Isleworth
Middlesex
TW7 5QD
Director Name | Mr Karl Holmes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(36 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Cfo Uk&I And Group Chief Data Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sky Limited Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Giles Edward John Harvey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2024(37 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Uk Limited Grant Way Isleworth TW7 5QD |
Secretary Name | Sky Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2019(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Gary Desmond Davey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | B L Wong Villa Lot 209 Dd 229 Clearwater Bay Road Ah Kung Wan New Territories Hong Kong |
Director Name | Samuel Hewlings Chisholm |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 December 1997) |
Role | Chief Executive |
Correspondence Address | Flat 7 21 Hyde Park Square London W2 |
Director Name | Mr Colin Stanhope |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Toll Bar House Deighton Bar Wetherby Ls22 |
Director Name | Sharon Lorna Southwell Gray |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 05 May 1992) |
Role | Solicitor |
Correspondence Address | 3 Arden Court 20 Avenue Elmers Surbiton Surrey KT6 4SE |
Director Name | Mr Richard Mark Oddy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | Manor House Farm Brearton Harrogate North Yorkshire HG3 3BX |
Director Name | Walter Felix Voelke |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 05 May 1992) |
Role | Chief Financial Officer |
Correspondence Address | 9 Evelyn Mansions Carlisle Place London SW1P 1NH |
Director Name | Mr David Evans |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 April 1992) |
Role | Exec Dir Marketing |
Correspondence Address | 2 Cranley Place London SW7 3AB |
Director Name | Gary Davey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 05 May 1992) |
Role | Company Director |
Correspondence Address | The Walled Garden 124 Burwood Road Walton On Thames Surrey KT12 4AS |
Director Name | Ms Deanna Mary Bates |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 05 May 1992) |
Role | Solicitor |
Correspondence Address | 1 Elm Grove Road Barnes London SW13 0BU |
Secretary Name | Eleanor Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 February 1992) |
Role | Company Director |
Correspondence Address | 393 London Road Mitcham Surrey CR4 4BF |
Secretary Name | Richard James Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wavendon Avenue Chiswick London W4 4NR |
Director Name | Mr David Christopher Chance |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Parkfield" Barge Walk Hampton Wick Surrey KT1 4AB |
Director Name | Mr Stelios Stephen Barden-Stylianou |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 January 1993) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 47 Carlyle Court Chelsea Harbour London SW10 0UQ |
Director Name | Christopher Kenneth Mackenzie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 1996) |
Role | Company Executive |
Correspondence Address | 98a Richmond Hill Richmond Surrey TW10 6RJ |
Secretary Name | Mrs Ruth Kirkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 11 Etive Place Woodthorpe York North Yorkshire YO2 2XG |
Director Name | Richard James Brooke |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 January 1996) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12 Wavendon Avenue Chiswick London W4 4NR |
Director Name | Nicholas John Carrington |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(8 years, 9 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(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Elisabeth Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1996(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2000) |
Role | General Manager |
Correspondence Address | 20 Kensington Park Gardens London W11 3HD |
Director Name | Mark William Booth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1997(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1999) |
Role | Chief Executive |
Correspondence Address | 4 Belgrave Mews West London SW1X 8HT |
Director Name | Martin David Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(11 years, 7 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 | Anthony Frank Elliott Ball |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 November 2003) |
Role | Chief Executive Officer |
Correspondence Address | 6 Buckingham House Courtlands Sheen Road Richmond Surrey TW10 5AP |
Director Name | Richard Freudenstein |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2000(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 July 2006) |
Role | Chief Operating Officer |
Correspondence Address | 72 Fulham Park Gardens London SW6 4LQ |
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 after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 April 2007) |
