Isleworth
Middlesex
TW7 5QD
Director Name | David Joseph Gormley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 16 June 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Deborah Ann Jackson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 22 Pecketts Way Harrogate North Yorkshire HG1 3EW |
Director Name | Mr Paul David Emmett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southern Cross St Johns Avenue Thorner Leeds West Yorkshire LS14 3BZ |
Secretary Name | Deborah Ann Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 22 Pecketts Way Harrogate North Yorkshire HG1 3EW |
Director Name | William Robinson Wilson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Brendene, Layton Avenue Rawdon Leeds West Yorkshire LS19 6QQ |
Director Name | Axel Werner Francis Steenberg |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Penrose House Aldborough, Boroughbridge York North Yorkshire YO51 9ES |
Secretary Name | Axel Werner Francis Steenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 27 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Penrose House Aldborough, Boroughbridge York North Yorkshire YO51 9ES |
Director Name | Mr Andrew Michael Galvin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Secretary Name | Mr Andrew Michael Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Secretary Name | Mr Andrew Michael Galvin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Director Name | David Christie Annat |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Watergap Dig Street Hartington Derbyshire SK17 0AQ |
Director Name | Mr Peter Adam Daiches Dubens |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Economist Building 8th Floor 25 St Jamess Street London SW1A 1HA |
Director Name | Eric Semel |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 33 Chesham Street Flat 8 London SW1X 8NQ |
Secretary Name | Christina Lillian Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | Walnut House Walnut Gardens Claydon Banbury Oxfordshire OX17 1NA |
Director Name | David Christie Annat |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(7 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 December 2007) |
Role | Company Director |
Correspondence Address | Watergap Dig Street Hartington Derbyshire SK17 0AQ |
Director Name | Piers Maitland Adrian Croton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2009) |
Role | Company Director |
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 | 23 January 2007(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Nicholas John Rust |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(7 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manor Court Little Ouseburn York North Yorkshire YO26 9TB |
Director Name | Richard Flint |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Vincent Harvey Russell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
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 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 December 2010 | Liquidators' statement of receipts and payments to 16 November 2010 (5 pages) |
20 December 2010 | Liquidators statement of receipts and payments to 16 November 2010 (5 pages) |
28 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
28 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
28 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
4 January 2010 | Statement of capital following an allotment of shares on 28 October 2009
|
4 January 2010 | Statement of capital following an allotment of shares on 28 October 2009
|
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
27 November 2009 | Appointment of a voluntary liquidator (1 page) |
27 November 2009 | Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 27 November 2009 (2 pages) |
27 November 2009 | Declaration of solvency (3 pages) |
27 November 2009 | Appointment of a voluntary liquidator (1 page) |
27 November 2009 | Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 27 November 2009 (2 pages) |
27 November 2009 | Declaration of solvency (3 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
9 July 2009 | Director appointed david joseph gormley (3 pages) |
9 July 2009 | Director appointed christopher jon taylor (2 pages) |
9 July 2009 | Director appointed david joseph gormley (3 pages) |
9 July 2009 | Director appointed christopher jon taylor (2 pages) |
27 June 2009 | Appointment terminated director piers croton (1 page) |
27 June 2009 | Appointment terminated director richard flint (1 page) |
27 June 2009 | Appointment Terminated Director vincent russell (1 page) |
27 June 2009 | Appointment terminated director vincent russell (1 page) |
27 June 2009 | Appointment Terminated Director piers croton (1 page) |
27 June 2009 | Appointment Terminated Director richard flint (1 page) |
17 June 2009 | Appointment terminated director david annat (1 page) |
17 June 2009 | Appointment terminated director andrew galvin (1 page) |
17 June 2009 | Appointment Terminated Director andrew galvin (1 page) |
17 June 2009 | Appointment Terminated Director david annat (1 page) |
8 April 2009 | Accounts made up to 30 June 2008 (6 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
4 March 2009 | Director's Change of Particulars / piers croton / 17/02/2009 / HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 46 park view drive, now: grant way; Area was: charvil, now: ; Post Town was: reading, now: isleworth; Region was: , now: middlesex; Post Code was: RG10 9QY, now: TW7 5QD; Secure Officer was: false, now: true (1 page) |
4 March 2009 | Director's change of particulars / piers croton / 17/02/2009 (1 page) |
3 March 2009 | Director's change of particulars / vincent russell / 17/02/2009 (1 page) |
3 March 2009 | Director's Change of Particulars / vincent russell / 17/02/2009 / HouseName/Number was: 20, now: british sky broadcasting group PLC; Street was: bellevue road, now: grant way; Area was: barnes, now: ; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: SW13 0BJ, now: TW7 5QD; Secure Officer was: false, now: true (1 page) |
