SKY LLU ASSETS LIMITED

SKY LLU ASSETS LIMITED

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

    Company NameSKY LLU ASSETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03137522
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SKY LLU ASSETS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is SKY LLU ASSETS LIMITED located?

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

    What were the previous names of SKY LLU ASSETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BSKYB LLU ASSETS LIMITEDOct 04, 2010Oct 04, 2010
    EASYNET GROUP LIMITEDNov 10, 2006Nov 10, 2006
    EASYNET GROUP PLCDec 13, 1995Dec 13, 1995

    What are the latest accounts for SKY LLU ASSETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2024

    What are the latest filings for SKY LLU ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital following an allotment of shares on May 29, 2025

    • Capital: GBP 3.64
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    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

    14 pagesAA

    Full accounts made up to Dec 31, 2021

    19 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 Dec 17, 2020

    2 pagesAP01

    Confirmation statement made on Sep 10, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 13, 2019 with updates

    5 pagesCS01

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

    1 pagesAA01

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

    1 pagesTM02

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

    2 pagesAP04

    Who are the officers of SKY LLU ASSETS 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
    Way
    Isleworth
    TW7 5QD Middlesex
    Grant
    Director
    Way
    Isleworth
    TW7 5QD Middlesex
    Grant
    EnglandBritish267964620001
    ROBSON, Simon
    Way
    Isleworth
    TW7 5QD Middlesex
    Grant
    Director
    Way
    Isleworth
    TW7 5QD Middlesex
    Grant
    United KingdomBritish259480180001
    WEDLOCK, Paul
    Way
    Isleworth
    TW7 5QD Middlesex
    Grant
    Director
    Way
    Isleworth
    TW7 5QD Middlesex
    Grant
    United KingdomBritish288925790001
    CROFT, Richard James
    3 Westbourne Road
    Sydenham
    SE26 5NJ London
    Secretary
    3 Westbourne Road
    Sydenham
    SE26 5NJ London
    British81319370001
    GORMLEY, David Joseph
    Way
    Isleworth
    TW7 5QD Middlesex
    Grant
    Secretary
    Way
    Isleworth
    TW7 5QD Middlesex
    Grant
    147039540001
    MARSH, Alastair Stewart
    Gleninver, 16 Green Lane
    Chesham Bois
    HP6 5LQ Amersham
    Buckinghamshire
    Secretary
    Gleninver, 16 Green Lane
    Chesham Bois
    HP6 5LQ Amersham
    Buckinghamshire
    British15925620005
    PROTHEROE, John Robert Clement
    51 Beaufort Mansions
    Chelsea
    SW3 5AF London
    Secretary
    51 Beaufort Mansions
    Chelsea
    SW3 5AF London
    British110219540001
    ROWE, David Stanley
    43 Wells Street
    W1T 3PW London
    Secretary
    43 Wells Street
    W1T 3PW London
    British70181650002
    TAYLOR, Christopher Jon
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Sky Plc
    United Kingdom
    Secretary
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Sky Plc
    United Kingdom
    173471280001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    CAPLIN, Anthony Lindsay
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    Director
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    United KingdomBritish139900020001
    CHAPPLE, Christopher Jonathon Charles
    25 Farmer Street
    W8 7SN London
    Director
    25 Farmer Street
    W8 7SN London
    British80150060001
    CROFT, Richard James
    3 Westbourne Road
    Sydenham
    SE26 5NJ London
    Director
    3 Westbourne Road
    Sydenham
    SE26 5NJ London
    EnglandBritish81319370001
    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
    DAVIES, Graham Brian
    8a Willenhall Avenue
    EN5 1JN Barnet
    Hertfordshire
    Director
    8a Willenhall Avenue
    EN5 1JN Barnet
    Hertfordshire
    EnglandBritish79457480001
    ESSER, Klaus
    San Remo Strasse 8
    Duesseldorf
    D 40545
    Germany
    Director
    San Remo Strasse 8
    Duesseldorf
    D 40545
    Germany
    German79783190001
    FLETCHER, David John, Dr
    Beverley House Nettleden Road
    Little Gaddesden
    HP4 1PP Berkhamsted
    Hertfordshire
    Director
    Beverley House Nettleden Road
    Little Gaddesden
    HP4 1PP Berkhamsted
    Hertfordshire
    EnglandBritish62863760001
    FRYER, Jack Raymond
    Quinton House
    Church Fields
    B49 6DY Wixford
    Warwickshire
    Director
    Quinton House
    Church Fields
    B49 6DY Wixford
    Warwickshire
    British94044340001
    GARDINER, Dwight Daniel Willard
    SW5
    Director
    SW5
    United KingdomBritish,American76076980002
    GORDON, Jeffery Isaac
    17 Drayton Gardens
    SW10 9RY London
    Director
    17 Drayton Gardens
    SW10 9RY London
    American68319030001
    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
    HARRIMAN, Martin
    1 Hirdemonsway
    B90 1SE Solihull
    West Midlands
    Director
    1 Hirdemonsway
    B90 1SE Solihull
    West Midlands
    British84625310001
    HILL, Peter Arthur
    78 Sheephouse Road
    SL6 8HP Maidenhead
    Berkshire
    Director
    78 Sheephouse Road
    SL6 8HP Maidenhead
    Berkshire
    United KingdomBritish37071270001
    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
    HUGHENIN, Gilles Paul
    Rue Des Hibaux 79
    FOREIGN Brussels 1150
    Belgium
    Director
    Rue Des Hibaux 79
    FOREIGN Brussels 1150
    Belgium
    French68889430001
    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
    MATTEY, David Gary
    17 Bryanston Mews West
    W1 London
    Director
    17 Bryanston Mews West
    W1 London
    British7199250001
    MORRIS, Daren John
    38 Ashcroft Park
    KT11 2DN Cobham
    Surrey
    Director
    38 Ashcroft Park
    KT11 2DN Cobham
    Surrey
    United KingdomBritish79082160001
    MULLAN, Philip Roy
    5 Woodstock Road
    E17 4BH London
    Director
    5 Woodstock Road
    E17 4BH London
    EnglandBritish7779340003
    MURDOCH, James Rupert
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    British98054190002
    PROTHEROE, John Robert Clement
    51 Beaufort Mansions
    Chelsea
    SW3 5AF London
    Director
    51 Beaufort Mansions
    Chelsea
    SW3 5AF London
    British110219540001
    RAFFERTY, Neil Martin
    Rue Du Vallon 1
    Ohain
    B-1380
    Belgium
    Director
    Rue Du Vallon 1
    Ohain
    B-1380
    Belgium
    BelgiumBritish80196600001
    RICHARDS, Tanya Claire
    Way
    Isleworth
    TW7 5QD Middlesex
    Grant
    Director
    Way
    Isleworth
    TW7 5QD Middlesex
    Grant
    United KingdomBritish255849840001
    ROWE, David Stanley
    43 Wells Street
    W1T 3PW London
    Director
    43 Wells Street
    W1T 3PW London
    United KingdomBritish70181650002

    Who are the persons with significant control of SKY LLU ASSETS 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 And Wales)
    Place RegisteredCompanies House
    Registration Number02906991
    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