Role | Chief Executive |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr David Jeremy Darroch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 January 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Andrew John Griffith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Christopher Jon Taylor |
---|---|
Status | Resigned |
Appointed | 05 November 2012(26 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 June 2019) |
Role | Company Director |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Christopher Jon Taylor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 June 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Ms Denise Elizabeth Catherine Allan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 March 2024) |
Role | Director Customer Service |
Country of Residence | Scotland |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Andrew Christopher Stylianou |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Colin Smith |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 May 2023) |
Role | Cfo, Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Website | www.sky.com |
---|
Registered Address | Grant Way Isleworth Middlesex TW7 5QD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £684,232,000 |
Net Worth | £56,011,000 |
Cash | £3,384,000 |
Current Liabilities | £1,151,456,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 4 weeks from now) |
15 March 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 |
4 January 2024 | Termination of appointment of Colin Robert Jones as a director on 31 December 2023 (1 page) |
---|---|
3 October 2023 | Full accounts made up to 31 December 2022 (38 pages) |
18 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
24 May 2023 | Termination of appointment of Colin Smith as a director on 12 May 2023 (1 page) |
24 May 2023 | Appointment of Mr Karl Holmes as a director on 16 May 2023 (2 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (41 pages) |
14 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
14 October 2021 | Appointment of Mr Colin Robert Jones as a director on 14 October 2021 (2 pages) |
14 October 2021 | Appointment of Ms Tanya Claire Richards as a director on 14 October 2021 (2 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (55 pages) |
15 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
1 September 2021 | Termination of appointment of Andrew Christopher Stylianou as a director on 1 September 2021 (1 page) |
17 December 2020 | Full accounts made up to 31 December 2019 (50 pages) |
15 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (5 pages) |
20 June 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
19 June 2019 | Termination of appointment of Christopher Jon Taylor as a secretary on 10 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Christopher Jon Taylor as a director on 10 June 2019 (1 page) |
19 June 2019 | Appointment of Sky Corporate Secretary Limited as a secretary on 10 June 2019 (2 pages) |
26 March 2019 | Full accounts made up to 30 June 2018 (45 pages) |
1 March 2019 | Appointment of Andrew Christopher Stylianou as a director on 25 February 2019 (2 pages) |
1 March 2019 | Termination of appointment of Colin Robert Jones as a director on 25 February 2019 (1 page) |
1 March 2019 | Appointment of Mr Colin Smith as a director on 25 February 2019 (2 pages) |
25 September 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
25 January 2018 | Termination of appointment of Andrew John Griffith as a director on 12 January 2018 (1 page) |
25 January 2018 | Appointment of Mr Colin Robert Jones as a director on 12 January 2018 (2 pages) |
14 November 2017 | Full accounts made up to 30 June 2017 (43 pages) |
14 November 2017 | Full accounts made up to 30 June 2017 (43 pages) |
3 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
28 November 2016 | Full accounts made up to 30 June 2016 (39 pages) |
28 November 2016 | Full accounts made up to 30 June 2016 (39 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
8 July 2016 | Appointment of Denise Elizabeth Catherine Allan as a director on 6 July 2016 (2 pages) |
8 July 2016 | Appointment of Denise Elizabeth Catherine Allan as a director on 6 July 2016 (2 pages) |
10 December 2015 | Full accounts made up to 30 June 2015 (42 pages) |
10 December 2015 | Full accounts made up to 30 June 2015 (42 pages) |
13 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
6 August 2015 | Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page) |
6 August 2015 | Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page) |
6 August 2015 | Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages) |
6 August 2015 | Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages) |
22 January 2015 | Director's details changed for Andrew John Griffith on 21 November 2014 (2 pages) |
22 January 2015 | Director's details changed for Andrew John Griffith on 21 November 2014 (2 pages) |
14 November 2014 | Full accounts made up to 30 June 2014 (42 pages) |
14 November 2014 | Full accounts made up to 30 June 2014 (42 pages) |
