SKY TELEVISION LIMITED

SKY TELEVISION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSKY TELEVISION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01518707
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SKY TELEVISION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SKY TELEVISION LIMITED located?

    Registered Office Address
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of SKY TELEVISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SATELLITE TELEVISION PUBLIC LIMITED COMPANYSep 24, 1980Sep 24, 1980

    What are the latest accounts for SKY TELEVISION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SKY TELEVISION LIMITED?

    Last Confirmation Statement Made Up ToSep 10, 2026
    Next Confirmation Statement DueSep 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2025
    OverdueNo

    What are the latest filings for SKY TELEVISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Sep 10, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Director's details changed for Mr Paul Wedlock on Jul 24, 2024

    2 pagesCH01

    Appointment of Mr Roderick Gregor Mcneil as a director on Jun 28, 2024

    2 pagesAP01

    Termination of appointment of Tanya Claire Richards as a director on Jun 28, 2024

    1 pagesTM01

    Confirmation statement made on Sep 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Colin Smith as a director on Nov 30, 2021

    1 pagesTM01

    Appointment of Mr Paul Wedlock as a director on Nov 25, 2021

    2 pagesAP01

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Appointment of Mr Simon Robson as a director on Nov 14, 2020

    2 pagesAP01

    Confirmation statement made on Sep 10, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 10, 2019 with updates

    5 pagesCS01

    Current accounting period extended from Jun 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Appointment of Sky Corporate Secretary Limited as a secretary on Jun 05, 2019

    2 pagesAP04

    Termination of appointment of Christopher Jon Taylor as a secretary on Jun 05, 2019

    1 pagesTM02

    Termination of appointment of Christopher Jon Taylor as a director on Jun 05, 2019

