SKY IN-HOME SERVICE LIMITED
MIDDLESEX TELE-AERIALS SATELLITE LIMITED

Hellopages » Greater London » Hounslow » TW7 5QD
Company number 02067075
Status Active
Incorporation Date 24 October 1986
Company Type Private Limited Company
Address GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration two hundred and twenty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 22 September 2016 with updates; Appointment of Denise Elizabeth Catherine Allan as a director on 6 July 2016. The most likely internet sites of SKY IN-HOME SERVICE LIMITED are www.skyinhomeservice.co.uk, and www.sky-in-home-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Sky in Home Service Limited is a Private Limited Company. The company registration number is 02067075. Sky in Home Service Limited has been working since 24 October 1986. The present status of the company is Active. The registered address of Sky in Home Service Limited is Grant Way Isleworth Middlesex Tw7 5qd. . TAYLOR, Christopher Jon is a Secretary of the company. ALLAN, Denise Elizabeth Catherine is a Director of the company. GRIFFITH, Andrew John is a Director of the company. TAYLOR, Christopher Jon is a Director of the company. Secretary BROOKE, Richard James has been resigned. Secretary GORMLEY, David Joseph has been resigned. Secretary KIRKMAN, Ruth has been resigned. Secretary ROGERS, Eleanor has been resigned. Director BALL, Anthony Frank Elliott has been resigned. Director BARDEN-STYLIANOU, Stelios Stephen has been resigned. Director BATES, Deanna Mary has been resigned. Director BOOTH, Mark William has been resigned. Director BROOKE, Richard James has been resigned. Director CARRINGTON, Nicholas John has been resigned. Director CHANCE, David Christopher has been resigned. Director CHISHOLM, Samuel Hewlings has been resigned. Director DARROCH, David Jeremy has been resigned. Director DAVEY, Gary Desmond has been resigned. Director DAVEY, Gary has been resigned. Director EVANS, David has been resigned. Director FREUDENSTEIN, Richard has been resigned. Director MACKENZIE, Christopher Kenneth has been resigned. Director MURDOCH, Elisabeth has been resigned. Director MURDOCH, James Rupert has been resigned. Director ODDY, Richard Mark has been resigned. Director SOUTHWELL GRAY, Sharon Lorna has been resigned. Director STANHOPE, Colin has been resigned. Director STEWART, Martin David has been resigned. Director VOELKE, Walter Felix has been resigned. Director WEBSTER, Mark Andrew has been resigned. Director WEST, Ian Christopher has been resigned. Director WHEELER, David Anthony has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
TAYLOR, Christopher Jon
Appointed Date: 05 November 2012

Director
ALLAN, Denise Elizabeth Catherine
Appointed Date: 06 July 2016
59 years old

Director
GRIFFITH, Andrew John
Appointed Date: 07 April 2008
55 years old

Director
TAYLOR, Christopher Jon
Appointed Date: 08 January 2013
55 years old

Resigned Directors

Secretary
BROOKE, Richard James
Resigned: 07 January 1993
Appointed Date: 26 February 1992

Secretary
GORMLEY, David Joseph
Resigned: 05 November 2012
Appointed Date: 24 January 1996

Secretary
KIRKMAN, Ruth
Resigned: 24 January 1996
Appointed Date: 07 January 1993

Secretary
ROGERS, Eleanor
Resigned: 26 February 1992

Director
BALL, Anthony Frank Elliott
Resigned: 04 November 2003
Appointed Date: 02 June 1999
70 years old

Director
BARDEN-STYLIANOU, Stelios Stephen
Resigned: 07 January 1993
Appointed Date: 05 May 1992
75 years old

Director
BATES, Deanna Mary
Resigned: 05 May 1992
63 years old

Director
BOOTH, Mark William
Resigned: 31 May 1999
Appointed Date: 03 December 1997
69 years old

Director
BROOKE, Richard James
Resigned: 24 January 1996
Appointed Date: 27 January 1993
71 years old

