SKY COMEDY LIMITED

Grant Way Grant Way, Middlesex, TW7 5QD
StatusACTIVE
Company No.03079609
CategoryPrivate Limited Company
Incorporated13 Jul 1995
Age28 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

SKY COMEDY LIMITED is an active private limited company with number 03079609. It was incorporated 28 years, 10 months, 2 days ago, on 13 July 1995. The company address is Grant Way Grant Way, Middlesex, TW7 5QD.



People

SKY CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 Jun 2019

Current time on role 4 years, 11 months, 10 days

RICHARDS, Tanya Claire

Director

Group Financial Controller

ACTIVE

Assigned on 05 Jun 2019

Current time on role 4 years, 11 months, 10 days

ROBSON, Simon

Director

Group Cfo

ACTIVE

Assigned on 14 Nov 2020

Current time on role 3 years, 6 months, 1 day

WEDLOCK, Paul

Director

Finance Director, Uki Controller

ACTIVE

Assigned on 25 Nov 2021

Current time on role 2 years, 5 months, 20 days

DOBSON, Laura Jane

Secretary

Chartered Secretary

RESIGNED

Assigned on 23 Nov 2000

Resigned on 07 Jun 2002

Time on role 1 year, 6 months, 14 days

GORMLEY, David Joseph

Secretary

RESIGNED

Assigned on 07 Jun 2002

Resigned on 09 Nov 2012

Time on role 10 years, 5 months, 2 days

GORMLEY, David Joseph

Secretary

RESIGNED

Assigned on 22 Sep 1995

Resigned on 23 Nov 2000

Time on role 5 years, 2 months, 1 day

TAYLOR, Christopher Jon

Secretary

RESIGNED

Assigned on 09 Nov 2012

Resigned on 05 Jun 2019

Time on role 6 years, 6 months, 26 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Sep 1995

Resigned on 22 Sep 1995

Time on role 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Jul 1995

Resigned on 11 Sep 1995

Time on role 1 month, 29 days

ACKERMAN, James Jay

Director

Programming Manager

RESIGNED

Assigned on 11 Jul 1997

Resigned on 08 Sep 1998

Time on role 1 year, 1 month, 28 days

BALL, Anthony Frank Elliott

Director

Chief Executive Officer

RESIGNED

Assigned on 18 Jun 2003

Resigned on 04 Nov 2003

Time on role 4 months, 16 days

BLUNDELL, Roger Frederick Crawford

Director

Chartered Accountant

RESIGNED

Assigned on 30 Dec 1997

Resigned on 14 Nov 2000

Time on role 2 years, 10 months, 15 days

BROOKE, Richard James

Director

Group Finance Director

RESIGNED

Assigned on 22 Sep 1995

Resigned on 21 Nov 1997

Time on role 2 years, 1 month, 29 days

CARRINGTON, Nicholas John

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Sep 1995

Resigned on 06 Mar 1998

Time on role 2 years, 5 months, 14 days

CHANCE, David Christopher

Director

Director

RESIGNED

Assigned on 22 Sep 1995

Resigned on 31 Dec 1997

Time on role 2 years, 3 months, 9 days

CHISHOLM, Samuel Hewlings

Director

Chief Executive

RESIGNED

Assigned on 22 Sep 1995

Resigned on 03 Dec 1997

Time on role 2 years, 2 months, 11 days

CHUGANI, Neil

Director

Chartered Accountant

RESIGNED

Assigned on 14 Nov 2000

Resigned on 18 Jun 2003

Time on role 2 years, 7 months, 4 days

DARROCH, David Jeremy

Director

Chief Executive Officer

RESIGNED

Assigned on 31 Aug 2004

Resigned on 08 Jan 2013

Time on role 8 years, 4 months, 8 days

DILLON, John Edward Michael

Nominee-director

RESIGNED

Assigned on 13 Jul 1995

Resigned on 22 Sep 1995

Time on role 2 months, 9 days

GORMLEY, David Joseph

Director

Company Secretary

RESIGNED

Assigned on 31 Dec 1997

Resigned on 18 Jun 2003

Time on role 5 years, 5 months, 18 days

GRIFFITH, Andrew John

Director

Chief Financial Officer

RESIGNED

Assigned on 27 May 2008

Resigned on 08 Jan 2013

Time on role 4 years, 7 months, 12 days

HOLMES, Karl

Director

Finance Professional

RESIGNED

Assigned on 21 Oct 2016

Resigned on 05 Jun 2019

Time on role 2 years, 7 months, 15 days

IMI, Matthew Anthony

Director

Company Manager

RESIGNED

Assigned on 08 Mar 1999

Resigned on 18 Jun 2003

Time on role 4 years, 3 months, 10 days

JONES, Colin Robert

Director

Company Director

RESIGNED

Assigned on 08 Jan 2013

Resigned on 05 Jun 2019

Time on role 6 years, 4 months, 28 days

MACKENZIE, Christopher Kenneth

Director

Company Executive

RESIGNED

Assigned on 22 Sep 1995

Resigned on 29 Aug 1997

Time on role 1 year, 11 months, 7 days

MURDOCH, James Rupert

Director

Chief Executive

RESIGNED

Assigned on 04 Nov 2003

Resigned on 27 May 2008

Time on role 4 years, 6 months, 23 days

NEAL, Leon

Nominee-director

RESIGNED

Assigned on 13 Jul 1995

Resigned on 22 Sep 1995

Time on role 2 months, 9 days

SMITH, Colin

Director

Cfo, Uk & Ireland

RESIGNED

Assigned on 05 Jun 2019

Resigned on 30 Nov 2021

Time on role 2 years, 5 months, 25 days

STEWART, Martin David

Director

Chartered Accountant

RESIGNED

Assigned on 04 Jun 1998

Resigned on 04 Aug 2004

Time on role 6 years, 2 months

TAYLOR, Christopher Jon

Director

Company Secretary

RESIGNED

Assigned on 08 Jan 2013

Resigned on 05 Jun 2019

Time on role 6 years, 4 months, 28 days


Some Companies

ACE ELECTRICIANS LIMITED

51 FISHER ROAD,HARROW,HA3 7JX

Number:10691545
Status:ACTIVE
Category:Private Limited Company

GLOUCESTER TRADE CENTRE LIMITED

11 WHEATSTONE COURT, DAVY WAY,GLOUCESTER,GL2 2AQ

Number:07213427
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL AND CONSTRUCTION SERVICES LIMITED

88A TOTTENHAM LANE,LONDON,N8 7EE

Number:02889990
Status:ACTIVE
Category:Private Limited Company

PREMIERE FILMS EIS LIMITED

3RD FLOOR HANOVER HOUSE,BRIGHTON,BN1 3XG

Number:09476248
Status:ACTIVE
Category:Private Limited Company

TERRACOTTA INVESTMENTS LTD.,

THE COACH HOUSE,WINCHESTER,SO23 9HF

Number:06417546
Status:ACTIVE
Category:Private Limited Company

THE OLD CREAMERY LIMITED

THE OLD CREAMERY LIMITED WATERCOMBE PARK,YEOVIL,BA20 2HL

Number:01129549
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source