SKY GLOBAL MEDIA LIMITED
Status | ACTIVE |
Company No. | 09158141 |
Category | Private Limited Company |
Incorporated | 01 Aug 2014 |
Age | 9 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SKY GLOBAL MEDIA LIMITED is an active private limited company with number 09158141. It was incorporated 9 years, 9 months, 29 days ago, on 01 August 2014. The company address is Grant Way, Isleworth, TW7 5QD, Middlesex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type dormant
Date: 24 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type dormant
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Robson
Termination date: 2021-11-30
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Smith
Termination date: 2021-11-30
Documents
Appoint person director company with name date
Date: 30 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Nicholls
Appointment date: 2021-11-25
Documents
Appoint person director company with name date
Date: 30 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Wedlock
Appointment date: 2021-11-25
Documents
Accounts with accounts type dormant
Date: 07 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type dormant
Date: 24 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 11 Aug 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-29
Officer name: Mr Simon Robson
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Appoint corporate secretary company with name date
Date: 19 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-06-05
Officer name: Sky Corporate Secretary Limited
Documents
Termination secretary company with name termination date
Date: 19 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-05
Officer name: Christopher Jon Taylor
Documents
Termination director company with name termination date
Date: 19 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Jon Taylor
Termination date: 2019-06-05
Documents
Termination director company with name termination date
Date: 19 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Robert Jones
Termination date: 2019-06-05
Documents
Change account reference date company current extended
Date: 19 Jun 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 18 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Holmes
Termination date: 2019-06-05
Documents
Appoint person director company with name date
Date: 14 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-05
Officer name: Mr Colin Smith
Documents
Appoint person director company with name date
Date: 14 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tanya Claire Richards
Appointment date: 2019-06-05
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type dormant
Date: 25 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type dormant
Date: 22 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Holmes
Appointment date: 2016-10-21
Documents
Reregistration public to private company
Date: 08 Sep 2016
Category: Change-of-name
Type: RR02
Documents
Certificate re registration public limited company to private
Date: 08 Sep 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 08 Sep 2016
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 08 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type dormant
Date: 25 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 22 Sep 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-27
Officer name: Mr Christopher Jon Taylor
Documents
Change person secretary company with change date
Date: 22 Sep 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-02-27
Officer name: Mr Christopher Jon Taylor
Documents
Change person director company with change date
Date: 22 Sep 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Robert Jones
Change date: 2015-02-27
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Address
Type: AD01
Old address: The Hub Grant Way Isleworth Middlesex TW7 5QD
Change date: 2015-03-11
New address: Grant Way Isleworth Middlesex TW7 5QD
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Appoint person director company with name date
Date: 25 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-23
Officer name: Mr Christopher Jon Taylor
Documents
Appoint person secretary company with name date
Date: 25 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Jon Taylor
Appointment date: 2015-02-23
Documents
Termination secretary company with name termination date
Date: 25 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-23
Officer name: Stephen Christopher Wilkinson
Documents
Termination director company with name termination date
Date: 25 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Christopher Wilkinson
Termination date: 2015-02-23
Documents
Termination director company with name termination date
Date: 25 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-23
Officer name: Office Organization & Services Limited
Documents
Appoint person director company with name date
Date: 25 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Robert Jones
Appointment date: 2015-02-23
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-25
Old address: C/O Company Secretariat, British Sky Broadcasting Limited the Hub Grant Way Isleworth Middlesex TW7 5QD England
New address: The Hub Grant Way Isleworth Middlesex TW7 5QD
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-08
Old address: Level 1 Exchange House Primrose Street London EC2A 2EG United Kingdom
New address: C/O Company Secretariat, British Sky Broadcasting Limited the Hub Grant Way Isleworth Middlesex TW7 5QD
Documents
Change account reference date company current shortened
Date: 01 Aug 2014
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-06-30
Documents
Some Companies
23 BILSTON STREET,DUDLEY,DY3 1JA
Number: | 08710159 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLIFTON INGRAM LLP,WOKINGHAM,RG40 1BA
Number: | 09490423 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEM COMPLETE BUILDING SERVICES LIMITED
UNIT 4,NEWBURY,RG14 7NE
Number: | 08507363 |
Status: | ACTIVE |
Category: | Private Limited Company |
98A HIGH STREET,POTTERS BAR,EN6 5AT
Number: | 09525061 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SCOTT AVENUE,SCUNTHORPE,DN17 1QR
Number: | 10758952 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
AVONDALE HOUSE 262 UXBRIDGE ROAD,LONDON,HA5 4HS
Number: | 08130374 |
Status: | ACTIVE |
Category: | Private Limited Company |