Isleworth
Middlesex
TW7 5QD
Director Name | David Joseph Gormley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2011(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | British Sky Broadcasting Group 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 | Closed |
Appointed | 29 June 2011(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Rodger David Sargent |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 11 Modder Place Putney London SW15 1PA |
Director Name | Chris Akers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(4 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 22a Launceston Place London W8 5RL |
Director Name | Nicholas John Cowan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 1999(4 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 February 2001) |
Role | Solicitor |
Correspondence Address | 53 Stewarts Grove London SW3 6PH |
Secretary Name | Rodger David Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 11 Modder Place Putney London SW15 1PA |
Director Name | Keith Reginald Harris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2001) |
Role | Investment Banker |
Correspondence Address | 14 Eaton Row London SW1W 0GA |
Director Name | Mr Peter Robert Wilkinson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore Cottage Barrowby Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HD |
Director Name | Mr Jeremy Mark Fenn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Stone Rings Grange Harrogate North Yorkshire HG2 9HU |
Secretary Name | Mr Richard Mark James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether End House Barnsley Road Denby Dale West Yorkshire HD8 8YG |
Director Name | Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 September 2000) |
Role | Finance Director |
Correspondence Address | 23 Hawkstone Close Billingham Stockton On Tees Cleveland TS22 5RF |
Secretary Name | Mr Mark Andrew Kenneth Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Mr John Paul Swingewood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 May 2001) |
Role | Director Of New Media |
Country of Residence | United Kingdom |
Correspondence Address | Rogers Farm Lunces Common Haywards Heath West Sussex RH16 4QU |
Director Name | Mr Jonathan Joseph Florsheim |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 21 May 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dancers End House Dancers End Tring Hertfordshire HP23 6JY |
Director Name | Robert Odendaal |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2002) |
Role | Accountant |
Correspondence Address | 12 Saint Johns Road Richmond Surrey TW9 2PE |
Director Name | Mr Mark Andrew Kenneth Wood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 June 2003) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 52 Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Simon Anthony Green |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | 18 Grove Park Terrace Chiswick London W4 3QG |
Director Name | Martin David Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (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 | 18 June 2003(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2003) |
Role | Chief Executive Officer |
Correspondence Address | 6 Buckingham House Courtlands Sheen Road Richmond Surrey TW10 5AP |
Director Name | Mr James Rupert Murdoch |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 2008) |
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(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 June 2011) |
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 | 27 May 2008(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
40 at £0.05 | British Sky Broadcasting Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,129,858 |
Current Liabilities | £3,601,448 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
12 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company (24 pages) |
26 July 2013 | Liquidators statement of receipts and payments to 29 June 2013 (4 pages) |
26 July 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (4 pages) |
24 August 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (6 pages) |
24 August 2012 | Liquidators statement of receipts and payments to 29 June 2012 (6 pages) |
18 July 2011 | Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 18 July 2011 (2 pages) |
15 July 2011 | Appointment of a voluntary liquidator (1 page) |
15 July 2011 | Resolutions
|
15 July 2011 | Declaration of solvency (5 pages) |
30 June 2011 | Termination of appointment of David Darroch as a director (1 page) |
30 June 2011 | Appointment of David Joseph Gormley as a director (2 pages) |
30 June 2011 | Termination of appointment of Andrew Griffith as a director (1 page) |
30 June 2011 | Appointment of Christopher Jon Taylor as a director (2 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2010 | Full accounts made up to 30 June 2010 (21 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Statement of capital on 28 May 2010
|
24 May 2010 | Solvency statement dated 14/05/10 (1 page) |
24 May 2010 | Resolutions
|
24 May 2010 | Statement by directors (1 page) |
24 May 2010 | Resolutions
|
24 May 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
17 March 2010 | Full accounts made up to 30 June 2009 (21 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
