BRITISH SKY BROADCASTING GROUP LIMITED

Company Documents

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

View Document

12/07/2412 July 2024 Termination of appointment of Tanya Claire Richards as a director on 2024-06-28

View Document

12/07/2412 July 2024 Appointment of Mr Roderick Gregor Mcneil as a director on 2024-06-28

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

02/12/212 December 2021 Termination of appointment of Simon Robson as a director on 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Colin Smith as a director on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mr Paul Wedlock as a director on 2021-11-25

View Document

30/11/2130 November 2021 Appointment of Mr Robert Nicholls as a director on 2021-11-25

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR SIMON ROBSON

View Document

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

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

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

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

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR KARL HOLMES

View Document

18/06/1918 June 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED TANYA CLAIRE RICHARDS

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR COLIN SMITH

View Document

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

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / SKY PLC / 19/12/2018

View Document

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

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR KARL HOLMES

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM BSKYB GRANT WAY ISLEWORTH MIDDLESEX TW7 5QD ENGLAND

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON TAYLOR / 04/06/2015

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON TAYLOR / 04/06/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 21/11/2014

View Document

23/12/1423 December 2014 ARTICLES OF ASSOCIATION

View Document

21/11/1421 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1421 November 2014 COMPANY NAME CHANGED SKY LIMITED CERTIFICATE ISSUED ON 21/11/14

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON

View Document

17/10/1417 October 2014 COMPANY NAME CHANGED SKY BROADCASTING LIMITED CERTIFICATE ISSUED ON 17/10/14

View Document

17/10/1417 October 2014 SECRETARY APPOINTED MR CHRISTOPHER JON TAYLOR

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER JON TAYLOR

View Document

17/10/1417 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1416 October 2014 CURRSHO FROM 31/10/2015 TO 30/06/2015

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR COLIN ROBERT JONES

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2EG UNITED KINGDOM

View Document

09/10/149 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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