SKY LLU ASSETS LIMITED
Overview
| Company Name | SKY LLU ASSETS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03137522 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SKY LLU ASSETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BSKYB LLU ASSETS LIMITED | Oct 04, 2010 | Oct 04, 2010 |
| EASYNET GROUP LIMITED | Nov 10, 2006 | Nov 10, 2006 |
| EASYNET GROUP PLC | Dec 13, 1995 | Dec 13, 1995 |
What are the latest accounts for SKY LLU ASSETS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SKY LLU ASSETS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 10, 2024 |
What are the latest filings for SKY LLU ASSETS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Statement of capital following an allotment of shares on May 29, 2025
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Wedlock on Jul 24, 2024 | 2 pages | CH01 | ||
Appointment of Mr Roderick Gregor Mcneil as a director on Jun 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Tanya Claire Richards as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Sep 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Smith as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Paul Wedlock as a director on Nov 25, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Appointment of Mr Simon Robson as a director on Dec 17, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 10, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 13, 2019 with updates | 5 pages | CS01 | ||
Current accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Termination of appointment of Christopher Jon Taylor as a secretary on Jun 05, 2019 | 1 pages | TM02 | ||
Appointment of Sky Corporate Secretary Limited as a secretary on Jun 05, 2019 | 2 pages | AP04 | ||
Who are the officers of SKY LLU ASSETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SKY CORPORATE SECRETARY LIMITED | Secretary | Grant Way TW7 5QD Isleworth Sky Central Middlesex United Kingdom |
| 259406960001 | ||||||||||
| MCNEIL, Roderick Gregor | Director | Way Isleworth TW7 5QD Middlesex Grant | England | British | 267964620001 | |||||||||
| ROBSON, Simon | Director | Way Isleworth TW7 5QD Middlesex Grant | United Kingdom | British | 259480180001 | |||||||||
| WEDLOCK, Paul | Director | Way Isleworth TW7 5QD Middlesex Grant | United Kingdom | British | 288925790001 | |||||||||
| CROFT, Richard James | Secretary | 3 Westbourne Road Sydenham SE26 5NJ London | British | 81319370001 | ||||||||||
| GORMLEY, David Joseph | Secretary | Way Isleworth TW7 5QD Middlesex Grant | 147039540001 | |||||||||||
| MARSH, Alastair Stewart | Secretary | Gleninver, 16 Green Lane Chesham Bois HP6 5LQ Amersham Buckinghamshire | British | 15925620005 | ||||||||||
| PROTHEROE, John Robert Clement | Secretary | 51 Beaufort Mansions Chelsea SW3 5AF London | British | 110219540001 | ||||||||||
| ROWE, David Stanley | Secretary | 43 Wells Street W1T 3PW London | British | 70181650002 | ||||||||||
| TAYLOR, Christopher Jon | Secretary | Grant Way Isleworth TW7 5QD Middlesex Sky Plc United Kingdom | 173471280001 | |||||||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||||||
| CAPLIN, Anthony Lindsay | Director | Elm Lodge River Gardens SW6 6NZ London 22 | United Kingdom | British | 139900020001 | |||||||||
| CHAPPLE, Christopher Jonathon Charles | Director | 25 Farmer Street W8 7SN London | British | 80150060001 | ||||||||||
| CROFT, Richard James | Director | 3 Westbourne Road Sydenham SE26 5NJ London | England | British | 81319370001 | |||||||||
| DARROCH, David Jeremy | Director | British Sky Broadcasting Group Plc Grant Way TW7 5QD Isleworth Middlesex | England | British | 184936660001 | |||||||||
| DAVIES, Graham Brian | Director | 8a Willenhall Avenue EN5 1JN Barnet Hertfordshire | England | British | 79457480001 | |||||||||
| ESSER, Klaus | Director | San Remo Strasse 8 Duesseldorf D 40545 Germany | German | 79783190001 | ||||||||||
| FLETCHER, David John, Dr | Director | Beverley House Nettleden Road Little Gaddesden HP4 1PP Berkhamsted Hertfordshire | England | British | 62863760001 | |||||||||
| FRYER, Jack Raymond | Director | Quinton House Church Fields B49 6DY Wixford Warwickshire | British | 94044340001 | ||||||||||
| GARDINER, Dwight Daniel Willard | Director | SW5 | United Kingdom | British,American | 76076980002 | |||||||||
| GORDON, Jeffery Isaac | Director | 17 Drayton Gardens SW10 9RY London | American | 68319030001 | ||||||||||
| GRIFFITH, Andrew John | Director | British Sky Broadcasting Group Plc Grant Way TW7 5QD Isleworth Middlesex | United Kingdom | British | 129926510001 | |||||||||
| HARRIMAN, Martin | Director | 1 Hirdemonsway B90 1SE Solihull West Midlands | British | 84625310001 | ||||||||||
| HILL, Peter Arthur | Director | 78 Sheephouse Road SL6 8HP Maidenhead Berkshire | United Kingdom | British | 37071270001 | |||||||||
| HOLMES, Karl | Director | Grant Way Isleworth TW7 5QD Middlesex Sky Plc United Kingdom | United Kingdom | British | 179490260001 | |||||||||
| HUGHENIN, Gilles Paul | Director | Rue Des Hibaux 79 FOREIGN Brussels 1150 Belgium | French | 68889430001 | ||||||||||
| JONES, Colin Robert | Director | Grant Way Isleworth TW7 5QD Middlesex Sky Plc United Kingdom | England | British | 174775240001 | |||||||||
| MATTEY, David Gary | Director | 17 Bryanston Mews West W1 London | British | 7199250001 | ||||||||||
| MORRIS, Daren John | Director | 38 Ashcroft Park KT11 2DN Cobham Surrey | United Kingdom | British | 79082160001 | |||||||||
| MULLAN, Philip Roy | Director | 5 Woodstock Road E17 4BH London | England | British | 7779340003 | |||||||||
| MURDOCH, James Rupert | Director | British Sky Broadcasting Group Plc Grant Way TW7 5QD Isleworth Middlesex | British | 98054190002 | ||||||||||
| PROTHEROE, John Robert Clement | Director | 51 Beaufort Mansions Chelsea SW3 5AF London | British | 110219540001 | ||||||||||
| RAFFERTY, Neil Martin | Director | Rue Du Vallon 1 Ohain B-1380 Belgium | Belgium | British | 80196600001 | |||||||||
| RICHARDS, Tanya Claire | Director | Way Isleworth TW7 5QD Middlesex Grant | United Kingdom | British | 255849840001 | |||||||||
| ROWE, David Stanley | Director | 43 Wells Street W1T 3PW London | United Kingdom | British | 70181650002 |
Who are the persons with significant control of SKY LLU ASSETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sky Uk Limited | Apr 06, 2016 | TW7 5QD Isleworth Grant Way Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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