Company NameMulticultural & Ethnic Media Sales Limited
Company StatusActive
Company Number04952157
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Tanya Claire Richards
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Robert Nicholls
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(18 years after company formation)
Appointment Duration2 years, 4 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Paul Wedlock
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(18 years after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director, Uki Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameSky Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed05 June 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameMrs Emma Rose Tinsley
NationalityBritish
StatusResigned
Appointed04 November 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakleigh Cottage
Newton Road
Sudbury
Suffolk
CO10 0PU
Director NameMr John De Napoli
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 year, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 03 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMrs Emma Rose Tinsley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 10 October 2011)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressOakleigh Cottage
Newton Road
Sudbury
Suffolk
CO10 0PU
Secretary NameMr Stuart Carl Freeman
NationalityBritish
StatusResigned
Appointed21 December 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fern Hill
Glemsford
Sudbury
Suffolk
CO10 7PR
Director NameMr Colin Robert Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Christopher Jon Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 June 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameChristopher Jon Taylor
NationalityBritish
StatusResigned
Appointed03 October 2013(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 June 2019)
RoleCompany Director
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Karl Holmes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2019)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Colin Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2021)
RoleCfo, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Simon Robson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2021)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sky.com

Location

Registered AddressGrant Way
Isleworth
Middlesex
TW7 5QD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£1,598,879
Gross Profit£1,028,564
Net Worth£8,567
Cash£1,262,073
Current Liabilities£3,335,089

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

24 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
7 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
1 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
2 December 2021Termination of appointment of Colin Smith as a director on 30 November 2021 (1 page)
2 December 2021Termination of appointment of Simon Robson as a director on 30 November 2021 (1 page)
30 November 2021Appointment of Mr Paul Wedlock as a director on 25 November 2021 (2 pages)
30 November 2021Appointment of Mr Robert Nicholls as a director on 25 November 2021 (2 pages)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
11 August 2020Appointment of Mr Simon Robson as a director on 29 July 2020 (2 pages)
10 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
19 June 2019Termination of appointment of Christopher Jon Taylor as a secretary on 5 June 2019 (1 page)
19 June 2019Termination of appointment of Colin Robert Jones as a director on 5 June 2019 (1 page)
19 June 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
19 June 2019Appointment of Sky Corporate Secretary Limited as a secretary on 5 June 2019 (2 pages)
19 June 2019Termination of appointment of Christopher Jon Taylor as a director on 5 June 2019 (1 page)
18 June 2019Termination of appointment of Karl Holmes as a director on 5 June 2019 (1 page)
14 June 2019Appointment of Mr Colin Smith as a director on 5 June 2019 (2 pages)
14 June 2019Appointment of Tanya Claire Richards as a director on 5 June 2019 (2 pages)
12 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
25 September 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
9 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
17 January 2017Full accounts made up to 30 June 2016 (16 pages)
17 January 2017Full accounts made up to 30 June 2016 (16 pages)
24 October 2016Appointment of Mr Karl Holmes as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mr Karl Holmes as a director on 21 October 2016 (2 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 144
(5 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 144
(5 pages)
7 January 2016Full accounts made up to 30 June 2015 (14 pages)
7 January 2016Full accounts made up to 30 June 2015 (14 pages)
18 June 2015Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page)
18 June 2015Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages)
18 June 2015Director's details changed for Mr Colin Robert Jones on 21 November 2014 (2 pages)
18 June 2015Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page)
18 June 2015Director's details changed for Mr Colin Robert Jones on 21 November 2014 (2 pages)
18 June 2015Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages)
12 April 2015Full accounts made up to 30 June 2014 (15 pages)
12 April 2015Full accounts made up to 30 June 2014 (15 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 144
(5 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 144
(5 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 144
(5 pages)
5 November 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
5 November 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 144
(5 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 144
(5 pages)
10 December 2013Annual return made up to 4 November 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 4 November 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 4 November 2013 with a full list of shareholders (5 pages)
22 October 2013Appointment of Christopher Jon Taylor as a director (3 pages)
22 October 2013Appointment of Christopher Jon Taylor as a director (3 pages)
22 October 2013Appointment of Christopher Jon Taylor as a secretary (3 pages)
22 October 2013Appointment of Christopher Jon Taylor as a secretary (3 pages)
21 October 2013Registered office address changed from the Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 21 October 2013 (2 pages)
21 October 2013Registered office address changed from the Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 21 October 2013 (2 pages)
21 October 2013Termination of appointment of John De Napoli as a director (2 pages)
21 October 2013Termination of appointment of John De Napoli as a director (2 pages)
21 October 2013Appointment of Mr Colin Robert Jones as a director (6 pages)
21 October 2013Appointment of Mr Colin Robert Jones as a director (6 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
27 November 2012Director's details changed for John De Napoli on 1 November 2012 (2 pages)
27 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
27 November 2012Director's details changed for John De Napoli on 1 November 2012 (2 pages)
27 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
27 November 2012Director's details changed for John De Napoli on 1 November 2012 (2 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 October 2011Termination of appointment of Emma Tinsley as a director (1 page)
14 October 2011Termination of appointment of Stuart Freeman as a secretary (1 page)
14 October 2011Termination of appointment of Emma Tinsley as a director (1 page)
14 October 2011Termination of appointment of Stuart Freeman as a secretary (1 page)
21 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 December 2009Director's details changed for Emma Rose Tinsley on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for John De Napoli on 2 December 2009 (2 pages)
2 December 2009Director's details changed for John De Napoli on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Emma Rose Tinsley on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Emma Rose Tinsley on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for John De Napoli on 2 December 2009 (2 pages)
1 December 2009Director's details changed for John De Napoli on 7 January 2008 (1 page)
1 December 2009Director's details changed for John De Napoli on 7 January 2008 (1 page)
1 December 2009Director's details changed for John De Napoli on 7 January 2008 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 December 2008Return made up to 04/11/08; full list of members (4 pages)
9 December 2008Return made up to 04/11/08; full list of members (4 pages)
4 December 2008Ad 01/12/08\gbp si 44@1=44\gbp ic 100/144\ (2 pages)
4 December 2008Ad 01/12/08\gbp si 44@1=44\gbp ic 100/144\ (2 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 December 2007Return made up to 04/11/07; full list of members (3 pages)
4 December 2007Return made up to 04/11/07; full list of members (3 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 February 2007Return made up to 04/11/06; full list of members (3 pages)
1 February 2007Return made up to 04/11/06; full list of members (3 pages)
6 December 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 December 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 January 2006Return made up to 04/11/05; full list of members (3 pages)
6 January 2006Return made up to 04/11/05; full list of members (3 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2005Return made up to 04/11/04; full list of members (7 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005Return made up to 04/11/04; full list of members (7 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2005Registered office changed on 19/01/05 from: 10 st peters court colchester essex CO1 1WD (1 page)
19 January 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
19 January 2005Registered office changed on 19/01/05 from: 10 st peters court colchester essex CO1 1WD (1 page)
19 January 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
4 November 2003Incorporation (16 pages)
4 November 2003Incorporation (16 pages)