SKY PUBLICATIONS LIMITED
MIDDLSEX BSKYB PUBLICATIONS LIMITED BSKYB INTERACTIVE TELEVISION LIMITED

Hellopages » Greater London » Hounslow » TW7 5QD
Company number 03071751
Status Active
Incorporation Date 23 June 1995
Company Type Private Limited Company
Address GRANT WAY, ISLEWORTH, MIDDLSEX, TW7 5QD
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Mr Karl Holmes as a director on 21 October 2016; Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of SKY PUBLICATIONS LIMITED are www.skypublications.co.uk, and www.sky-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Sky Publications Limited is a Private Limited Company. The company registration number is 03071751. Sky Publications Limited has been working since 23 June 1995. The present status of the company is Active. The registered address of Sky Publications Limited is Grant Way Isleworth Middlsex Tw7 5qd. . TAYLOR, Christopher Jon is a Secretary of the company. HOLMES, Karl is a Director of the company. JONES, Colin Robert is a Director of the company. TAYLOR, Christopher Jon is a Director of the company. Secretary DOBSON, Laura Jane has been resigned. Secretary GORMLEY, David Joseph has been resigned. Secretary GORMLEY, David Joseph has been resigned. Secretary MACKENZIE, Christopher Kenneth has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, Anthony Frank Elliott has been resigned. Director BLUNDELL, Roger Frederick Crawford 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 CHUGANI, Neil has been resigned. Director CULL, Christian Mark has been resigned. Director DARROCH, David Jeremy has been resigned. Nominee Director DILLON, John Edward Michael has been resigned. Director GORMLEY, David Joseph has been resigned. Director GORMLEY, David Joseph has been resigned. Director GRIFFITH, Andrew John has been resigned. Director MACKENZIE, Christopher Kenneth has been resigned. Director MURDOCH, James Rupert has been resigned. Nominee Director NEAL, Leon has been resigned. Director STEWART, Martin David has been resigned. Director TANSEY, Robert John has been resigned. Director WATSON, Karen Lesley has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
TAYLOR, Christopher Jon
Appointed Date: 09 November 2012

Director
HOLMES, Karl
Appointed Date: 21 October 2016
52 years old

Director
JONES, Colin Robert
Appointed Date: 08 January 2013
61 years old

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

Resigned Directors

Secretary
DOBSON, Laura Jane
Resigned: 07 June 2002
Appointed Date: 23 November 2000

Secretary
GORMLEY, David Joseph
Resigned: 09 November 2012
Appointed Date: 07 June 2002

Secretary
GORMLEY, David Joseph
Resigned: 23 November 2000
Appointed Date: 24 January 1996

Secretary
MACKENZIE, Christopher Kenneth
Resigned: 24 January 1996
Appointed Date: 14 August 1995

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 14 August 1995
Appointed Date: 04 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 July 1995
Appointed Date: 23 June 1995

Director
BALL, Anthony Frank Elliott
Resigned: 04 November 2003
Appointed Date: 18 June 2003
70 years old

Director
BLUNDELL, Roger Frederick Crawford
Resigned: 14 November 2000
Appointed Date: 30 December 1997
63 years old

Director
BROOKE, Richard James
Resigned: 21 November 1997
Appointed Date: 14 August 1995
71 years old

Director
CARRINGTON, Nicholas John
Resigned: 06 March 1998
Appointed Date: 14 August 1995
75 years old

Director
CHANCE, David Christopher
Resigned: 31 December 1997
Appointed Date: 14 August 1995
68 years old

Director
CHISHOLM, Samuel Hewlings
Resigned: 03 December 1997
Appointed Date: 14 August 1995
86 years old

Director
CHUGANI, Neil
Resigned: 18 June 2003
Appointed Date: 14 November 2000
57 years old

Director
CULL, Christian Mark
Resigned: 15 June 2009
Appointed Date: 17 December 2008
59 years old

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

Nominee Director
DILLON, John Edward Michael
Resigned: 14 August 1995
Appointed Date: 23 June 1995
63 years old

Director
GORMLEY, David Joseph
Resigned: 31 August 2004
Appointed Date: 04 August 2004
63 years old

Director
GORMLEY, David Joseph
Resigned: 18 June 2003
Appointed Date: 31 December 1997
63 years old

Director
GRIFFITH, Andrew John
Resigned: 08 January 2013
Appointed Date: 07 April 2008
55 years old

Director
MACKENZIE, Christopher Kenneth
Resigned: 29 August 1997
Appointed Date: 14 August 1995
81 years old

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

Nominee Director
NEAL, Leon
Resigned: 14 August 1995
Appointed Date: 23 June 1995
99 years old

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

Director
TANSEY, Robert John
Resigned: 08 January 2013
Appointed Date: 15 June 2009
54 years old

Director
WATSON, Karen Lesley
Resigned: 08 January 2013
Appointed Date: 15 June 2009
53 years old

Persons With Significant Control

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

SKY PUBLICATIONS LIMITED Events

24 Oct 2016
Appointment of Mr Karl Holmes as a director on 21 October 2016
17 Oct 2016
Accounts for a dormant company made up to 30 June 2016
06 Oct 2016
Confirmation statement made on 22 September 2016 with updates
13 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

25 Sep 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 117 more events
23 Aug 1995
Secretary resigned

23 Aug 1995
Director resigned

23 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jul 1995
Secretary resigned;new secretary appointed

23 Jun 1995
Incorporation