Advanced company searchLink opens in new window

SKY NEWS RADIO LIMITED

Company number 06135771

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)
05 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
14 Feb 2012 4.68 Liquidators' statement of receipts and payments to 20 December 2011
11 Jan 2011 AD01 Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 11 January 2011
11 Jan 2011 4.70 Declaration of solvency
11 Jan 2011 600 Appointment of a voluntary liquidator
11 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-21
15 Dec 2010 AP01 Appointment of Christopher Jon Taylor as a director
06 Dec 2010 TM01 Termination of appointment of Michael Connole as a director
07 Oct 2010 SH20 Statement by Directors
07 Oct 2010 SH19 Statement of capital on 7 October 2010
  • GBP 2
07 Oct 2010 CAP-SS Solvency Statement dated 14/09/10
07 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 14/09/2010
21 Sep 2010 AP01 Appointment of David Joseph Gormley as a director
21 Sep 2010 TM01 Termination of appointment of Stephen Nuttall as a director
01 Apr 2010 AA Full accounts made up to 30 June 2009
15 Mar 2010 TM01 Termination of appointment of Oliver Lewis as a director
22 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Mr Stephen Nuttall on 12 November 2009
16 Nov 2009 CH01 Director's details changed for Oliver Lewis on 12 November 2009
16 Nov 2009 CH03 Secretary's details changed for Alexandra Mary Jones on 12 November 2009
08 Oct 2009 TM01 Termination of appointment of Donald Thomson as a director
08 Oct 2009 AP01 Appointment of Mr Michael Damien Connole as a director
12 Aug 2009 288c Director's Change of Particulars / stephen nuttall / 01/09/2008 / HouseName/Number was: , now: 27; Street was: 39 upcerne road, now: blenkarne road; Post Code was: SW10 0SE, now: SW11 6HZ
03 Jun 2009 363a Return made up to 14/05/09; full list of members