Director
CARRINGTON, Nicholas John
Resigned: 06 March 1998
Appointed Date: 31 July 1995
75 years old

Director
CHANCE, David Christopher
Resigned: 31 December 1997
Appointed Date: 05 May 1992
68 years old

Director
CHISHOLM, Samuel Hewlings
Resigned: 03 December 1997
86 years old

Director
DARROCH, David Jeremy
Resigned: 08 January 2013
Appointed Date: 31 August 2004
63 years old

Director
DAVEY, Gary Desmond
Resigned: 25 March 1994
Appointed Date: 01 March 1991
72 years old

Director
DAVEY, Gary
Resigned: 05 May 1992
72 years old

Director
EVANS, David
Resigned: 10 April 1992
85 years old

Director
FREUDENSTEIN, Richard
Resigned: 28 July 2006
Appointed Date: 29 September 2000
60 years old

Director
MACKENZIE, Christopher Kenneth
Resigned: 27 March 1996
Appointed Date: 07 January 1993
81 years old

Director
MURDOCH, Elisabeth
Resigned: 30 June 2000
Appointed Date: 20 March 1996
57 years old

Director
MURDOCH, James Rupert
Resigned: 07 April 2007
Appointed Date: 04 November 2003
53 years old

Director
ODDY, Richard Mark
Resigned: 25 March 1996
69 years old

Director
SOUTHWELL GRAY, Sharon Lorna
Resigned: 05 May 1992
63 years old

Director
STANHOPE, Colin
Resigned: 31 December 1992
86 years old

Director
STEWART, Martin David
Resigned: 04 August 2004
Appointed Date: 04 June 1998
62 years old

Director
VOELKE, Walter Felix
Resigned: 05 May 1992
84 years old

Director
WEBSTER, Mark Andrew
Resigned: 26 February 1992
64 years old

Director
WEST, Ian Christopher
Resigned: 18 August 1999
Appointed Date: 15 December 1994
61 years old

Director
WHEELER, David Anthony
Resigned: 28 August 1998
Appointed Date: 27 March 1996
77 years old

Persons With Significant Control

Sky Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SKY IN-HOME SERVICE LIMITED Events

28 Nov 2016
Full accounts made up to 30 June 2016
05 Oct 2016
Confirmation statement made on 22 September 2016 with updates
08 Jul 2016
Appointment of Denise Elizabeth Catherine Allan as a director on 6 July 2016
10 Dec 2015
Full accounts made up to 30 June 2015
13 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,576,000

...
... and 217 more events
23 Dec 1986
Company name changed bonusrich LIMITED\certificate issued on 23/12/86
15 Dec 1986
Director resigned;new director appointed

15 Dec 1986
Secretary resigned;new secretary appointed

15 Dec 1986
Registered office changed on 15/12/86 from: 47 brunswick place london N1 6EE

24 Oct 1986
Certificate of Incorporation

SKY IN-HOME SERVICE LIMITED Charges

15 March 1991
A credit application
Delivered: 23 March 1991
Status: Satisfied on 8 July 2009
Persons entitled: Close Brothers Limited
Description: All its rights and interest in and to all sums payable…
10 July 1989
Debenture
Delivered: 17 July 1989
Status: Satisfied on 17 October 1990
Persons entitled: Hambro Group Investments Limited
Description: Fixed and floating charges over the undertaking and all…
10 July 1989
Debenture
Delivered: 17 July 1989
Status: Satisfied on 17 October 1990
Persons entitled: Hambro European Ventures Limited
Description: Fixed and floating charges over the undertaking and all…
10 July 1989
Debenture
Delivered: 17 July 1989
Status: Satisfied on 17 October 1990
Persons entitled: 3I PLC
Description: Stock-in-trade, work-in-progress, prepayments, stock…
10 February 1989
Single debenture
Delivered: 15 February 1989
Status: Satisfied on 21 May 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1987
Mortgage debenture
Delivered: 25 June 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…