Warning: file_put_contents(c/3bbace6b56f3aa4a80d2e23929528f0a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sky Llu Assets Limited, TW7 5QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SKY LLU ASSETS LIMITED

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

This company is commonly known as Sky Llu Assets Limited. The company was founded 28 years ago and was given the registration number 03137522. The firm's registered office is in MIDDLESEX. You can find them at Grant Way, Isleworth, Middlesex, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SKY LLU ASSETS LIMITED
Company Number:03137522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

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

Director17 December 2020Active
Grant, Way, Isleworth, Middlesex, TW7 5QD

Director25 November 2021Active
3 Westbourne Road, Sydenham, London, SE26 5NJ

Secretary26 March 2002Active
Grant, Way, Isleworth, Middlesex, TW7 5QD

Secretary04 November 2009Active
Gleninver, 16 Green Lane, Chesham Bois, Amersham, HP6 5LQ

Secretary26 July 2001Active
51 Beaufort Mansions, Chelsea, London, SW3 5AF

Secretary26 January 1996Active
43 Wells Street, London, W1T 3PW

Secretary19 December 1995Active
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD

Secretary05 November 2012Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary13 December 1995Active
43 Lawrence Road, Hove, BN3 5QE

Director13 December 1995Active
22, Elm Lodge, River Gardens, London, SW6 6NZ

Director03 December 1996Active
25 Farmer Street, London, W8 7SN

Director17 January 2002Active
3 Westbourne Road, Sydenham, London, SE26 5NJ

Director06 May 2008Active
British Sky Broadcasting Group Plc, Grant Way, Isleworth, TW7 5QD

Director13 January 2006Active
8a Willenhall Avenue, Barnet, EN5 1JN

Director26 January 1996Active
San Remo Strasse 8, Duesseldorf, Germany,

Director26 July 2001Active
Beverley House Nettleden Road, Little Gaddesden, Berkhamsted, HP4 1PP

Director26 July 2001Active
Quinton House, Church Fields, Wixford, B49 6DY

Director26 July 2001Active
SW5

Director26 July 2001Active
17 Drayton Gardens, London, SW10 9RY

Director26 November 2001Active
British Sky Broadcasting Group Plc, Grant Way, Isleworth, TW7 5QD

Director27 May 2008Active
1 Hirdemonsway, Solihull, B90 1SE

Director18 September 2002Active
78 Sheephouse Road, Maidenhead, SL6 8HP

Director11 January 2000Active
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD

Director21 October 2016Active
Rue Des Hibaux 79, Brussels 1150, Belgium, FOREIGN

Director18 January 2000Active
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD

Director08 January 2013Active
17 Bryanston Mews West, London, W1

Director01 July 1996Active
38 Ashcroft Park, Cobham, KT11 2DN

Director26 July 2001Active
5 Woodstock Road, London, E17 4BH

Director26 January 1996Active
British Sky Broadcasting Group Plc, Grant Way, Isleworth, TW7 5QD

Director13 January 2006Active
51 Beaufort Mansions, Chelsea, London, SW3 5AF

Director14 February 1996Active
Rue Du Vallon 1, Ohain, Belgium,

Director26 July 2001Active
43 Wells Street, London, W1T 3PW

Director19 December 1995Active

People with Significant Control

Sky Uk 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
2022-09-15Accounts

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
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Change account reference date company current extended.

Download
2019-06-19Officers

Termination secretary company with name termination date.

Download
2019-06-19Officers

Appoint corporate secretary company with name date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-18Officers

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
2019-03-18Accounts

Accounts with accounts type full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.