Company NameSky UK Limited
Company StatusActive
Company Number02906991
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)
Previous NameBritish Sky Broadcasting Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(24 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Simon Robson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(27 years after company formation)
Appointment Duration3 years, 1 month
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMs Tanya Claire Richards
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(27 years, 7 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(29 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleCfo Uk&I And Group Chief Data Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSky Limited Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameSky Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed05 June 2019(25 years, 3 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameAugust Antonius Fischer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed29 April 1994(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 02 February 1995)
RoleChief Executive
Correspondence Address58 Egerton Crescent
London
SW3 2ED
Secretary NameRichard James Brooke
NationalityBritish
StatusResigned
Appointed29 April 1994(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wavendon Avenue
Chiswick
London
W4 4NR
Director NameKeith Rupert Murdoch
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1994(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 02 February 1995)
RoleNewspaper Publisher
Country of ResidenceUnited Kingdom
Correspondence Address25 St James's Place
London
Sw1
Director NameJonathan Sellors
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 02 February 1995)
RoleCompany Director
Correspondence Address36 Cambridge Street
London
SW1V 4QH
Director NameArthur Michael Siskind
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1994(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 02 February 1995)
RoleLawyer
Correspondence Address2 Vine Place
Westchester County
Larchmont
Ny10538
Director NameThierry Dettloff
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed28 June 1994(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 02 February 1995)
RoleCompany Director
Correspondence Address11 Bis Rue Emile Deschanel
Paris
75007
Foreign
Director NameMichel Claude Andre Crepon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed28 June 1994(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 02 February 1995)
RoleTreasurer
Country of ResidenceFrance
Correspondence Address41 Avenue De Vaucresson
Le Chesnay
78150
Director NameSamuel Hewlings Chisholm
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 June 1994(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 03 December 1997)
RoleChief Executive
Correspondence AddressFlat 7 21 Hyde Park Square
London
W2
Director NameStephen Thomas Barraclough
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressFlat 1 Brasenose House
35 Kensington High Street
London
W8 5EB
Director NameFrank Barlow
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressTremarne Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameMr David Christopher Chance
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(10 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Parkfield"
Barge Walk
Hampton Wick
Surrey
KT1 4AB
Director NameRichard James Brooke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(10 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 02 February 1995)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12 Wavendon Avenue
Chiswick
London
W4 4NR
Director NameChristopher Kenneth Mackenzie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(10 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 1997)
RoleCompany Executive
Correspondence Address98a Richmond Hill
Richmond
Surrey
TW10 6RJ
Secretary NameChristopher Kenneth Mackenzie
NationalityBritish
StatusResigned
Appointed02 February 1995(10 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address98a Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameNicholas John Carrington
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address35 Clarence Road
Windsor
Berkshire
SL4 5AX
Director NameBruce Ian McWilliam
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 1996(1 year, 11 months after company formation)
Appointment Duration4 days (resigned 16 February 1996)
RoleSolicitor
Correspondence Address13 Tarnbrook Court
London
SW1W 8NR
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusResigned
Appointed29 August 1997(3 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMark William Booth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1999)
RoleChief Executive
Correspondence Address4 Belgrave Mews West
London
SW1X 8HT
Director NameElisabeth Murdoch
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2000)
RoleManaging Director Sky Networks
Correspondence Address20 Kensington Park Gardens
London
W11 3HD
Director NameAnthony Frank Elliott Ball
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(5 years, 2 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
Appointed09 March 2001(7 years after company formation)
Appointment Duration5 years, 4 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(9 years, 8 months 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
Appointed16 August 2005(11 years, 5 months after company formation)
Appointment Duration7 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(14 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameChristopher Jon Taylor
StatusResigned
Appointed05 November 2012(18 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2019)
RoleCompany Director
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Colin Robert Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Limited Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed20 April 1994(1 month, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 29 April 1994)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitesky.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 50 other UK companies use this postal address

Shareholders

10m at £1Sky PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£1,808,000,000
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Charges

30 November 2017Delivered on: 5 December 2017
Persons entitled: Lionel Finance Limited as Purchaser

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 January 2013Delivered on: 23 January 2013
Persons entitled: David Hatcher

Classification: Rent deposit deed
Secured details: £31,800 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £13,750.
