 pages)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 July 1989Full accounts made up to 30 September 1988 (13 pages)
24 July 1989Full accounts made up to 30 September 1988 (13 pages)
19 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
19 July 1989£ nc 601000/1301000 (1 page)
19 July 1989£ nc 601000/1301000 (1 page)
24 January 1989Nc inc already adjusted (1 page)
24 January 1989Nc inc already adjusted (1 page)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 August 1988Full accounts made up to 30 September 1987 (13 pages)
4 August 1988Full accounts made up to 30 September 1987 (13 pages)
3 December 1987Nc inc already adjusted (1 page)
3 December 1987Nc inc already adjusted (1 page)
15 May 1987Memorandum and Articles of Association (9 pages)
15 May 1987Memorandum and Articles of Association (9 pages)
15 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 December 1986Company name changed bonusrich LIMITED\certificate issued on 23/12/86 (2 pages)
23 December 1986Company name changed bonusrich LIMITED\certificate issued on 23/12/86 (2 pages)
24 October 1986Certificate of Incorporation (1 page)
24 October 1986Certificate of Incorporation (1 page)