Isleworth
Middlesex
TW7 5QD
Director Name | Mr Simon Robson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(27 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Ms Tanya Claire Richards |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Grant Way 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(29 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Cfo Uk&I And Group Chief Data Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sky Limited Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Sky Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2019(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Director Name | August Antonius Fischer |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 February 1995) |
Role | Chief Executive |
Correspondence Address | 58 Egerton Crescent London SW3 2ED |
Secretary Name | Richard James Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wavendon Avenue Chiswick London W4 4NR |
Director Name | Keith Rupert Murdoch |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 February 1995) |
Role | Newspaper Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 25 St James's Place London Sw1 |
Director Name | Jonathan Sellors |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | 36 Cambridge Street London SW1V 4QH |
Director Name | Arthur Michael Siskind |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 February 1995) |
Role | Lawyer |
Correspondence Address | 2 Vine Place Westchester County Larchmont Ny10538 |
Director Name | Thierry Dettloff |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | 11 Bis Rue Emile Deschanel Paris 75007 Foreign |
Director Name | Michel Claude Andre Crepon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 February 1995) |
Role | Treasurer |
Country of Residence | France |
Correspondence Address | 41 Avenue De Vaucresson Le Chesnay 78150 |
Director Name | Samuel Hewlings Chisholm |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 December 1997) |
Role | Chief Executive |
Correspondence Address | Flat 7 21 Hyde Park Square London W2 |
Director Name | Stephen Thomas Barraclough |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | Flat 1 Brasenose House 35 Kensington High Street London W8 5EB |
Director Name | Frank Barlow |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | Tremarne Marsham Way Gerrards Cross Buckinghamshire SL9 8AW |
Director Name | Mr David Christopher Chance |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Parkfield" Barge Walk Hampton Wick Surrey KT1 4AB |
Director Name | Richard James Brooke |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(10 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 February 1995) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12 Wavendon Avenue Chiswick London W4 4NR |
Director Name | Christopher Kenneth Mackenzie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 1997) |
Role | Company Executive |
Correspondence Address | 98a Richmond Hill Richmond Surrey TW10 6RJ |
Secretary Name | Christopher Kenneth Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 98a Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Nicholas John Carrington |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(1 year, 4 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 |
Director Name | Bruce Ian McWilliam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 4 days (resigned 16 February 1996) |
Role | Solicitor |
Correspondence Address | 13 Tarnbrook Court London SW1W 8NR |
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mark William Booth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1997(3 years, 8 months 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 | Elisabeth Murdoch |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2000) |
Role | Managing Director Sky Networks |
Correspondence Address | 20 Kensington Park Gardens London W11 3HD |
Director Name | Anthony Frank Elliott Ball |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(5 years, 2 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 | 09 March 2001(7 years after company formation) |
Appointment Duration | 5 years, 4 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(9 years, 8 months 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 | 16 August 2005(11 years, 5 months after company formation) |
Appointment Duration | 7 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(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 February 2019) |
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(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2019) |
Role | Company Director |
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 | 14 October 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Limited Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 29 April 1994) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | 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 50 other UK companies use this postal address |
10m at £1 | Sky PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £1,808,000,000 |
Cash | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 1 week from now) |
30 November 2017 | Delivered on: 5 December 2017 Persons entitled: Lionel Finance Limited as Purchaser Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
15 January 2013 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
4 January 2024 | Termination of appointment of Colin Robert Jones as a director on 31 December 2023 (1 page) |
---|---|
20 September 2023 | Confirmation statement made on 10 September 2023 with updates (5 pages) |
23 June 2023 | Full accounts made up to 31 December 2022 (66 pages) |
24 May 2023 | Appointment of Mr Karl Holmes as a director on 16 May 2023 (2 pages) |
24 May 2023 | Termination of appointment of Colin Smith as a director on 12 May 2023 (1 page) |
21 March 2023 | Statement of capital on 21 March 2023
|
21 March 2023 | Resolutions
|
21 March 2023 | Statement by Directors (1 page) |
21 March 2023 | Solvency Statement dated 20/03/23 (1 page) |
20 March 2023 | Statement of capital following an allotment of shares on 20 March 2023
|
19 December 2022 | Solvency Statement dated 16/12/22 (1 page) |
19 December 2022 | Statement by Directors (1 page) |
19 December 2022 | Statement of capital on 19 December 2022
|
19 December 2022 | Resolutions
|
25 November 2022 | Statement of capital following an allotment of shares on 22 November 2022
