Advanced company searchLink opens in new window

COMCAST BIDCO LIMITED

Company number 11341936

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)
12 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
05 Nov 2020 AA Full accounts made up to 31 December 2019
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 July 2020
  • USD 30,938,000,109
30 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 July 2020
  • USD 30,938,000,108
03 Jul 2020 AP01 Appointment of Mr Simon Robson as a director on 1 July 2020
03 Jul 2020 TM01 Termination of appointment of David L Cohen as a director on 1 July 2020
03 Jul 2020 TM01 Termination of appointment of Michael J Cavanagh as a director on 1 July 2020
20 Feb 2020 AP04 Appointment of Sky Corporate Secretary Limited as a secretary on 18 February 2020
13 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
19 Jul 2019 AD01 Registered office address changed from 1 Central St. Giles St. Giles High Street London WC2H 8NU United Kingdom to Sky Central Grant Way Isleworth Middlesex TW7 5QD on 19 July 2019
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • USD 30,938,000,107
24 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2019
  • USD 30,938,000,105
16 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
01 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • USD 30,938,000,105
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2019
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • USD 30,938,000,103
15 Apr 2019 AP01 Appointment of Thomas John Reid as a director on 15 April 2019
14 Apr 2019 TM01 Termination of appointment of Arthur R Block as a director on 14 April 2019
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • USD 30,938,000,102
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • USD 30,938,000,101
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • USD 3,093,800,100
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • USD 30,634,000,100
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 30,601,000,100
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 30,575,000,100
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 6 November 2018
  • USD 30,495,000,100