Isleworth
Middlesex
TW7 5QD
Director Name | Mr Robert Nicholls |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(18 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Paul Wedlock |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(18 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director, Uki Controller |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Sky Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Mrs Emma Rose Tinsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oakleigh Cottage Newton Road Sudbury Suffolk CO10 0PU |
Director Name | Mr John De Napoli |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mrs Emma Rose Tinsley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 October 2011) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | Oakleigh Cottage Newton Road Sudbury Suffolk CO10 0PU |
Secretary Name | Mr Stuart Carl Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fern Hill Glemsford Sudbury Suffolk CO10 7PR |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky 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 | Resigned |
Appointed | 03 October 2013(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 June 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Christopher Jon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 June 2019) |
Role | Company Director |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Karl Holmes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2019) |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Colin Smith |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2021) |
Role | Cfo, Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Simon Robson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2020(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2021) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.sky.com |
---|
Registered Address | Grant Way Isleworth Middlesex TW7 5QD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,598,879 |
Gross Profit | £1,028,564 |
Net Worth | £8,567 |
Cash | £1,262,073 |
Current Liabilities | £3,335,089 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
7 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
1 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
2 December 2021 | Termination of appointment of Colin Smith as a director on 30 November 2021 (1 page) |
2 December 2021 | Termination of appointment of Simon Robson as a director on 30 November 2021 (1 page) |
30 November 2021 | Appointment of Mr Paul Wedlock as a director on 25 November 2021 (2 pages) |
30 November 2021 | Appointment of Mr Robert Nicholls as a director on 25 November 2021 (2 pages) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
11 August 2020 | Appointment of Mr Simon Robson as a director on 29 July 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
19 June 2019 | Termination of appointment of Christopher Jon Taylor as a secretary on 5 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Colin Robert Jones as a director on 5 June 2019 (1 page) |
19 June 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
19 June 2019 | Appointment of Sky Corporate Secretary Limited as a secretary on 5 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Christopher Jon Taylor as a director on 5 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Karl Holmes as a director on 5 June 2019 (1 page) |
14 June 2019 | Appointment of Mr Colin Smith as a director on 5 June 2019 (2 pages) |
14 June 2019 | Appointment of Tanya Claire Richards as a director on 5 June 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
25 September 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
9 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
17 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
17 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
24 October 2016 | Appointment of Mr Karl Holmes as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Karl Holmes as a director on 21 October 2016 (2 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
7 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
18 June 2015 | Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page) |
18 June 2015 | Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages) |
18 June 2015 | Director's details changed for Mr Colin Robert Jones on 21 November 2014 (2 pages) |
18 June 2015 | Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page) |
18 June 2015 | Director's details changed for Mr Colin Robert Jones on 21 November 2014 (2 pages) |
18 June 2015 | Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
5 November 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
5 November 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
10 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (5 pages) |
22 October 2013 | Appointment of Christopher Jon Taylor as a director (3 pages) |
22 October 2013 | Appointment of Christopher Jon Taylor as a director (3 pages) |
22 October 2013 | Appointment of Christopher Jon Taylor as a secretary (3 pages) |
22 October 2013 | Appointment of Christopher Jon Taylor as a secretary (3 pages) |
21 October 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of John De Napoli as a director (2 pages) |
21 October 2013 | Termination of appointment of John De Napoli as a director (2 pages) |
21 October 2013 | Appointment of Mr Colin Robert Jones as a director (6 pages) |
21 October 2013 | Appointment of Mr Colin Robert Jones as a director (6 pages) |
29 August 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
29 August 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
27 November 2012 | Director's details changed for John De Napoli on 1 November 2012 (2 pages) |
27 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Director's details changed for John De Napoli on 1 November 2012 (2 pages) |
27 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Director's details changed for John De Napoli on 1 November 2012 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 October 2011 | Termination of appointment of Emma Tinsley as a director (1 page) |
14 October 2011 | Termination of appointment of Stuart Freeman as a secretary (1 page) |
14 October 2011 | Termination of appointment of Emma Tinsley as a director (1 page) |
14 October 2011 | Termination of appointment of Stuart Freeman as a secretary (1 page) |
21 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 December 2009 | Director's details changed for Emma Rose Tinsley on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for John De Napoli on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for John De Napoli on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Emma Rose Tinsley on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Emma Rose Tinsley on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for John De Napoli on 2 December 2009 (2 pages) |
1 December 2009 | Director's details changed for John De Napoli on 7 January 2008 (1 page) |
1 December 2009 | Director's details changed for John De Napoli on 7 January 2008 (1 page) |
1 December 2009 | Director's details changed for John De Napoli on 7 January 2008 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
4 December 2008 | Ad 01/12/08\gbp si 44@1=44\gbp ic 100/144\ (2 pages) |
4 December 2008 | Ad 01/12/08\gbp si 44@1=44\gbp ic 100/144\ (2 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 December 2007 | Return made up to 04/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 04/11/07; full list of members (3 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 February 2007 | Return made up to 04/11/06; full list of members (3 pages) |
1 February 2007 | Return made up to 04/11/06; full list of members (3 pages) |
6 December 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 December 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 January 2006 | Return made up to 04/11/05; full list of members (3 pages) |
6 January 2006 | Return made up to 04/11/05; full list of members (3 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2005 | Return made up to 04/11/04; full list of members (7 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Return made up to 04/11/04; full list of members (7 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 10 st peters court colchester essex CO1 1WD (1 page) |
19 January 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 10 st peters court colchester essex CO1 1WD (1 page) |
19 January 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
4 November 2003 | Incorporation (16 pages) |
4 November 2003 | Incorporation (16 pages) |