|
14 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
5 July 2022 | Full accounts made up to 31 December 2021 (73 pages) |
14 October 2021 | Appointment of Ms Tanya Claire Richards as a director on 14 October 2021 (2 pages) |
14 October 2021 | Appointment of Mr Colin Robert Jones as a director on 14 October 2021 (2 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) |
4 July 2021 | Full accounts made up to 31 December 2020 (87 pages) |
15 March 2021 | Appointment of Mr Simon Robson as a director on 15 March 2021 (2 pages) |
15 March 2021 | Termination of appointment of Stephen John Van Rooyen as a director on 12 March 2021 (1 page) |
15 September 2020 | Confirmation statement made on 10 September 2020 with updates (5 pages) |
30 July 2020 | Statement of capital following an allotment of shares on 23 July 2020
|
24 June 2020 | Full accounts made up to 31 December 2019 (80 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (5 pages) |
5 July 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
19 June 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
19 June 2019 | Appointment of Sky Corporate Secretary Limited as a secretary on 5 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Christopher Jon Taylor as a secretary on 5 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Christopher Jon Taylor as a director on 5 June 2019 (1 page) |
30 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
14 May 2019 | Statement of capital following an allotment of shares on 11 April 2019
|
30 April 2019 | Resolutions
|
30 April 2019 | Statement of company's objects (2 pages) |
8 March 2019 | Second filing to change the details of Sky Limited as a person with significant control (8 pages) |
28 February 2019 | Appointment of Mr Colin Smith as a director on 25 February 2019 (2 pages) |
28 February 2019 | Appointment of Mr Stephen John Van Rooyen as a director on 25 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Colin Robert Jones as a director on 25 February 2019 (1 page) |
28 February 2019 | Appointment of Andrew Christopher Stylianou as a director on 25 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Andrew John Griffith as a director on 25 February 2019 (1 page) |
28 December 2018 | Change of details for a person with significant control
|
29 November 2018 | Full accounts made up to 30 June 2018 (81 pages) |
16 November 2018 | Change of details for Sky Plc as a person with significant control on 7 November 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
25 January 2018 | Appointment of Mr Colin Robert Jones as a director on 12 January 2018 (2 pages) |
5 December 2017 | Registration of charge 029069910006, created on 30 November 2017 (34 pages) |
5 December 2017 | Registration of charge 029069910006, created on 30 November 2017 (34 pages) |
10 November 2017 | Full accounts made up to 30 June 2017 (77 pages) |
10 November 2017 | Full accounts made up to 30 June 2017 (77 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 (76 pages) |
28 November 2016 | Full accounts made up to 30 June 2016 (76 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
24 November 2015 | Full accounts made up to 30 June 2015 (73 pages) |
24 November 2015 | Full accounts made up to 30 June 2015 (73 pages) |
12 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 September 2015 | Memorandum and Articles of Association (11 pages) |
10 September 2015 | Memorandum and Articles of Association (11 pages) |
20 August 2015 | Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages) |
20 August 2015 | Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages) |
20 August 2015 | Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page) |
20 August 2015 | Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page) |
5 February 2015 | Company name changed british sky broadcasting LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Company name changed british sky broadcasting LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Change of name notice (2 pages) |
5 February 2015 | Change of name notice (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 (66 pages) |
14 November 2014 | Full accounts made up to 30 June 2014 (66 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
|
28 April 2014 | Statement by directors (1 page) |
28 April 2014 | Statement by directors (1 page) |
28 April 2014 | Resolutions
|
28 April 2014 | Solvency statement dated 25/04/14 (1 page) |
28 April 2014 | Solvency statement dated 25/04/14 (1 page) |
28 April 2014 | Statement of capital on 28 April 2014
|
28 April 2014 | Resolutions
|
28 April 2014 | Statement of capital on 28 April 2014
|
13 November 2013 | Accounts made up to 30 June 2013 (66 pages) |
13 November 2013 | Accounts made up to 30 June 2013 (66 pages) |
22 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (5 pages) |
22 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 January 2013 | Appointment of Christopher Jon Taylor as a director (2 pages) |
16 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 | Termination of appointment of David Gormley as a secretary (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) |
7 November 2012 | Termination of appointment of David Gormley as a secretary (1 page) |
5 November 2012 | Accounts made up to 30 June 2012 (65 pages) |
5 November 2012 | Accounts made up to 30 June 2012 (65 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) |
6 February 2012 | Accounts made up to 30 June 2011 (64 pages) |
6 February 2012 | Accounts made up to 30 June 2011 (64 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 | Accounts made up to 30 June 2010 (61 pages) |
6 December 2010 | Accounts made up to 30 June 2010 (61 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 | Accounts made up to 30 June 2009 (54 pages) |
27 October 2009 | Accounts made up to 30 June 2009 (54 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) |
19 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 November 2008 | Accounts made up to 30 June 2008 (55 pages) |
2 November 2008 | Accounts made up to 30 June 2008 (55 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 (3 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
2 December 2007 | Accounts made up to 30 June 2007 (48 pages) |
2 December 2007 | Accounts made up to 30 June 2007 (48 pages) |
