SKY TELEVISION LIMITED

Company Documents

DateDescription
25/07/2425 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

18/09/2318 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

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

View Document

01/12/211 December 2021 Appointment of Mr Paul Wedlock as a director on 2021-11-25

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

20/03/1920 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

20/03/1920 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

20/03/1920 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

20/03/1920 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

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

View Document

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

View Document

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

View Document

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

View Document

14/03/1814 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

14/03/1814 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

14/03/1814 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

14/03/1814 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

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

View Document

19/01/1719 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

19/01/1719 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

19/01/1719 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

19/01/1719 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

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

View Document

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

View Document

26/04/1626 April 2016 ADOPT ARTICLES 31/03/2016

View Document

18/01/1618 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

18/01/1618 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15

View Document

18/01/1618 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

18/01/1618 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

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

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 21/11/2014

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON TAYLOR / 21/11/2014

View Document

21/09/1521 September 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JON TAYLOR / 21/11/2014

View Document

18/02/1518 February 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

18/02/1518 February 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

18/02/1518 February 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14

View Document

18/02/1518 February 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 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

03/01/143 January 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13

View Document

03/01/143 January 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13

View Document

03/01/143 January 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13

View Document

03/01/143 January 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13

View Document

24/09/1324 September 2013 Annual return made up to 22 September 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 ANDREW GRIFFITH

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR COLIN ROBERT JONES

View Document

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

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/11/1212 November 2012 SECRETARY APPOINTED CHRISTOPHER JON TAYLOR

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID GORMLEY

View Document

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

View Document

19/12/1119 December 2011 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

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

View Document

18/10/1018 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

01/12/091 December 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

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

02/06/082 June 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

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

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

View Document

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

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

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

View Document

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

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0618 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

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

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

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 08/03/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

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

View Document

16/04/0316 April 2003 RETURN MADE UP TO 08/03/03; NO CHANGE OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

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

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 08/03/02; NO CHANGE OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

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

View Document

12/03/9912 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

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

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

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

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

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 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

12/06/9712 June 1997 REDUCTION OF ISSUED CAPITAL

View Document

12/06/9712 June 1997 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 639808982/ 13376982

View Document

12/06/9712 June 1997 REDUCTION OF ISSUED CAPITAL 07/05/97

View Document

21/05/9721 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/05/97

View Document

21/05/9721 May 1997 £ NC 25000000/651432000 07/05/97

View Document

21/05/9721 May 1997 CANC .0001% PREF SHARES 07/05/97

View Document

21/05/9721 May 1997 NC INC ALREADY ADJUSTED 07/05/97

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

28/04/9628 April 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

24/04/9524 April 1995 ADOPT MEM AND ARTS 06/04/95

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 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

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

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 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

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

16/02/9516 February 1995 NEW SECRETARY APPOINTED

View Document

16/02/9516 February 1995 SECRETARY 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

09/09/949 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 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9415 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

09/06/949 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 REREGISTRATION PLC-PRI 02/06/94

View Document

03/06/943 June 1994 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/06/943 June 1994 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/06/943 June 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

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

View Document

06/04/936 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

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

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW SECRETARY APPOINTED

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM: PO BOX 495 VIRGINIA STREET LONDON E1 9XY

View Document

03/09/923 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

23/04/9223 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9223 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 FULL GROUP ACCOUNTS MADE UP TO 13/10/90

View Document

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

View Document

07/07/917 July 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 13/10

View Document

24/05/9124 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/916 April 1991 RETURN MADE UP TO 13/02/91; CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

18/08/8918 August 1989 DIRECTOR RESIGNED

View Document

12/07/8912 July 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 PROSPECTUS

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ANNUAL RETURN MADE UP TO 30/12/88

View Document

11/01/8911 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/88

View Document

11/01/8911 January 1989 £ NC 10000000/25000000

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 COMPANY NAME CHANGED SATELLITE TELEVISION PUBLIC LIMI TED COMPANY CERTIFICATE ISSUED ON 19/08/88

View Document

24/01/8824 January 1988 DIRECTOR RESIGNED

View Document

08/01/888 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/01/888 January 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: P O BOX 7 200 GRAYS INN ROAD LONDON WC1X 8EZ

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED

View Document

25/09/8725 September 1987 DIRECTOR RESIGNED

View Document

26/02/8726 February 1987 NEW DIRECTOR APPOINTED

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/01/8717 January 1987 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 DIRECTOR RESIGNED

View Document

03/06/863 June 1986 DIRECTOR RESIGNED

View Document

23/12/8523 December 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

07/01/857 January 1985 ANNUAL ACCOUNTS MADE UP DATE 01/07/84

View Document

03/06/833 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

23/12/8123 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

08/01/818 January 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/01/81

View Document

24/09/8024 September 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information