Advanced company searchLink opens in new window

SKY INTERNATIONAL LIMITED

Company number 09263636

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)
19 Jun 2019 TM02 Termination of appointment of Christopher Jon Taylor as a secretary on 5 June 2019
19 Jun 2019 TM01 Termination of appointment of Christopher Jon Taylor as a director on 5 June 2019
19 Jun 2019 TM01 Termination of appointment of Colin Robert Jones as a director on 5 June 2019
18 Jun 2019 TM01 Termination of appointment of Karl Holmes as a director on 5 June 2019
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
12 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
25 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
13 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
25 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
13 Feb 2017 CS01 Confirmation statement made on 1 February 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
22 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
25 Sep 2015 AA Accounts for a dormant company made up to 30 June 2015
22 Sep 2015 CH01 Director's details changed for Mr Christopher Jon Taylor on 27 February 2015
22 Sep 2015 CH03 Secretary's details changed for Mr Christopher Jon Taylor on 27 February 2015
21 Sep 2015 CH01 Director's details changed for Mr Colin Robert Jones on 27 February 2015
12 Aug 2015 AD01 Registered office address changed from The Hub Grant Way Isleworth Middlesex TW7 5QD to Grant Way Isleworth Middlesex TW7 5QD on 12 August 2015
26 Feb 2015 CERTNM Company name changed sky international media LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
26 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
25 Feb 2015 AP01 Appointment of Mr Christopher Jon Taylor as a director on 23 February 2015
25 Feb 2015 AP03 Appointment of Mr Christopher Jon Taylor as a secretary on 23 February 2015
24 Feb 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 June 2015