27 September 2007 | Statement of affairs (4 pages) |
27 September 2007 | Ad 03/09/07--------- £ si 2000@1=2000 £ ic 10000002/10002002 (2 pages) |
27 September 2007 | Ad 03/09/07--------- £ si 2000@1=2000 £ ic 10000002/10002002 (2 pages) |
27 September 2007 | Statement of affairs (4 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
22 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
21 November 2006 | Accounts made up to 30 June 2006 (52 pages) |
21 November 2006 | Accounts made up to 30 June 2006 (52 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) |
17 January 2006 | Director's particulars changed (1 page) |
17 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) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Accounts made up to 30 June 2005 (33 pages) |
1 September 2005 | Accounts made up to 30 June 2005 (33 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) |
13 August 2004 | Accounts made up to 30 June 2004 (32 pages) |
13 August 2004 | Accounts made up to 30 June 2004 (32 pages) |
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 10/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
17 October 2003 | Accounts made up to 30 June 2003 (31 pages) |
17 October 2003 | Accounts made up to 30 June 2003 (31 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 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) |
16 April 2003 | Return made up to 10/03/03; no change of members (5 pages) |
16 April 2003 | Return made up to 10/03/03; no change of members (5 pages) |
6 November 2002 | Accounts made up to 30 June 2002 (31 pages) |
6 November 2002 | Accounts made up to 30 June 2002 (31 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) |
20 March 2002 | Return made up to 10/03/02; no change of members (6 pages) |
20 March 2002 | Return made up to 10/03/02; no change of members (6 pages) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
4 November 2001 | Accounts made up to 30 June 2001 (30 pages) |
4 November 2001 | Accounts made up to 30 June 2001 (30 pages) |
12 July 2001 | Director's particulars changed (1 page) |
12 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 | Accounts made up to 30 June 2000 (28 pages) |
4 May 2001 | Accounts made up to 30 June 2000 (28 pages) |
19 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
30 March 2000 | Accounts made up to 30 June 1999 (27 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Accounts made up to 30 June 1999 (27 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Particulars of mortgage/charge (4 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 (2 pages) |
21 October 1999 | Director's particulars changed (2 pages) |
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) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
17 March 1999 | Return made up to 10/03/99; full list of members (10 pages) |
17 March 1999 | Return made up to 10/03/99; full list of members (10 pages) |
11 December 1998 | Accounts made up to 30 June 1998 (23 pages) |
11 December 1998 | Accounts made up to 30 June 1998 (23 pages) |
25 November 1998 | New director appointed (1 page) |
25 November 1998 | New director appointed (1 page) |
2 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
25 September 1998 | Director's particulars changed (1 page) |
25 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
16 March 1998 | Return made up to 10/03/98; full list of members (8 pages) |
16 March 1998 | Return made up to 10/03/98; full list of members (8 pages) |
13 March 1998 | Director resigned (1 page) |
13 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) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
29 December 1997 | Accounts made up to 30 June 1997 (25 pages) |
29 December 1997 | Accounts made up to 30 June 1997 (25 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
18 March 1997 | Return made up to 10/03/97; no change of members (8 pages) |
18 March 1997 | Return made up to 10/03/97; no change of members (8 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: 6 centaurs business park grant way isleworth middlesex TW7 5QD (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 6 centaurs business park grant way isleworth middlesex TW7 5QD (1 page) |
10 October 1996 | Accounts made up to 30 June 1996 (25 pages) |
10 October 1996 | Accounts made up to 30 June 1996 (25 pages) |
1 April 1996 | Return made up to 10/03/96; no change of members (8 pages) |
1 April 1996 | Return made up to 10/03/96; no change of members (8 pages) |
25 February 1996 | Director resigned (3 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Director resigned (3 pages) |
25 February 1996 | New director appointed (2 pages) |
15 January 1996 | Accounts made up to 30 June 1995 (21 pages) |
15 January 1996 | Accounts made up to 30 June 1995 (21 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Resolutions
|
21 April 1995 | Resolutions
|
21 April 1995 | Resolutions
|
21 April 1995 | Resolutions
|
21 April 1995 | Resolutions
|
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | Return made up to 10/03/95; full list of members (16 pages) |
10 March 1995 | Return made up to 10/03/95; full list of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
6 October 1994 | Statement of affairs (64 pages) |
6 October 1994 | Statement of affairs (64 pages) |
20 September 1994 | Particulars of mortgage/charge (3 pages) |
20 September 1994 | Particulars of mortgage/charge (3 pages) |
15 July 1994 | Particulars of mortgage/charge (6 pages) |
15 July 1994 | Particulars of mortgage/charge (6 pages) |
8 July 1994 | Resolutions
|
8 July 1994 | Resolutions
|
4 July 1994 | Memorandum and Articles of Association (19 pages) |
4 July 1994 | Memorandum and Articles of Association (19 pages) |
1 July 1994 | Company name changed precis (1265) LIMITED\certificate issued on 01/07/94 (2 pages) |
1 July 1994 | Company name changed precis (1265) LIMITED\certificate issued on 01/07/94 (2 pages) |
18 May 1994 | Registered office changed on 18/05/94 from: level 1 exchange house primrose st london EC2A 2HS (1 page) |
18 May 1994 | Registered office changed on 18/05/94 from: level 1 exchange house primrose st london EC2A 2HS (1 page) |
10 March 1994 | Incorporation (15 pages) |
10 March 1994 | Certificate of incorporation (1 page) |
10 March 1994 | Certificate of incorporation (1 page) |
10 March 1994 | Incorporation (15 pages) |