    1 pagesTM01

    Termination of appointment of Colin Robert Jones as a director on Jun 05, 2019

    1 pagesTM01

    Termination of appointment of Karl Holmes as a director on Jun 05, 2019

    1 pagesTM01

    Who are the officers of SKY TELEVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKY CORPORATE SECRETARY LIMITED
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Secretary
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07872043
    259406960001
    MCNEIL, Roderick Gregor
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Director
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    EnglandBritish267964620001
    ROBSON, Simon
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Director
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    United KingdomBritish259480180001
    WEDLOCK, Paul
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Director
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    United KingdomBritish288925790001
    BROOKE, Richard James
    12 Wavendon Avenue
    Chiswick
    W4 4NR London
    Secretary
    12 Wavendon Avenue
    Chiswick
    W4 4NR London
    British29776990001
    DOBSON, Laura Jane
    18 Berkeley Mews
    Thames Street
    TW16 5QF Lower Sunbury
    Middlesex
    Secretary
    18 Berkeley Mews
    Thames Street
    TW16 5QF Lower Sunbury
    Middlesex
    British73308490001
    GORMLEY, David Joseph
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Secretary
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    British150780210001
    GORMLEY, David Joseph
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    Secretary
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    British150780210001
    MACKENZIE, Christopher Kenneth
    98a Richmond Hill
    TW10 6RJ Richmond
    Surrey
    Secretary
    98a Richmond Hill
    TW10 6RJ Richmond
    Surrey
    British38374580001
    ROGERS, Eleanor
    393 London Road
    CR4 4BF Mitcham
    Surrey
    Secretary
    393 London Road
    CR4 4BF Mitcham
    Surrey
    British141000001
    TAYLOR, Christopher Jon
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Sky Plc
    United Kingdom
    Secretary
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Sky Plc
    United Kingdom
    173562520001
    BALL, Anthony Frank Elliott
    6 Buckingham House
    Courtlands Sheen Road
    TW10 5AP Richmond
    Surrey
    Director
    6 Buckingham House
    Courtlands Sheen Road
    TW10 5AP Richmond
    Surrey
    British49642300006
    BARLOW, Frank
    Tremarne Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    Director
    Tremarne Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    British17928860001
    BARRACLOUGH, Stephen Thomas
    138 Warwick Avenue
    Maida Vale
    W9 2PS London
    Director
    138 Warwick Avenue
    Maida Vale
    W9 2PS London
    British32978040001
    BLUNDELL, Roger Frederick Crawford
    68 Kenilworth Avenue
    Wimbledon
    SW19 7LR London
    Director
    68 Kenilworth Avenue
    Wimbledon
    SW19 7LR London
    British56525730001
    BROOKE, Richard James
    12 Wavendon Avenue
    Chiswick
    W4 4NR London
    Director
    12 Wavendon Avenue
    Chiswick
    W4 4NR London
    EnglandBritish29776990001
    BURRELL, Mark William
    43a Reeves Mews
    South Audley Street
    W1Y 3PA London
    Director
    43a Reeves Mews
    South Audley Street
    W1Y 3PA London
    United KingdomBritish7567820001
    CARRINGTON, Nicholas John
    35 Clarence Road
    SL4 5AX Windsor
    Berkshire
    Director
    35 Clarence Road
    SL4 5AX Windsor
    Berkshire
    British21263560001
    CHANCE, David Christopher
    "Parkfield"
    Barge Walk
    KT1 4AB Hampton Wick
    Surrey
    Director
    "Parkfield"
    Barge Walk
    KT1 4AB Hampton Wick
    Surrey
    United KingdomBritish86955040002
    CHISHOLM, Samuel Hewlings
    Flat 7 21 Hyde Park Square
    W2 London
    Director
    Flat 7 21 Hyde Park Square
    W2 London
    New Zealander14185520001
    CHUGANI, Neil
    49 Onslow Road
    TW10 6QH Richmond
    Surrey
    Director
    49 Onslow Road
    TW10 6QH Richmond
    Surrey
    British73082200001
    COLERIDGE, Peter Bernard
    Grove House
    Colne Park Road
    CO6 2HU Colne Engaine
    Essex
    Director
    Grove House
    Colne Park Road
    CO6 2HU Colne Engaine
    Essex
    EnglandBritish173538760001
    CREPON, Michel Claude Andre
    41 Avenue De Vaucresson
    78150 Le Chesnay
    France
    Director
    41 Avenue De Vaucresson
    78150 Le Chesnay
    France
    FranceFrench51723820001
    DARROCH, David Jeremy
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    EnglandBritish184936660001
    DAVEY, Gary
    The Walled Garden
    124 Burwood Road
    KT12 4AS Walton On Thames
    Surrey
    Director
    The Walled Garden
    124 Burwood Road
    KT12 4AS Walton On Thames
    Surrey
    Australian46082590001
    DETTLOFF, Thierry
    11 Bis Rue Emile Deschanel
    FOREIGN Paris
    75007
    France
    Director
    11 Bis Rue Emile Deschanel
    FOREIGN Paris
    75007
    France
    French61284650001
    DUX, John Douglas
    Scotts House
    17 Scotts Lane
    BR2 0LH Shortlands
    Kent
    Director
    Scotts House
    17 Scotts Lane
    BR2 0LH Shortlands
    Kent
    Australian75715930001
    FISCHER, August Antonius
    73 Portland Place
    W1N 3AL London
    Director
    73 Portland Place
    W1N 3AL London
    Swiss40347940001
    GORMLEY, David Joseph
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    Director
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    United KingdomBritish150780210001
    GRIFFITH, Andrew John
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    United KingdomBritish129926510001
    HOLMES, Karl
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Sky Plc
    United Kingdom
    Director
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Sky Plc
    United Kingdom
    United KingdomBritish179490260001
    JONES, Colin Robert
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Sky Plc
    United Kingdom
    Director
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Sky Plc
    United Kingdom
    EnglandBritish174775240001
    KNIGHT, Andrew Stephen Bower
    88 St Georges Square
    SW1V 3QX London
    Director
    88 St Georges Square
    SW1V 3QX London
    British49338260001
    MACKENZIE, Christopher Kenneth
    98a Richmond Hill
    TW10 6RJ Richmond
    Surrey
    Director
    98a Richmond Hill
    TW10 6RJ Richmond
    Surrey
    British38374580001
    MACKENZIE, Kelvin Calder
    Christophers
    Lockstone Close
    KT13 8EF Weybridge
    Surrey
    Director
    Christophers
    Lockstone Close
    KT13 8EF Weybridge
    Surrey
    United KingdomBritish141795340001

    Who are the persons with significant control of SKY TELEVISION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    TW7 5QD Isleworth
    Grant Way
    Middlesex
    United Kingdom
    Apr 06, 2016
    TW7 5QD Isleworth
    Grant Way
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number2247735
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0