UKBizDB.co.uk

S.A.T.V. PUBLISHING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S.a.t.v. Publishing Limited. The company was founded 51 years ago and was given the registration number 01085975. The firm's registered office is in MIDDLESEX. You can find them at Grant Way, Isleworth, Middlesex, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:S.A.T.V. PUBLISHING LIMITED
Company Number:01085975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Grant Way, Isleworth, Middlesex, TW7 5QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sky Central, Grant Way, Isleworth, United Kingdom, TW7 5QD

Corporate Secretary05 June 2019Active
Grant Way, Isleworth, Middlesex, TW7 5QD

Director05 June 2019Active
Grant Way, Isleworth, Middlesex, TW7 5QD

Director04 December 2020Active
Grant Way, Isleworth, Middlesex, TW7 5QD

Director25 November 2021Active
12 Wavendon Avenue, Chiswick, London, W4 4NR

Secretary31 July 1992Active
18 Berkeley Mews, Thames Street, Lower Sunbury, TW16 5QF

Secretary23 November 2000Active
Grant Way, Isleworth, TW7 5QD

Secretary07 June 2002Active
17 Middleton Drive, Pinner, HA5 2PQ

Secretary24 January 1996Active
98a Richmond Hill, Richmond, TW10 6RJ

Secretary02 February 1995Active
393 London Road, Mitcham, CR4 4BF

Secretary-Active
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD

Secretary09 November 2012Active
6 Buckingham House, Courtlands Sheen Road, Richmond, TW10 5AP

Director18 June 2003Active
68 Kenilworth Avenue, Wimbledon, London, SW19 7LR

Director30 December 1997Active
12 Wavendon Avenue, Chiswick, London, W4 4NR

Director07 January 1993Active
35 Clarence Road, Windsor, SL4 5AX

Director31 July 1995Active
"Parkfield", Barge Walk, Hampton Wick, KT1 4AB

Director02 February 1995Active
Flat 7 21 Hyde Park Square, London, W2

Director02 February 1995Active
49 Onslow Road, Richmond, TW10 6QH

Director14 November 2000Active
British Sky Broadcasting Group Plc, Grant Way, Isleworth, TW7 5QD

Director31 August 2004Active
The Walled Garden, 124 Burwood Road, Walton On Thames, KT12 4AS

Director-Active
17 Middleton Drive, Pinner, HA5 2PQ

Director31 December 1997Active
British Sky Broadcasting Group Plc, Grant Way, Isleworth, TW7 5QD

Director27 May 2008Active
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD

Director21 October 2016Active
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD

Director08 January 2013Active
98a Richmond Hill, Richmond, TW10 6RJ

Director25 March 1994Active
British Sky Broadcasting Group Plc, Grant Way, Isleworth, TW7 5QD

Director04 November 2003Active
Grant Way, Isleworth, Middlesex, TW7 5QD

Director05 June 2019Active
123 Buckingham Palace Road, London, SW1W 9SL

Director18 June 2003Active
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD

Director08 January 2013Active
9 Evelyn Mansions, Carlisle Place, London, SW1P 1NH

Director19 July 1991Active

People with Significant Control

Sky Television Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Grant Way, Isleworth, United Kingdom, TW7 5QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type full.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Officers

Appoint corporate secretary company with name date.

Download
2019-06-19Officers

Termination secretary company with name termination date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Accounts

Change account reference date company current extended.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-03-27Accounts

Accounts with accounts type full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.