Outstanding
22 March 2000Delivered on: 30 March 2000
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the beneficiaries (as defined) pursuant to the terms of guarantees entered into by the chargee or, as the case maybe, under any of the pledge agreement and deposit agreement.
Particulars: All right title and interest of the company in and to any payments from time to time deposited in credited to or standing to the credit of the company account number 51.95.89.181 (the "account").
Outstanding
20 December 1999Delivered on: 23 December 1999
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies liabilities and obligations due or to become due from the company to the chargee pursuant to the terms of the guarantees or as the case may be under any of the pledge agreement and the deposit agreement.
Particulars: All present and future right title and interest in any payments from time to time deposited in credited to or standing to the credit of the account no.51.95.82.445. See the mortgage charge document for full details.
Outstanding
19 September 1994Delivered on: 20 September 1994
Satisfied on: 2 November 1998
Persons entitled: Universities Superannuation Scheme Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Deposit fund of £2,400,000 to secure obligations under a lease dated 23RDDECEMBER 1988 made between (1) universities superannuation scheme limited and (2) british sky broadcasting limited of property k/a block a marco polo queenstown road london SW8.
Fully Satisfied
30 June 1994Delivered on: 15 July 1994
Satisfied on: 2 November 1998
Persons entitled: Mcc Leasing (No.18) Limited

Classification: Transfer agreement
Secured details: All moneys which were at 1 april 1990 or at any time thereafter shall have become due and payable by the company to the chargee under the terms of the various agreements (as defined).
Particulars: All of the company's right,title and interest in and to the following agreements.(a)a supply contract and (b)a software licence. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2024Termination of appointment of Colin Robert Jones as a director on 31 December 2023 (1 page)
20 September 2023Confirmation statement made on 10 September 2023 with updates (5 pages)
23 June 2023Full accounts made up to 31 December 2022 (66 pages)
24 May 2023Appointment of Mr Karl Holmes as a director on 16 May 2023 (2 pages)
24 May 2023Termination of appointment of Colin Smith as a director on 12 May 2023 (1 page)
21 March 2023Statement of capital on 21 March 2023
  • GBP 10,002,010
(5 pages)
21 March 2023Resolutions
  • RES13 ‐ Cancel share premium 20/03/2023
(1 page)
21 March 2023Statement by Directors (1 page)
21 March 2023Solvency Statement dated 20/03/23 (1 page)
20 March 2023Statement of capital following an allotment of shares on 20 March 2023
  • GBP 10,002,010
(3 pages)
19 December 2022Solvency Statement dated 16/12/22 (1 page)
19 December 2022Statement by Directors (1 page)
19 December 2022Statement of capital on 19 December 2022
  • GBP 10,002,009
(5 pages)
19 December 2022Resolutions
  • RES13 ‐ Cancelling share premium account 16/12/2022
(2 pages)
25 November 2022Statement of capital following an allotment of shares on 22 November 2022
  • GBP 10,002,009
(3 pages)
14 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 31 December 2021 (73 pages)
14 October 2021Appointment of Ms Tanya Claire Richards as a director on 14 October 2021 (2 pages)
14 October 2021Appointment of Mr Colin Robert Jones as a director on 14 October 2021 (2 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)
4 July 2021Full accounts made up to 31 December 2020 (87 pages)
15 March 2021Appointment of Mr Simon Robson as a director on 15 March 2021 (2 pages)
15 March 2021Termination of appointment of Stephen John Van Rooyen as a director on 12 March 2021 (1 page)
15 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
30 July 2020Statement of capital following an allotment of shares on 23 July 2020
  • GBP 10,002,008
(3 pages)
24 June 2020Full accounts made up to 31 December 2019 (80 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
5 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 10,002,007
(3 pages)
19 June 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
19 June 2019Appointment of Sky Corporate Secretary Limited as a secretary on 5 June 2019 (2 pages)
