Pinner
Middlesex
HA5 2PQ
Director Name | Mr James Rupert Murdoch |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2003(4 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 September 2006) |
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 | Closed |
Appointed | 31 August 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 19 September 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 25 August 2000) |
Role | Accountant |
Correspondence Address | 68 Kenilworth Avenue Wimbledon London SW19 7LR |
Director Name | Martin David Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SL |
Director Name | Mr John Paul Swingewood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (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 Christopher Simon Gorman |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2000(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 03 August 2001) |
Role | Chief Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Ravenswood Prieston Road Bridge Of Weir Renfrewshire PA11 3AN Scotland |
Director Name | Mr Ian Michael Grabiner |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 03 August 2001) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Daylesford 5 Methven Road Glasgow G46 6TG Scotland |
Director Name | Meirion Richard Paul Alcock |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(10 months after company formation) |
Appointment Duration | 2 years (resigned 27 August 2002) |
Role | Head Of E Commerce |
Correspondence Address | 33 Gander Hill Haywards Heath West Sussex RH16 1RE |
Director Name | Robert Balfour McCulloch |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 August 2001) |
Role | Ceo Sky Sports Store Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 20 York Crescent Wilmslow Park Wilmslow Cheshire SK9 2BB |
Director Name | Anthony Frank Elliott Ball |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 2003) |
Role | CEO |
Correspondence Address | 6 Buckingham House Courtlands Sheen Road Richmond Surrey TW10 5AP |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Way Isleworth Middelsex TW7 5QD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,886,000 |
Cash | £17,000 |
Current Liabilities | £2,903,000 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2006 | Application for striking-off (1 page) |
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) |
7 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
29 December 2004 | Full accounts made up to 30 June 2004 (9 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; no change of members (6 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
11 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
12 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
3 July 2003 | Director's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
28 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
24 April 2003 | Director resigned (1 page) |
26 November 2002 | Return made up to 28/10/02; no change of members (4 pages) |
4 October 2002 | Director's particulars changed (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
12 February 2002 | Return made up to 28/10/01; change of members (5 pages) |
4 September 2001 | Resolutions
|
22 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
4 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
11 December 2000 | Return made up to 28/10/00; full list of members (7 pages) |
17 October 2000 | Ad 25/08/00--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
17 October 2000 | Ad 25/08/00--------- £ si 948@1=948 £ ic 52/1000 (2 pages) |
17 October 2000 | Statement of affairs (51 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | £ nc 100/5000 25/08/00 (2 pages) |
26 September 2000 | Resolutions
|
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
16 May 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
5 May 2000 | Company name changed sky sports shop LIMITED\certificate issued on 08/05/00 (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: level 1, exchange house primrose street london EC2A 2ED (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
7 February 2000 | Company name changed precis (1827) LIMITED\certificate issued on 08/02/00 (2 pages) |
15 December 1999 | Secretary resigned (1 page) |
28 October 1999 | Incorporation (17 pages) |