- Company Overview for SKY UK LIMITED (02906991)
- Filing history for SKY UK LIMITED (02906991)
- People for SKY UK LIMITED (02906991)
- Charges for SKY UK LIMITED (02906991)
- More for SKY UK LIMITED (02906991)
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
|
|
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
|
|
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
|
|
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
|
|
28 Apr 2014 | SH20 | Statement by directors | |
28 Apr 2014 | SH19 |
Statement of capital on 28 April 2014
|