BRITISH SKY BROADCASTING GROUP LIMITED
Company number 09256967
- Company Overview for BRITISH SKY BROADCASTING GROUP LIMITED (09256967)
- Filing history for BRITISH SKY BROADCASTING GROUP LIMITED (09256967)
- People for BRITISH SKY BROADCASTING GROUP LIMITED (09256967)
- More for BRITISH SKY BROADCASTING GROUP LIMITED (09256967)
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) |
---|---|---|---|
14 Jun 2019 | AP01 | Appointment of Mr Colin Smith as a director on 5 June 2019 | |
14 Jun 2019 | AP01 | Appointment of Tanya Claire Richards as a director on 5 June 2019 | |
08 Mar 2019 | RP04PSC05 | Second filing to change the details of Sky Limited as a person with significant control | |
28 Dec 2018 | PSC05 |
Change of details for Sky Plc as a person with significant control on 19 December 2018
|
|
16 Nov 2018 | PSC05 | Change of details for Sky Plc as a person with significant control on 7 November 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
24 Oct 2016 | AP01 | Appointment of Mr Karl Holmes as a director on 21 October 2016 | |
17 Oct 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
13 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
25 Sep 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from Bskyb Grant Way Isleworth Middlesex TW7 5QD England to Grant Way Isleworth Middlesex TW7 5QD on 20 August 2015 | |
17 Jun 2015 | CH03 | Secretary's details changed for Mr Christopher Jon Taylor on 4 June 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Christopher Jon Taylor on 4 June 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Colin Robert Jones on 21 November 2014 | |
23 Dec 2014 | MA | Memorandum and Articles of Association | |
21 Nov 2014 | CERTNM |
Company name changed sky LIMITED\certificate issued on 21/11/14
|
|
21 Nov 2014 | CONNOT | Change of name notice | |
21 Oct 2014 | TM01 | Termination of appointment of Stephen Christopher Wilkinson as a director on 21 October 2014 | |
17 Oct 2014 | CERTNM |
Company name changed sky broadcasting LIMITED\certificate issued on 17/10/14
|
|
17 Oct 2014 | CONNOT | Change of name notice | |
17 Oct 2014 | AP01 | Appointment of Mr Christopher Jon Taylor as a director on 16 October 2014 |