Advanced company searchLink opens in new window

SKY LLU ASSETS LIMITED

Company number 03137522

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2016 AP01 Appointment of Mr Karl Holmes as a director on 21 October 2016
06 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
14 Dec 2015 AA Full accounts made up to 30 June 2015
12 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3.6
06 Aug 2015 CH01 Director's details changed for Mr Colin Robert Jones on 21 November 2014
06 Aug 2015 CH01 Director's details changed for Mr Christopher Jon Taylor on 21 November 2014
06 Aug 2015 CH03 Secretary's details changed for Christopher Jon Taylor on 21 November 2014
18 Feb 2015 CERTNM Company name changed bskyb llu assets LIMITED\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
28 Nov 2014 AA Full accounts made up to 30 June 2014
07 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3.6
10 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2014 CC04 Statement of company's objects
04 Jan 2014 AA Full accounts made up to 30 June 2013
27 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3.6
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 26 February 2013
  • GBP 84,852,363.60
01 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2013 SH20 Statement by directors
27 Feb 2013 CAP-SS Solvency statement dated 26/02/13
27 Feb 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Feb 2013 SH19 Statement of capital on 27 February 2013
  • GBP 3.60
16 Jan 2013 AP01 Appointment of Christopher Jon Taylor as a director
16 Jan 2013 AP01 Appointment of Mr Colin Robert Jones as a director
16 Jan 2013 TM01 Termination of appointment of David Darroch as a director
16 Jan 2013 TM01 Termination of appointment of Andrew Griffith as a director
19 Dec 2012 AA Full accounts made up to 30 June 2012