7 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
8 November 2013 | Full accounts made up to 30 June 2013 (41 pages) |
8 November 2013 | Full accounts made up to 30 June 2013 (41 pages) |
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
17 January 2013 | Appointment of Christopher Jon Taylor as a director (2 pages) |
17 January 2013 | Appointment of Christopher Jon Taylor as a director (2 pages) |
16 January 2013 | Termination of appointment of David Darroch as a director (1 page) |
16 January 2013 | Termination of appointment of David Darroch as a director (1 page) |
7 November 2012 | Appointment of Christopher Jon Taylor as a secretary (2 pages) |
7 November 2012 | Appointment of Christopher Jon Taylor as a secretary (2 pages) |
6 November 2012 | Termination of appointment of David Gormley as a secretary (1 page) |
6 November 2012 | Termination of appointment of David Gormley as a secretary (1 page) |
5 November 2012 | Full accounts made up to 30 June 2012 (43 pages) |
5 November 2012 | Full accounts made up to 30 June 2012 (43 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Full accounts made up to 30 June 2011 (35 pages) |
3 November 2011 | Full accounts made up to 30 June 2011 (35 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Full accounts made up to 30 June 2010 (35 pages) |
6 December 2010 | Full accounts made up to 30 June 2010 (35 pages) |
19 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 30 June 2009 (29 pages) |
27 October 2009 | Full accounts made up to 30 June 2009 (29 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 30 June 2008 (31 pages) |
2 November 2008 | Full accounts made up to 30 June 2008 (31 pages) |
11 June 2008 | Director appointed andrew john griffith logged form (2 pages) |
11 June 2008 | Director appointed andrew john griffith logged form (2 pages) |
10 June 2008 | Appointment terminate, director james rupert murdoch logged form (1 page) |
10 June 2008 | Appointment terminate, director james rupert murdoch logged form (1 page) |
7 May 2008 | Director appointed andrew john griffith (2 pages) |
7 May 2008 | Director appointed andrew john griffith (2 pages) |
1 May 2008 | Appointment terminated director james murdoch (1 page) |
1 May 2008 | Appointment terminated director james murdoch (1 page) |
16 April 2008 | Director's change of particulars / david darroch / 06/12/2007 (1 page) |
16 April 2008 | Director's change of particulars / david darroch / 06/12/2007 (1 page) |
17 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
2 December 2007 | Full accounts made up to 30 June 2007 (27 pages) |
2 December 2007 | Full accounts made up to 30 June 2007 (27 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Conso 17/06/03 (2 pages) |
21 February 2007 | Conso 17/06/03 (2 pages) |
28 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
28 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
21 November 2006 | Full accounts made up to 30 June 2006 (30 pages) |
21 November 2006 | Full accounts made up to 30 June 2006 (30 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
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) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
13 October 2005 | Full accounts made up to 30 June 2005 (17 pages) |
13 October 2005 | Full accounts made up to 30 June 2005 (17 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
16 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
16 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members
|
21 December 2004 | Return made up to 30/11/04; full list of members
|
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
30 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
30 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
9 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
9 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
6 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
28 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
28 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
7 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
7 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (19 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (19 pages) |
5 February 2002 | Return made up to 31/12/01; no change of members (6 pages) |
5 February 2002 | Return made up to 31/12/01; no change of members (6 pages) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
4 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
2 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 December 1999 | Director's particulars changed (1 page) |
3 December 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (15 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (15 pages) |
25 September 1998 | Director's particulars changed (1 page) |
25 September 1998 | Director's particulars changed (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
2 July 1998 | Company name changed tele-aerials satellite LIMITED\certificate issued on 03/07/98 (2 pages) |
