Advanced company searchLink opens in new window

BRITISH SKY BROADCASTING GROUP LIMITED

Company number 09256967

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 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates
24 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
06 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
02 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with updates
24 Oct 2016 AP01 Appointment of Mr Karl Holmes as a director on 21 October 2016
17 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
05 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
13 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
25 Sep 2015 AA Accounts for a dormant company made up to 30 June 2015
20 Aug 2015 AD01 Registered office address changed from Bskyb Grant Way Isleworth Middlesex TW7 5QD England to Grant Way Isleworth Middlesex TW7 5QD on 20 August 2015
17 Jun 2015 CH03 Secretary's details changed for Mr Christopher Jon Taylor on 4 June 2015
17 Jun 2015 CH01 Director's details changed for Mr Christopher Jon Taylor on 4 June 2015
17 Jun 2015 CH01 Director's details changed for Mr Colin Robert Jones on 21 November 2014
23 Dec 2014 MA Memorandum and Articles of Association
21 Nov 2014 CERTNM Company name changed sky LIMITED\certificate issued on 21/11/14
  • RES15 ‐ Change company name resolution on 2014-11-20
21 Nov 2014 CONNOT Change of name notice
21 Oct 2014 TM01 Termination of appointment of Stephen Christopher Wilkinson as a director on 21 October 2014
17 Oct 2014 CERTNM Company name changed sky broadcasting LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-17
17 Oct 2014 CONNOT Change of name notice
17 Oct 2014 AP01 Appointment of Mr Christopher Jon Taylor as a director on 16 October 2014
17 Oct 2014 AP03 Appointment of Mr Christopher Jon Taylor as a secretary on 16 October 2014
16 Oct 2014 AP01 Appointment of Mr Colin Robert Jones as a director on 16 October 2014
16 Oct 2014 AA01 Current accounting period shortened from 31 October 2015 to 30 June 2015
16 Oct 2014 AD01 Registered office address changed from Exchange House Primrose Street London EC2A 2EG United Kingdom to Bskyb Grant Way Isleworth Middlesex TW7 5QD on 16 October 2014
09 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-09
  • GBP 1