SKY ARTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSKY ARTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03529196
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SKY ARTS LIMITED?

    • (9305) /

    Where is SKY ARTS LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of SKY ARTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARTSWORLD CHANNELS LIMITEDMar 17, 1998Mar 17, 1998

    What are the latest accounts for SKY ARTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for SKY ARTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to May 13, 2011

    5 pages4.68

    Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on Jun 01, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 14, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of David Joseph Gormley as a director

    3 pagesAP01

    Appointment of Christopher Jon Taylor as a director

    3 pagesAP01

    Termination of appointment of David Darroch as a director

    2 pagesTM01

    Termination of appointment of Andrew Griffith as a director

    2 pagesTM01

    Statement of capital on Mar 17, 2010

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem extinguished 12/03/2010
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on Mar 12, 2010

    • Capital: GBP 8,009,482.05
    4 pagesSH01

    Full accounts made up to Jun 30, 2009

    22 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2008

    21 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2007

    21 pagesAA

    legacy

    1 pages288c

    Who are the officers of SKY ARTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORMLEY, David Joseph
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Secretary
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    British150780210001
    GORMLEY, David Joseph
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    United KingdomBritish150780210001
    TAYLOR, Christopher Jon
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    EnglandBritish135143490001
    GORMLEY, David Joseph
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    Secretary
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    British150780210001
    TAYLOR, Christopher Jon
    55 Trematon Place
    TW11 9RH Teddington
    Secretary
    55 Trematon Place
    TW11 9RH Teddington
    British97902640001
    TURNER, Christopher William
    Crabtree Lane
    SW6 6LN London
    26
    Secretary
    Crabtree Lane
    SW6 6LN London
    26
    British66592560004
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CHANNON, Henry, The Honourable
    117 Beaufort Street
    SW3 6BS London
    Director
    117 Beaufort Street
    SW3 6BS London
    British62000710001
    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
    DUNN, Richard Johann
    Lovel Dene
    Woodside
    SL4 2DP Windsor Forest
    Berkshire
    Director
    Lovel Dene
    Woodside
    SL4 2DP Windsor Forest
    Berkshire
    British35783010002
    GOSWAMI, Martin Rajan
    East Barn
    Church Road
    SL2 3AW Farnham Royal
    Buckinghamshire
    Director
    East Barn
    Church Road
    SL2 3AW Farnham Royal
    Buckinghamshire
    United KingdomBritish74578200003
    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
    HAMBLEY, Robert John
    36 Walcot Square
    SE11 4TZ London
    Director
    36 Walcot Square
    SE11 4TZ London
    British41966530002
    ISAACS, Jeremy Israel
    80 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Director
    80 New Concordia Wharf
    Mill Street
    SE1 2BB London
    British23481950001
    KINLOCH, David Oliphant, Sir
    29 Walpole Street
    SW3 4QS London
    Director
    29 Walpole Street
    SW3 4QS London
    British806370001
    MELMAN, Richard Henry
    27a Roderick Road
    NW3 2NN London
    Director
    27a Roderick Road
    NW3 2NN London
    EnglandBritish36974340002
    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
    PHILLIS, Robert Weston, Sir
    The Old Vicarage
    High Street
    RG10 8DH Wargrave
    Berkshire
    Director
    The Old Vicarage
    High Street
    RG10 8DH Wargrave
    Berkshire
    British58706510001
    REY, David Nicholas
    51 Pope's Avenue
    TW2 5TN Twickenham
    Middlesex
    Director
    51 Pope's Avenue
    TW2 5TN Twickenham
    Middlesex
    British100795990001
    SHEPHERD, Ian
    4 Derby Road
    RG4 5EY Reading
    Berkshire
    Director
    4 Derby Road
    RG4 5EY Reading
    Berkshire
    British102375410001
    SIMMONDS, Julian Michael
    Rosslyn Edgehill Road
    Ealing
    W13 8HW London
    Director
    Rosslyn Edgehill Road
    Ealing
    W13 8HW London
    British27015420001
    TURNER, Christopher William
    Crabtree Lane
    SW6 6LN London
    26
    Director
    Crabtree Lane
    SW6 6LN London
    26
    British66592560004
    TURNER-LAING, Sophie Henrietta
    74 Denbigh Street
    SW1V 2EX London
    Director
    74 Denbigh Street
    SW1V 2EX London
    United KingdomBritish55464740003
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does SKY ARTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2012Dissolved on
    May 14, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London

    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