2 July 1998 | Company name changed tele-aerials satellite LIMITED\certificate issued on 03/07/98 (2 pages) |
19 March 1998 | Return made up to 31/12/97; no change of members (8 pages) |
19 March 1998 | Return made up to 31/12/97; no change of members (8 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
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) |
19 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
19 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
11 July 1997 | Director's particulars changed (1 page) |
11 July 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
4 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
3 March 1997 | Return made up to 31/12/96; no change of members (8 pages) |
3 March 1997 | Return made up to 31/12/96; 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) |
21 January 1997 | Return made up to 31/12/95; full list of members (10 pages) |
21 January 1997 | Return made up to 31/12/95; full list of members (10 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
1 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
26 April 1996 | New director appointed (1 page) |
26 April 1996 | New director appointed (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: tas house 4 monkswell park manse lane knaresborough north yorkshire HG5 8NQ (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: tas house 4 monkswell park manse lane knaresborough north yorkshire HG5 8NQ (1 page) |
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1996 | Director resigned (2 pages) |
1 February 1996 | Director resigned (2 pages) |
24 January 1996 | Director's particulars changed (2 pages) |
24 January 1996 | Director's particulars changed (2 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (14 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (14 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: monkswell house 4 monkswell park manse lane, knaresborough north yorkshire HG5 8NQ (1 page) |
21 April 1995 | Registered office changed on 21/04/95 from: monkswell house 4 monkswell park manse lane, knaresborough north yorkshire HG5 8NQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (151 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
21 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1994 | Full accounts made up to 30 June 1993 (14 pages) |
7 February 1994 | Full accounts made up to 30 June 1993 (14 pages) |
10 January 1993 | Full accounts made up to 30 June 1992 (14 pages) |
10 January 1993 | Full accounts made up to 30 June 1992 (14 pages) |
22 December 1992 | Nc inc already adjusted 17/11/92 (1 page) |
22 December 1992 | Resolutions
|
22 December 1992 | Resolutions
|
22 December 1992 | Nc inc already adjusted 17/11/92 (1 page) |
16 March 1992 | Full accounts made up to 30 June 1991 (17 pages) |
16 March 1992 | Full accounts made up to 30 June 1991 (17 pages) |
29 April 1991 | Memorandum and Articles of Association (15 pages) |
29 April 1991 | Memorandum and Articles of Association (15 pages) |
29 April 1991 | Resolutions
|
29 April 1991 | Resolutions
|
17 April 1991 | Resolutions
|
17 April 1991 | Resolutions
|
23 March 1991 | Particulars of mortgage/charge (3 pages) |
23 March 1991 | Particulars of mortgage/charge (3 pages) |
13 February 1991 | Full accounts made up to 30 April 1990 (14 pages) |
13 February 1991 | Full accounts made up to 30 April 1990 (14 pages) |
8 March 1990 | Full accounts made up to 30 September 1989 (15 pages) |
8 March 1990 | Full accounts made up to 30 September 1989 (15 pages) |
21 January 1990 | Resolutions
|
21 January 1990 | Resolutions
|
21 January 1990 | Memorandum and Articles of Association (16 pages) |
21 January 1990 | Memorandum and Articles of Association (16 pages) |
15 August 1989 | Resolutions
|
15 August 1989 | Resolutions
|
24 July 1989 | Full accounts made up to 30 September 1988 (13 pages) |
24 July 1989 | Full accounts made up to 30 September 1988 (13 pages) |
19 July 1989 | Resolutions
|
19 July 1989 | £ nc 601000/1301000 (1 page) |
19 July 1989 | £ nc 601000/1301000 (1 page) |
24 January 1989 | Nc inc already adjusted (1 page) |
24 January 1989 | Nc inc already adjusted (1 page) |
20 January 1989 | Resolutions
|
20 January 1989 | Resolutions
|
4 August 1988 | Full accounts made up to 30 September 1987 (13 pages) |
4 August 1988 | Full accounts made up to 30 September 1987 (13 pages) |
3 December 1987 | Nc inc already adjusted (1 page) |
3 December 1987 | Nc inc already adjusted (1 page) |
15 May 1987 | Memorandum and Articles of Association (9 pages) |
15 May 1987 | Memorandum and Articles of Association (9 pages) |
15 May 1987 | Resolutions
|
15 May 1987 | Resolutions
|
23 December 1986 | Company name changed bonusrich LIMITED\certificate issued on 23/12/86 (2 pages) |
23 December 1986 | Company name changed bonusrich LIMITED\certificate issued on 23/12/86 (2 pages) |
24 October 1986 | Certificate of Incorporation (1 page) |
24 October 1986 | Certificate of Incorporation (1 page) |