19 June 2019Termination of appointment of Christopher Jon Taylor as a secretary on 5 June 2019 (1 page)
19 June 2019Termination of appointment of Christopher Jon Taylor as a director on 5 June 2019 (1 page)
30 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 10,002,005
(4 pages)
14 May 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 10,002,003
(4 pages)
30 April 2019Resolutions
  • RES13 ‐ Re-transitional provisions & savings/co business 09/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 April 2019Statement of company's objects (2 pages)
8 March 2019Second filing to change the details of Sky Limited as a person with significant control (8 pages)
28 February 2019Appointment of Mr Colin Smith as a director on 25 February 2019 (2 pages)
28 February 2019Appointment of Mr Stephen John Van Rooyen as a director on 25 February 2019 (2 pages)
28 February 2019Termination of appointment of Colin Robert Jones as a director on 25 February 2019 (1 page)
28 February 2019Appointment of Andrew Christopher Stylianou as a director on 25 February 2019 (2 pages)
28 February 2019Termination of appointment of Andrew John Griffith as a director on 25 February 2019 (1 page)
28 December 2018Change of details for a person with significant control
  • ANNOTATION Clarification a second filed PSC05 was registered on 08/03/2019.
(3 pages)
29 November 2018Full accounts made up to 30 June 2018 (81 pages)
16 November 2018Change of details for Sky Plc as a person with significant control on 7 November 2018 (2 pages)
25 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
25 January 2018Appointment of Mr Colin Robert Jones as a director on 12 January 2018 (2 pages)
5 December 2017Registration of charge 029069910006, created on 30 November 2017 (34 pages)
5 December 2017Registration of charge 029069910006, created on 30 November 2017 (34 pages)
10 November 2017Full accounts made up to 30 June 2017 (77 pages)
10 November 2017Full accounts made up to 30 June 2017 (77 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 (76 pages)
28 November 2016Full accounts made up to 30 June 2016 (76 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
24 November 2015Full accounts made up to 30 June 2015 (73 pages)
24 November 2015Full accounts made up to 30 June 2015 (73 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,002,002
(5 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,002,002
(5 pages)
10 September 2015Memorandum and Articles of Association (11 pages)
10 September 2015Memorandum and Articles of Association (11 pages)
20 August 2015Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages)
20 August 2015Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages)
20 August 2015Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page)
20 August 2015Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page)
5 February 2015Company name changed british sky broadcasting LIMITED\certificate issued on 05/02/15
  • RES15 ‐ Change company name resolution on 2015-02-04
(2 pages)
5 February 2015Company name changed british sky broadcasting LIMITED\certificate issued on 05/02/15
  • RES15 ‐ Change company name resolution on 2015-02-04
(2 pages)
5 February 2015Change of name notice (2 pages)
5 February 2015Change of name notice (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 (66 pages)
14 November 2014Full accounts made up to 30 June 2014 (66 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 10,002,002
(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 10,002,002
(5 pages)
28 April 2014Statement by directors (1 page)
28 April 2014Statement by directors (1 page)
28 April 2014Resolutions
  • RES13 ‐ Reduction of share premium to credit of retained earnings reserve 25/04/2014
(1 page)
28 April 2014Solvency statement dated 25/04/14 (1 page)
28 April 2014Solvency statement dated 25/04/14 (1 page)
28 April 2014Statement of capital on 28 April 2014
  • GBP 10,002,002.00
(4 pages)
28 April 2014Resolutions
  • RES13 ‐ Reduction of share premium to credit of retained earnings reserve 25/04/2014
(1 page)
28 April 2014Statement of capital on 28 April 2014
  • GBP 10,002,002.00
(4 pages)
13 November 2013Accounts made up to 30 June 2013 (66 pages)
13 November 2013Accounts made up to 30 June 2013 (66 pages)
