Company NameBskyb Interactive Investments Limited
DirectorsDavid Joseph Gormley and Martin David Stewart
Company StatusDissolved
Company Number03554322
CategoryPrivate Limited Company
Incorporation Date28 April 1998(25 years, 12 months ago)
Previous NamePrecis (1645) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(11 months, 2 weeks after company formation)
Appointment Duration25 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameMr Martin David Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(11 months, 2 weeks after company formation)
Appointment Duration25 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address109 Castelnau
Barnes
London
SW13 9EL
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusCurrent
Appointed07 June 2002(4 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NamePamela Elizabeth Dunning
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 The Clockhouse
Glebe Court
Bishops Stortford
Hertfordshire
CM23 5AD
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameRoger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(11 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 2002)
RoleChartered Accountant
Correspondence Address68 Kenilworth Avenue
Wimbledon
London
SW19 7LR
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusResigned
Appointed13 April 1999(11 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Secretary NameLaura Jane Dobson
NationalityBritish
StatusResigned
Appointed26 March 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address18 Berkeley Mews
Thames Street
Lower Sunbury
Middlesex
TW16 5QF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed07 July 1998(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 13 April 1999)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,041,000
Current Liabilities£153,680,000

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 June 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 March 2003Director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: b sky b centaurs business centre, grant way, isleworth middlesex TW7 5QD (1 page)
23 August 2002Declaration of solvency (3 pages)
23 August 2002Appointment of a voluntary liquidator (1 page)
23 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (1 page)
8 August 2002Auditor's resignation (1 page)
30 July 2002Ad 02/03/02-27/05/02 £ si 10000000@1 (2 pages)
13 May 2002Ad 20/02/02-17/04/02 £ si 7500497@1=7500497 £ ic 280287002/287787499 (2 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 February 2002Ad 31/10/01-29/11/01 £ si 9600000@1=9600000 £ ic 270687002/280287002 (2 pages)
5 February 2002Ad 29/05/01--------- £ si 2400000@1=2400000 £ ic 268287002/270687002 (2 pages)
14 January 2002Ad 12/12/01-24/12/01 £ si 8000000@1=8000000 £ ic 260287002/268287002 (2 pages)
12 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2001£ nc 100000000/500000000 03/07/00 (1 page)
12 November 2001Ad 01/09/00-01/09/01 £ si 176800000@1 (2 pages)
15 May 2001Ad 09/05/01--------- £ si 2400000@1=2400000 £ ic 81087002/83487002 (2 pages)
15 May 2001Ad 20/07/00--------- £ si 3997500@1 (2 pages)
4 May 2001Return made up to 28/04/01; full list of members (6 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Ad 19/11/99-30/06/00 £ si 50797000@1 (2 pages)
19 May 2000Return made up to 28/04/00; full list of members (6 pages)
30 March 2000Full accounts made up to 30 June 1999 (11 pages)
26 November 1999Ad 16/09/99--------- £ si 7280000@1=7280000 £ ic 16705002/23985002 (2 pages)
26 November 1999Ad 14/10/99--------- £ si 6305000@1=6305000 £ ic 23985002/30290002 (2 pages)
24 September 1999Director's particulars changed (1 page)
16 August 1999Ad 26/07/99--------- £ si 3900000@1=3900000 £ ic 12805002/16705002 (1 page)
16 August 1999Ad 28/06/99--------- £ si 2275000@1=2275000 £ ic 10530002/12805002 (2 pages)
21 June 1999Ad 15/05/99--------- £ si 5200000@1=5200000 £ ic 5330002/10530002 (2 pages)
18 May 1999Return made up to 28/04/99; full list of members (9 pages)
2 May 1999Ad 21/04/99--------- £ si 5330000@1=5330000 £ ic 2/5330002 (2 pages)
29 April 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
29 April 1999New director appointed (4 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999£ nc 100/100000000 13/04/99 (1 page)
29 April 1999New director appointed (4 pages)
29 April 1999Memorandum and Articles of Association (9 pages)
29 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1999New secretary appointed;new director appointed (4 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Registered office changed on 29/04/99 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
13 April 1999Company name changed precis (1645) LIMITED\certificate issued on 13/04/99 (2 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
28 April 1998Incorporation (15 pages)