SKY SUBSCRIBERS SERVICES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Termination of appointment of Tanya Claire Richards as a director on 2024-06-28

View Document

03/07/243 July 2024 Appointment of Mr Simon Robson as a director on 2024-06-28

View Document

02/04/242 April 2024 Termination of appointment of Denise Elizabeth Catherine Allan as a director on 2024-03-29

View Document

02/04/242 April 2024 Appointment of Mr Giles Edward John Harvey as a director on 2024-03-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Document

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

View Document

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

View Document

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

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 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

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

View Document

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

View Document

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

View Document

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

View Document

01/03/191 March 2019 DIRECTOR APPOINTED ANDREW CHRISTOPHER STYLIANOU

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR COLIN SMITH

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

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

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023401500001

View Document

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

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

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

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED DENISE ELIZABETH CATHERINE ALLAN

View Document

23/02/1623 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

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

View Document

22/10/1522 October 2015 PREVSHO FROM 01/01/2016 TO 30/06/2015

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 01/01/15

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON TAYLOR / 21/11/2014

View Document

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

View Document

30/06/1530 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 27/01/15 STATEMENT OF CAPITAL GBP 5

View Document

22/04/1522 April 2015 01/10/14 STATEMENT OF CAPITAL GBP 4

View Document

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

View Document

17/11/1417 November 2014 CURRSHO FROM 30/06/2015 TO 01/01/2015

View Document

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

View Document

10/10/1410 October 2014 ARTICLES OF ASSOCIATION

View Document

10/10/1410 October 2014 ALTER ARTICLES 18/09/2014

View Document

25/06/1425 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

08/11/138 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/06/1313 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED CHRISTOPHER JON TAYLOR

View Document

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

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBSTER

View Document

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

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID GORMLEY

View Document

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

View Document

07/06/127 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/06/1127 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/06/1022 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

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

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATE, SECRETARY NICOLA MARY BAMFORD LOGGED FORM

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED ROBERT MARK WEBSTER

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA BAMFORD

View Document

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

View Document

20/06/0820 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

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

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

View Document

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

View Document

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

View Document

28/06/0728 June 2007 RETURN MADE UP TO 30/05/07; 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

23/06/0623 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

06/07/056 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0515 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

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

22/06/0422 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

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

View Document

10/09/0310 September 2003 RETURN MADE UP TO 26/07/03; NO CHANGE OF MEMBERS

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

28/03/0328 March 2003 DIRECTOR RESIGNED

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

17/08/0217 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

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

View Document

30/08/0130 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

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

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

22/10/9922 October 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

04/08/994 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 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

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: 6 CENTAURS BUSINESS PARK, GRANT WAY,ISLEWORTH, MIDDX, TW7 5QD

View Document

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

View Document

08/08/968 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/01/9631 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

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

View Document

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

View Document

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

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 NEW SECRETARY APPOINTED

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 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 SECRETARY 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

13/09/9413 September 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 ADOPT MEM AND ARTS 30/06/94

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 REGISTERED OFFICE CHANGED ON 27/01/93 FROM: PO BOX 495, VIRGINIA STREET, WAPPING, LONDON E1 9XY

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/09/922 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/10/918 October 1991 ACCOUNTING REF. DATE SHORT FROM 13/10 TO 30/06

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 13/10/90

View Document

13/08/9113 August 1991 RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

04/07/914 July 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 13/10

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

09/11/909 November 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED

View Document

26/07/8926 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/8921 July 1989 ADOPT MEM AND ARTS 060789

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: FOURTH FLOOR, 9 CHEAPSIDE, LONDON, EC2V 6AD

View Document

20/07/8920 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/07/896 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 COMPANY NAME CHANGED ALNERY NO. 820 LIMITED CERTIFICATE ISSUED ON 03/07/89

View Document

27/01/8927 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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