Advanced company searchLink opens in new window

SKY UK LIMITED

Company number 02906991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2019 AP01 Appointment of Mr Colin Smith as a director on 25 February 2019
28 Feb 2019 AP01 Appointment of Andrew Christopher Stylianou as a director on 25 February 2019
28 Feb 2019 AP01 Appointment of Mr Stephen John Van Rooyen as a director on 25 February 2019
28 Dec 2018 PSC05 Change of details for a person with significant control
  • ANNOTATION Clarification a second filed PSC05 was registered on 08/03/2019.
29 Nov 2018 AA Full accounts made up to 30 June 2018
16 Nov 2018 PSC05 Change of details for Sky Plc as a person with significant control on 7 November 2018
25 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates
25 Jan 2018 AP01 Appointment of Mr Colin Robert Jones as a director on 12 January 2018
05 Dec 2017 MR01 Registration of charge 029069910006, created on 30 November 2017
10 Nov 2017 AA Full accounts made up to 30 June 2017
03 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with updates
28 Nov 2016 AA Full accounts made up to 30 June 2016
06 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
24 Nov 2015 AA Full accounts made up to 30 June 2015
12 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,002,002
10 Sep 2015 MA Memorandum and Articles of Association
20 Aug 2015 CH01 Director's details changed for Mr Christopher Jon Taylor on 21 November 2014
20 Aug 2015 CH03 Secretary's details changed for Christopher Jon Taylor on 21 November 2014
05 Feb 2015 CERTNM Company name changed british sky broadcasting LIMITED\certificate issued on 05/02/15
  • RES15 ‐ Change company name resolution on 2015-02-04
05 Feb 2015 CONNOT Change of name notice
22 Jan 2015 CH01 Director's details changed for Andrew John Griffith on 21 November 2014
14 Nov 2014 AA Full accounts made up to 30 June 2014
07 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,002,002
28 Apr 2014 SH20 Statement by directors
28 Apr 2014 SH19 Statement of capital on 28 April 2014
  • GBP 10,002,002.00