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.
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 | : |
|
Registered Address | : | Grant Way, Isleworth, Middlesex, TW7 5QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sky Central, Grant Way, Isleworth, United Kingdom, TW7 5QD | Corporate Secretary | 05 June 2019 | Active |
Grant Way, Isleworth, Middlesex, TW7 5QD | Director | 05 June 2019 | Active |
Grant Way, Isleworth, Middlesex, TW7 5QD | Director | 04 December 2020 | Active |
Grant Way, Isleworth, Middlesex, TW7 5QD | Director | 25 November 2021 | Active |
12 Wavendon Avenue, Chiswick, London, W4 4NR | Secretary | 31 July 1992 | Active |
18 Berkeley Mews, Thames Street, Lower Sunbury, TW16 5QF | Secretary | 23 November 2000 | Active |
Grant Way, Isleworth, TW7 5QD | Secretary | 07 June 2002 | Active |
17 Middleton Drive, Pinner, HA5 2PQ | Secretary | 24 January 1996 | Active |
98a Richmond Hill, Richmond, TW10 6RJ | Secretary | 02 February 1995 | Active |
393 London Road, Mitcham, CR4 4BF | Secretary | - | Active |
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD | Secretary | 09 November 2012 | Active |
6 Buckingham House, Courtlands Sheen Road, Richmond, TW10 5AP | Director | 18 June 2003 | Active |
68 Kenilworth Avenue, Wimbledon, London, SW19 7LR | Director | 30 December 1997 | Active |
12 Wavendon Avenue, Chiswick, London, W4 4NR | Director | 07 January 1993 | Active |
35 Clarence Road, Windsor, SL4 5AX | Director | 31 July 1995 | Active |
"Parkfield", Barge Walk, Hampton Wick, KT1 4AB | Director | 02 February 1995 | Active |
Flat 7 21 Hyde Park Square, London, W2 | Director | 02 February 1995 | Active |
49 Onslow Road, Richmond, TW10 6QH | Director | 14 November 2000 | Active |
British Sky Broadcasting Group Plc, Grant Way, Isleworth, TW7 5QD | Director | 31 August 2004 | Active |
The Walled Garden, 124 Burwood Road, Walton On Thames, KT12 4AS | Director | - | Active |
17 Middleton Drive, Pinner, HA5 2PQ | Director | 31 December 1997 | Active |
British Sky Broadcasting Group Plc, Grant Way, Isleworth, TW7 5QD | Director | 27 May 2008 | Active |
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD | Director | 21 October 2016 | Active |
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD | Director | 08 January 2013 | Active |
98a Richmond Hill, Richmond, TW10 6RJ | Director | 25 March 1994 | Active |
British Sky Broadcasting Group Plc, Grant Way, Isleworth, TW7 5QD | Director | 04 November 2003 | Active |
Grant Way, Isleworth, Middlesex, TW7 5QD | Director | 05 June 2019 | Active |
123 Buckingham Palace Road, London, SW1W 9SL | Director | 18 June 2003 | Active |
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD | Director | 08 January 2013 | Active |
9 Evelyn Mansions, Carlisle Place, London, SW1P 1NH | Director | 19 July 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type full. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-19 | Officers | Termination secretary company with name termination date. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Accounts | Change account reference date company current extended. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.