18 February 2009 | Director's Change of Particulars / richard flint / 28/01/2009 / Middle Name/s was: , now: charles; HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 24 harlow oval, now: grant way; Post Town was: harrogate, now: isleworth; Region was: north yorkshire, now: middlesex; Post Code was: HG2 0DS, now: TW7 5QD; Secure Officer wa (1 page) |
18 February 2009 | Director's change of particulars / richard flint / 28/01/2009 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
24 October 2008 | Auditor's resignation (2 pages) |
24 October 2008 | Auditor's resignation (2 pages) |
16 June 2008 | Director appointed vincent harvey russell (2 pages) |
16 June 2008 | Director appointed vincent harvey russell (2 pages) |
3 June 2008 | Appointment terminated director andrew griffith (1 page) |
3 June 2008 | Appointment Terminated Director andrew griffith (1 page) |
19 May 2008 | Director's change of particulars / andrew griffith / 07/04/2008 (1 page) |
19 May 2008 | Director's Change of Particulars / andrew griffith / 07/04/2008 / Occupation was: company director, now: chief financial officer (1 page) |
12 May 2008 | Director's Change of Particulars / andrew griffith / 17/04/2008 / HouseName/Number was: , now: british sky broadcasting PLC; Street was: 11 dealtry road, now: grant way; Area was: putney, now: ; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: SW15 6NL, now: TW7 5QD (1 page) |
12 May 2008 | Director's change of particulars / andrew griffith / 17/04/2008 (1 page) |
25 April 2008 | Accounts made up to 30 June 2007 (9 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
9 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
9 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (3 pages) |
21 June 2007 | New director appointed (3 pages) |
21 June 2007 | Director resigned (1 page) |
31 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
31 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (3 pages) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: apsley house 78 wellington street leeds west yorkshire LS1 2EQ (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (3 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (3 pages) |
17 February 2007 | New director appointed (3 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (3 pages) |
17 February 2007 | New director appointed (3 pages) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: apsley house 78 wellington street leeds west yorkshire LS1 2EQ (1 page) |
26 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2006 | Accounts made up to 31 December 2005 (9 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
23 October 2006 | Memorandum and Articles of Association (11 pages) |
23 October 2006 | Memorandum and Articles of Association (11 pages) |
16 October 2006 | Company name changed 365 media group LIMITED\certificate issued on 16/10/06 (2 pages) |
16 October 2006 | Company name changed 365 media group LIMITED\certificate issued on 16/10/06 (2 pages) |
27 September 2006 | Memorandum and Articles of Association (11 pages) |
27 September 2006 | Memorandum and Articles of Association (11 pages) |
20 September 2006 | Company name changed TTC2 LIMITED\certificate issued on 20/09/06 (2 pages) |
20 September 2006 | Company name changed TTC2 LIMITED\certificate issued on 20/09/06 (2 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
3 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 March 2005 | Return made up to 18/01/05; full list of members (5 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Return made up to 18/01/05; full list of members (5 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Memorandum and Articles of Association (5 pages) |
29 December 2004 | Memorandum and Articles of Association (5 pages) |
29 December 2004 | Resolutions
|
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Particulars of mortgage/charge (5 pages) |
26 October 2004 | Particulars of mortgage/charge (5 pages) |
10 February 2004 | Return made up to 18/01/04; full list of members (5 pages) |
10 February 2004 | Return made up to 18/01/04; full list of members (5 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
15 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
12 February 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
12 February 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
11 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
11 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
21 August 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
21 August 2002 | Auditor's resignation (1 page) |
21 August 2002 | Auditor's resignation (1 page) |
21 August 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
25 July 2002 | New director appointed (3 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New director appointed (4 pages) |
25 July 2002 | New director appointed (3 pages) |
25 July 2002 | New director appointed (3 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (3 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (4 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
8 April 2002 | New secretary appointed;new director appointed (3 pages) |
8 April 2002 | New secretary appointed;new director appointed (3 pages) |
27 March 2002 | Secretary resigned (2 pages) |
27 March 2002 | Secretary resigned (2 pages) |
7 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
27 April 2001 | Resolutions
|
27 April 2001 | Nc inc already adjusted 26/03/01 (1 page) |
27 April 2001 | Nc inc already adjusted 26/03/01 (1 page) |
27 April 2001 | Resolutions
|
27 April 2001 | Ad 31/03/01--------- £ si 1801130@1=1801130 £ ic 1/1801131 (2 pages) |
27 April 2001 | Ad 31/03/01--------- £ si 1801130@1=1801130 £ ic 1/1801131 (2 pages) |
21 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 18/01/01; full list of members
|
29 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
18 January 2000 | Incorporation (21 pages) |
18 January 2000 | Incorporation (21 pages) |