27 January 2009 | Full accounts made up to 30 June 2008 (20 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
18 June 2008 | Director appointed andrew john griffith (1 page) |
2 June 2008 | Appointment terminated director james murdoch (1 page) |
30 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
16 April 2008 | Director's change of particulars / david darroch / 06/12/2007 (1 page) |
5 December 2007 | Return made up to 30/05/07; full list of members; amend (5 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
20 April 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
8 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
15 September 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
10 June 2004 | Return made up to 30/05/04; full list of members (5 pages) |
17 May 2004 | Resolutions
|
5 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
11 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | New director appointed (2 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 30 June 2002 (17 pages) |
28 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
20 February 2003 | Return made up to 08/02/03; no change of members (5 pages) |
18 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New director appointed (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
13 May 2002 | Return made up to 08/02/02; full list of members (8 pages) |
23 October 2001 | Full accounts made up to 30 June 2001 (17 pages) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2001 | Director resigned (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
6 August 2001 | Auditor's resignation (1 page) |
30 July 2001 | New director appointed (2 pages) |
9 July 2001 | Company name changed skysports.com LIMITED\certificate issued on 09/07/01 (2 pages) |
4 June 2001 | New director appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
10 April 2001 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Re-registration of Memorandum and Articles (12 pages) |
10 April 2001 | Application for reregistration from PLC to private (1 page) |
7 March 2001 | Return made up to 08/02/01; bulk list available separately (7 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
27 October 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: nidderdale house beckwith knowle harrogate north yorkshire HG3 1SA (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Ad 07/08/00--------- £ si [email protected]=22983 £ ic 1880261/1903244 (2 pages) |
10 October 2000 | Ad 16/08/00--------- £ si [email protected]=500 £ ic 1919514/1920014 (2 pages) |
10 October 2000 | Ad 07/08/00--------- £ si [email protected]=1350 £ ic 1903244/1904594 (2 pages) |
10 October 2000 | Ad 08/08/00--------- £ si [email protected]=5900 £ ic 1904594/1910494 (2 pages) |
10 October 2000 | Ad 17/08/00--------- £ si [email protected]=1600 £ ic 1920014/1921614 (2 pages) |
10 October 2000 | Ad 15/08/00--------- £ si [email protected]=4309 £ ic 1915205/1919514 (2 pages) |
10 October 2000 | Ad 14/08/00--------- £ si [email protected]=3161 £ ic 1912044/1915205 (2 pages) |
10 October 2000 | Ad 09/08/00--------- £ si [email protected]=1550 £ ic 1910494/1912044 (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
11 September 2000 | Full group accounts made up to 31 March 2000 (35 pages) |
3 August 2000 | Ad 27/06/00--------- £ si [email protected]=16250 £ ic 1772508/1788758 (2 pages) |
3 August 2000 | Ad 27/06/00--------- £ si [email protected]=91503 £ ic 1788758/1880261 (2 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Ad 14/02/00--------- £ si [email protected]=5000 £ ic 1767508/1772508 (2 pages) |
5 June 2000 | Ad 14/02/00--------- £ si [email protected]=66833 £ ic 1700675/1767508 (2 pages) |
14 April 2000 | Return made up to 08/02/00; bulk list available separately (8 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 9TH floor winchester house 259 old marylebone road london NW1 5AR (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (4 pages) |
14 April 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | £ nc 1850000/2200000 14/08/99 (1 page) |
2 December 1999 | Resolutions
|
9 September 1999 | Particulars of contract relating to shares (4 pages) |
11 August 1999 | New director appointed (3 pages) |
29 July 1999 | Ad 28/06/99--------- £ si [email protected]=50000 £ ic 800000/850000 (2 pages) |
9 July 1999 | £ nc 600000/1850000 25/05/99 (2 pages) |
9 July 1999 | Ad 26/05/99--------- £ si [email protected]=750000 £ ic 50000/800000 (2 pages) |
9 July 1999 | Resolutions
|
17 May 1999 | Prospectus (80 pages) |
2 May 1999 | New director appointed (3 pages) |
10 March 1999 | Prospectus (38 pages) |
1 March 1999 | £ nc 50000/600000 23/02/99 (1 page) |
1 March 1999 | Ad 18/02/99--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
1 March 1999 | Resolutions
|
24 February 1999 | S-div 18/02/99 (1 page) |
24 February 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Secretary resigned;director resigned (1 page) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
18 February 1999 | Application to commence business (2 pages) |
18 February 1999 | Certificate of authorisation to commence business and borrow (1 page) |
17 February 1999 | Company name changed the sports internet group PLC\certificate issued on 17/02/99 (2 pages) |
8 February 1999 | Incorporation (18 pages) |