22 October 2013Annual return made up to 22 September 2013 with a full list of shareholders (5 pages)
22 October 2013Annual return made up to 22 September 2013 with a full list of shareholders (5 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 January 2013Appointment of Christopher Jon Taylor as a director (2 pages)
16 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 2012Termination of appointment of David Gormley as a secretary (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)
7 November 2012Termination of appointment of David Gormley as a secretary (1 page)
5 November 2012Accounts made up to 30 June 2012 (65 pages)
5 November 2012Accounts made up to 30 June 2012 (65 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)
6 February 2012Accounts made up to 30 June 2011 (64 pages)
6 February 2012Accounts made up to 30 June 2011 (64 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 2010Accounts made up to 30 June 2010 (61 pages)
6 December 2010Accounts made up to 30 June 2010 (61 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 2009Accounts made up to 30 June 2009 (54 pages)
27 October 2009Accounts made up to 30 June 2009 (54 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)
19 December 2008Return made up to 30/11/08; full list of members (4 pages)
19 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 November 2008Accounts made up to 30 June 2008 (55 pages)
2 November 2008Accounts made up to 30 June 2008 (55 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 (3 pages)
17 December 2007Return made up to 30/11/07; full list of members (3 pages)
2 December 2007Accounts made up to 30 June 2007 (48 pages)
2 December 2007Accounts made up to 30 June 2007 (48 pages)
27 September 2007Statement of affairs (4 pages)
27 September 2007Ad 03/09/07--------- £ si 2000@1=2000 £ ic 10000002/10002002 (2 pages)
27 September 2007Ad 03/09/07--------- £ si 2000@1=2000 £ ic 10000002/10002002 (2 pages)
27 September 2007Statement of affairs (4 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
22 December 2006Return made up to 30/11/06; full list of members (2 pages)
22 December 2006Return made up to 30/11/06; full list of members (2 pages)
21 November 2006Accounts made up to 30 June 2006 (52 pages)
21 November 2006Accounts made up to 30 June 2006 (52 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)
17 January 2006Director's particulars changed (1 page)
17 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)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
1 September 2005Accounts made up to 30 June 2005 (33 pages)
1 September 2005Accounts made up to 30 June 2005 (33 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)
13 August 2004Accounts made up to 30 June 2004 (32 pages)
13 August 2004Accounts made up to 30 June 2004 (32 pages)
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 10/03/04; full list of members (7 pages)
30 March 2004Return made up to 10/03/04; full list of members (7 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
31 October 2003Resolutions
  • RES13 ‐ Draft agree dir auth ag 24/10/03
(1 page)
31 October 2003Resolutions
  • RES13 ‐ Draft agree dir auth ag 24/10/03
(1 page)
17 October 2003Accounts made up to 30 June 2003 (31 pages)
17 October 2003Accounts made up to 30 June 2003 (31 pages)
19 July 2003Director resigned (1 page)
19 July 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)
16 April 2003Return made up to 10/03/03; no change of members (5 pages)
16 April 2003Return made up to 10/03/03; no change of members (5 pages)
6 November 2002Accounts made up to 30 June 2002 (31 pages)
6 November 2002Accounts made up to 30 June 2002 (31 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)
20 March 2002Return made up to 10/03/02; no change of members (6 pages)
20 March 2002Return made up to 10/03/02; no change of members (6 pages)
14 March 2002Director's particulars changed (1 page)
14 March 2002Director's particulars changed (1 page)
4 November 2001Accounts made up to 30 June 2001 (30 pages)
4 November 2001Accounts made up to 30 June 2001 (30 pages)
12 July 2001Director's particulars changed (1 page)
12 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 2001Accounts made up to 30 June 2000 (28 pages)
4 May 2001Accounts made up to 30 June 2000 (28 pages)
