UKBizDB.co.uk

SKY RETAIL STORES LIMITED

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

This company is commonly known as Sky Retail Stores Limited. The company was founded 24 years ago and was given the registration number 03990450. The firm's registered office is in MIDDLESEX. You can find them at Grant Way, Isleworth, Middlesex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SKY RETAIL STORES LIMITED
Company Number:03990450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
Sky Limited, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD

Director16 May 2023Active
Grant Way, Isleworth, Middlesex, TW7 5QD

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

Director30 September 2020Active
Grant Way, Isleworth, TW7 5QD

Secretary05 July 2006Active
56 Denman Drive South, Hampstead Garden Suburb, London, NW11 6RH

Secretary11 May 2000Active
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD

Secretary05 November 2012Active
C/O Weston Kay, 73-75 Mortimer Street, London, W1W 7SQ

Secretary01 August 2003Active
56 Bishops Avenue, Northwood, HA6 3DG

Secretary12 June 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary11 May 2000Active
British Sky Broadcasting Group Plc, Grant Way, Isleworth, TW7 5QD

Director20 July 2009Active
Glen Wood House, 5 Cedars Close, London, NW4 1TR

Director02 January 2004Active
12 Orchard Drive, Chorleywood, WD3 5QL

Director12 June 2001Active
Homechase, 4 Huntsmans Close, Quorn, Loughborough, LE12 8AR

Director12 June 2001Active
Grant Way, Isleworth, TW7 5QD

Director05 July 2006Active
28 The Drive, London, NW11 9SU

Director11 May 2000Active
28 The Drive, London, NW11 9SU

Director29 August 2001Active
Sky Plc, Grant Way, Isleworth, United Kingdom, TW7 5QD

Director05 July 2006Active
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD

Director21 October 2016Active
73 Ringford Road, London, SW18 1RP

Director04 September 2002Active
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD

Director08 January 2013Active
Field House, Awre, Newnham On Severn, GL14 1EH

Director21 November 2001Active
2 Standing Place, Aylesbury, HP20 2HR

Director14 June 2004Active
British Sky Broadcasting Group Plc, Grant Way, Isleworth, TW7 5QD

Director26 September 2007Active
Grant Way, Isleworth, Middlesex, TW7 5QD

Director05 June 2019Active
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD

Director05 November 2012Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director11 May 2000Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-02-10Confirmation statement

Confirmation statement with no 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
2019-03-26Accounts

Accounts with accounts type full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.