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..
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 | : |
|
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 |
Sky Limited, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD | Director | 16 May 2023 | Active |
Grant Way, Isleworth, Middlesex, TW7 5QD | Director | 05 June 2019 | Active |
Grant Way, Isleworth, Middlesex, TW7 5QD | Director | 30 September 2020 | Active |
Grant Way, Isleworth, TW7 5QD | Secretary | 05 July 2006 | Active |
56 Denman Drive South, Hampstead Garden Suburb, London, NW11 6RH | Secretary | 11 May 2000 | Active |
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD | Secretary | 05 November 2012 | Active |
C/O Weston Kay, 73-75 Mortimer Street, London, W1W 7SQ | Secretary | 01 August 2003 | Active |
56 Bishops Avenue, Northwood, HA6 3DG | Secretary | 12 June 2001 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 11 May 2000 | Active |
British Sky Broadcasting Group Plc, Grant Way, Isleworth, TW7 5QD | Director | 20 July 2009 | Active |
Glen Wood House, 5 Cedars Close, London, NW4 1TR | Director | 02 January 2004 | Active |
12 Orchard Drive, Chorleywood, WD3 5QL | Director | 12 June 2001 | Active |
Homechase, 4 Huntsmans Close, Quorn, Loughborough, LE12 8AR | Director | 12 June 2001 | Active |
Grant Way, Isleworth, TW7 5QD | Director | 05 July 2006 | Active |
28 The Drive, London, NW11 9SU | Director | 11 May 2000 | Active |
28 The Drive, London, NW11 9SU | Director | 29 August 2001 | Active |
Sky Plc, Grant Way, Isleworth, United Kingdom, TW7 5QD | Director | 05 July 2006 | Active |
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD | Director | 21 October 2016 | Active |
73 Ringford Road, London, SW18 1RP | Director | 04 September 2002 | Active |
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD | Director | 08 January 2013 | Active |
Field House, Awre, Newnham On Severn, GL14 1EH | Director | 21 November 2001 | Active |
2 Standing Place, Aylesbury, HP20 2HR | Director | 14 June 2004 | Active |
British Sky Broadcasting Group Plc, Grant Way, Isleworth, TW7 5QD | Director | 26 September 2007 | Active |
Grant Way, Isleworth, Middlesex, TW7 5QD | Director | 05 June 2019 | Active |
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD | Director | 05 November 2012 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 11 May 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Change account reference date company current extended. | Download |
2019-06-19 | Officers | Termination secretary company with name termination date. | Download |
2019-06-19 | Officers | Appoint corporate secretary company with name 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 |
2019-06-18 | 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 |
2019-03-26 | Accounts | Accounts with accounts type full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.