19 March 2001Return made up to 10/03/01; full list of members (6 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Return made up to 10/03/01; full list of members (6 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
5 April 2000Return made up to 10/03/00; full list of members (6 pages)
5 April 2000Return made up to 10/03/00; full list of members (6 pages)
30 March 2000Accounts made up to 30 June 1999 (27 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
30 March 2000Accounts made up to 30 June 1999 (27 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
3 December 1999Director's particulars changed (1 page)
3 December 1999Director's particulars changed (1 page)
21 October 1999Director's particulars changed (2 pages)
21 October 1999Director's particulars changed (2 pages)
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)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
17 March 1999Return made up to 10/03/99; full list of members (10 pages)
17 March 1999Return made up to 10/03/99; full list of members (10 pages)
11 December 1998Accounts made up to 30 June 1998 (23 pages)
11 December 1998Accounts made up to 30 June 1998 (23 pages)
25 November 1998New director appointed (1 page)
25 November 1998New director appointed (1 page)
2 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
25 September 1998Director's particulars changed (1 page)
25 September 1998Director's particulars changed (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
16 March 1998Return made up to 10/03/98; full list of members (8 pages)
16 March 1998Return made up to 10/03/98; full list of members (8 pages)
13 March 1998Director resigned (1 page)
13 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)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
29 December 1997Accounts made up to 30 June 1997 (25 pages)
29 December 1997Accounts made up to 30 June 1997 (25 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997Director resigned (1 page)
18 March 1997Return made up to 10/03/97; no change of members (8 pages)
18 March 1997Return made up to 10/03/97; no change of members (8 pages)
30 January 1997Registered office changed on 30/01/97 from: 6 centaurs business park grant way isleworth middlesex TW7 5QD (1 page)
30 January 1997Registered office changed on 30/01/97 from: 6 centaurs business park grant way isleworth middlesex TW7 5QD (1 page)
10 October 1996Accounts made up to 30 June 1996 (25 pages)
10 October 1996Accounts made up to 30 June 1996 (25 pages)
1 April 1996Return made up to 10/03/96; no change of members (8 pages)
1 April 1996Return made up to 10/03/96; no change of members (8 pages)
25 February 1996Director resigned (3 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Director resigned (3 pages)
25 February 1996New director appointed (2 pages)
15 January 1996Accounts made up to 30 June 1995 (21 pages)
15 January 1996Accounts made up to 30 June 1995 (21 pages)
21 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995Return made up to 10/03/95; full list of members (16 pages)
10 March 1995Return made up to 10/03/95; full list of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
6 October 1994Statement of affairs (64 pages)
6 October 1994Statement of affairs (64 pages)
20 September 1994Particulars of mortgage/charge (3 pages)
20 September 1994Particulars of mortgage/charge (3 pages)
15 July 1994Particulars of mortgage/charge (6 pages)
15 July 1994Particulars of mortgage/charge (6 pages)
8 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
8 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
4 July 1994Memorandum and Articles of Association (19 pages)
4 July 1994Memorandum and Articles of Association (19 pages)
1 July 1994Company name changed precis (1265) LIMITED\certificate issued on 01/07/94 (2 pages)
1 July 1994Company name changed precis (1265) LIMITED\certificate issued on 01/07/94 (2 pages)
18 May 1994Registered office changed on 18/05/94 from: level 1 exchange house primrose st london EC2A 2HS (1 page)
18 May 1994Registered office changed on 18/05/94 from: level 1 exchange house primrose st london EC2A 2HS (1 page)
10 March 1994Incorporation (15 pages)
10 March 1994Certificate of incorporation (1 page)
10 March 1994Certificate of incorporation (1 page)
10 March 1994Incorporation (15 pages)