SKY UK LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Appointment of Mr Roderick Gregor Mcneil as a director on 2024-12-10

View Document

16/12/2416 December 2024 Termination of appointment of Karl Holmes as a director on 2024-12-13

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

24/07/2424 July 2024 Director's details changed for Mr Paul Wedlock on 2024-07-24

View Document

09/07/249 July 2024 Termination of appointment of Tanya Claire Richards as a director on 2024-06-28

View Document

09/07/249 July 2024 Appointment of Mr Paul Wedlock as a director on 2024-06-28

View Document

04/01/244 January 2024 Termination of appointment of Colin Robert Jones as a director on 2023-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

23/06/2323 June 2023 Full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Termination of appointment of Colin Smith as a director on 2023-05-12

View Document

24/05/2324 May 2023 Appointment of Mr Karl Holmes as a director on 2023-05-16

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023 Statement of capital on 2023-03-21

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022 Statement of capital on 2022-12-19

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

14/10/2114 October 2021 Appointment of Mr Colin Robert Jones as a director on 2021-10-14

View Document

14/10/2114 October 2021 Appointment of Ms Tanya Claire Richards as a director on 2021-10-14

View Document

04/07/214 July 2021 Full accounts made up to 2020-12-31

View Document

24/06/2024 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

05/07/195 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 10002007

View Document

19/06/1919 June 2019 CORPORATE SECRETARY APPOINTED SKY CORPORATE SECRETARY LIMITED

View Document

19/06/1919 June 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TAYLOR

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

30/05/1930 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 10002005

View Document

14/05/1914 May 2019 11/04/19 STATEMENT OF CAPITAL GBP 10002003

View Document

30/04/1930 April 2019 ADOPT ARTICLES 09/04/2019

View Document

30/04/1930 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

08/03/198 March 2019 SECOND FILING OF PSC05 FOR SKY LIMITED

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR STEPHEN JOHN VAN ROOYEN

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR COLIN SMITH

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED ANDREW CHRISTOPHER STYLIANOU

View Document

28/12/1828 December 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / SKY PLC / 07/11/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR COLIN ROBERT JONES

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029069910006

View Document

10/11/1710 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

24/11/1524 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

12/10/1512 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/1520 August 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JON TAYLOR / 21/11/2014

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON TAYLOR / 21/11/2014

View Document

05/02/155 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/155 February 2015 COMPANY NAME CHANGED BRITISH SKY BROADCASTING LIMITED CERTIFICATE ISSUED ON 05/02/15

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GRIFFITH / 21/11/2014

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/10/147 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 28/04/14 STATEMENT OF CAPITAL GBP 10002002.00

View Document

28/04/1428 April 2014 STATEMENT BY DIRECTORS

View Document

28/04/1428 April 2014 REDUCTION OF SHARE PREMIUM TO CREDIT OF RETAINED EARNINGS RESERVE 25/04/2014

View Document

28/04/1428 April 2014 SOLVENCY STATEMENT DATED 25/04/14

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/10/1322 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED CHRISTOPHER JON TAYLOR

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DARROCH

View Document

07/11/127 November 2012 SECRETARY APPOINTED CHRISTOPHER JON TAYLOR

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID GORMLEY

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/09/1227 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

06/02/126 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/10/116 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/10/1019 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED ANDREW JOHN GRIFFITH LOGGED FORM

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATE, DIRECTOR JAMES RUPERT MURDOCH LOGGED FORM

View Document

07/05/087 May 2008 DIRECTOR APPOINTED ANDREW JOHN GRIFFITH

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MURDOCH

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DARROCH / 06/12/2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/09/0727 September 2007 SHARES AGREEMENT OTC

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 DRAFT AGREE DIR AUTH AG 24/10/03

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 10/03/03; NO CHANGE OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/10/024 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

20/03/0220 March 2002 RETURN MADE UP TO 10/03/02; NO CHANGE OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/07/0112 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/03/0030 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9924 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 REGISTERED OFFICE CHANGED ON 30/01/97 FROM: 6 CENTAURS BUSINESS PARK GRANT WAY ISLEWORTH MIDDLESEX TW7 5QD

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 S252 DISP LAYING ACC 06/04/95

View Document

21/04/9521 April 1995 S366A DISP HOLDING AGM 06/04/95

View Document

21/04/9521 April 1995 S386 DISP APP AUDS 06/04/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 NEW SECRETARY APPOINTED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 SHARES AGREEMENT OTC

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 SHARES AGREEMENT

View Document

20/09/9420 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/948 July 1994 ADOPT MEM AND ARTS 30/06/94

View Document

08/07/948 July 1994 NC INC ALREADY ADJUSTED 30/06/94

View Document

04/07/944 July 1994 MEMORANDUM OF ASSOCIATION

View Document

01/07/941 July 1994 COMPANY NAME CHANGED PRECIS (1265) LIMITED CERTIFICATE ISSUED ON 01/07/94

View Document

05/06/945 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE ST LONDON EC2A 2HS

View Document

18/05/9418 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/03/9410 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9410 March 1994 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company