Advanced company searchLink opens in new window

SKY LIMITED

Company number 02247735

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)
30 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 872,770,130.0
14 May 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 872,770,129
15 Apr 2019 TM01 Termination of appointment of Arthur R Block as a director on 14 April 2019
15 Apr 2019 AP01 Appointment of Mr Thomas John Reid as a director on 15 April 2019
21 Jan 2019 AD04 Register(s) moved to registered office address Grant Way Isleworth Middlesex TW7 5QD
02 Jan 2019 AA Group of companies' accounts made up to 30 June 2018
27 Dec 2018 TM01 Termination of appointment of Matthieu Pigasse as a director on 21 December 2018
27 Dec 2018 TM01 Termination of appointment of Adine Grate Axen as a director on 21 December 2018
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 872,770,128.5
19 Dec 2018 MAR Re-registration of Memorandum and Articles
19 Dec 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Dec 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Dec 2018 RR02 Re-registration from a public company to a private limited company
29 Nov 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 862,429,573.5
16 Nov 2018 PSC02 Notification of Comcast Bidco Limited as a person with significant control on 7 November 2018
09 Nov 2018 AP01 Appointment of Mr Michael J Cavanagh as a director on 8 November 2018
08 Nov 2018 AP01 Appointment of Mr David L Cohen as a director on 8 November 2018
08 Nov 2018 AP01 Appointment of Mr Arthur R Block as a director on 8 November 2018
08 Nov 2018 TM01 Termination of appointment of Andrew John Griffith as a director on 8 November 2018
08 Nov 2018 TM01 Termination of appointment of James Conyers as a director on 8 November 2018
08 Nov 2018 TM01 Termination of appointment of David Jeremy Darroch as a director on 8 November 2018
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 862,429,570
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 862,429,302
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 October 2018
  • GBP 862,428,945.5
16 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 862,428,899