SKY SUBSCRIBERS SERVICES LIMITED - MIDDLESEX


Company Profile Company Filings

Overview

SKY SUBSCRIBERS SERVICES LIMITED is a Private Limited Company from MIDDLESEX and has the status: Active.
SKY SUBSCRIBERS SERVICES LIMITED was incorporated 35 years ago on 27/01/1989 and has the registered number: 02340150. The accounts status is FULL and accounts are next due on 30/09/2024.

SKY SUBSCRIBERS SERVICES LIMITED - MIDDLESEX

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GRANT WAY
MIDDLESEX
TW7 5QD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/02/2023 15/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DENISE ELIZABETH CATHERINE ALLAN Jul 1966 British Director 2016-09-28 CURRENT
SKY CORPORATE SECRETARY LIMITED Corporate Secretary 2019-06-05 CURRENT
MR KARL HOLMES Jul 1973 British Director 2023-05-16 CURRENT
MS TANYA CLAIRE RICHARDS Apr 1971 British Director 2021-10-14 CURRENT
ARTHUR MICHAEL SISKIND Oct 1938 American Director 1993-09-21 UNTIL 1995-07-26 RESIGNED
WALTER FELIX VOELKE Sep 1941 British Director RESIGNED
MR JAMES BENJAMIN STJOHN TIBBITTS Jan 1952 British Director 1993-09-21 UNTIL 1994-11-10 RESIGNED
CHRISTOPHER KENNETH MACKENZIE Feb 1945 British Director 1995-02-02 UNTIL 1997-08-29 RESIGNED
ANDREW CHRISTOPHER STYLIANOU Nov 1966 British Director 2019-02-25 UNTIL 2021-09-01 RESIGNED
MR MARTIN DAVID STEWART Oct 1963 British Director 1998-06-04 UNTIL 2004-08-04 RESIGNED
HENRY ERIC STAUNTON May 1948 British Director 1993-09-21 UNTIL 1994-11-10 RESIGNED
MR CHRISTOPHER JON TAYLOR Feb 1971 British Director 2013-01-08 UNTIL 2019-06-05 RESIGNED
CHRISTOPHER KENNETH MACKENZIE Feb 1945 British Secretary 1995-02-02 UNTIL 1996-01-22 RESIGNED
MR COLIN SMITH Oct 1973 British Director 2019-02-25 UNTIL 2023-05-12 RESIGNED
MR IAN CHRISTOPHER WEST May 1964 British Director 1998-06-19 UNTIL 1999-08-18 RESIGNED
MICHAEL JAMES RHODES May 1964 British Director 1998-06-19 UNTIL 2001-10-29 RESIGNED
ROBERT ODENDAAL Nov 1961 British Director 1998-06-19 UNTIL 2003-06-18 RESIGNED
MR JAMES RUPERT MURDOCH Dec 1972 British Director 2003-11-04 UNTIL 2007-04-07 RESIGNED
KEITH RUPERT MURDOCH Mar 1931 American Director 1993-09-21 UNTIL 1995-07-26 RESIGNED
GARY JOHN SMITH Jun 1962 British Director 2004-01-21 UNTIL 2004-11-26 RESIGNED
MR KELVIN CALDER MACKENZIE Oct 1946 British Director 1994-06-28 UNTIL 1994-08-12 RESIGNED
CHRISTOPHER JON TAYLOR Secretary 2012-11-05 UNTIL 2019-06-05 RESIGNED
DAVID ANTHONY WHEELER Mar 1948 British Director 1997-03-12 UNTIL 1998-08-28 RESIGNED
ELEANOR ROGERS Sep 1943 Secretary RESIGNED
DAVID JOSEPH GORMLEY Jan 1963 British Secretary 1996-01-22 UNTIL 2012-11-05 RESIGNED
RICHARD JAMES BROOKE May 1954 British Secretary 1992-07-10 UNTIL 1995-02-02 RESIGNED
RICHARD JAMES BROOKE May 1954 British Director 1995-02-02 UNTIL 1997-11-21 RESIGNED
MR COLIN ROBERT JONES May 1964 British Director 2021-10-14 UNTIL 2023-12-31 RESIGNED
RICHARD FREUDENSTEIN Mar 1965 Australian Director 2000-02-29 UNTIL 2006-07-28 RESIGNED
AUGUST ANTONIUS FISCHER Feb 1939 Swiss Director 1993-09-21 UNTIL 1995-07-26 RESIGNED
MR DAVID EVANS Jun 1940 Australian Director RESIGNED
THIERRY DETTLOFF Jun 1952 French Director 1993-09-21 UNTIL 1995-07-26 RESIGNED
MR DAVID JEREMY DARROCH Jul 1962 British Director 2004-08-31 UNTIL 2013-01-08 RESIGNED
MICHEL CLAUDE ANDRE CREPON Mar 1946 French Director 1993-09-21 UNTIL 1995-07-26 RESIGNED
MR COLIN ROBERT JONES May 1964 British Director 2018-01-12 UNTIL 2019-02-25 RESIGNED
SAMUEL HEWLINGS CHISHOLM Oct 1939 New Zealander Director RESIGNED
NICHOLAS JOHN CARRINGTON Sep 1950 British Director 1995-07-31 UNTIL 1998-03-06 RESIGNED
DONALD GEOFFREY WALTERS Sep 1944 British Director 1998-06-19 UNTIL 2003-03-21 RESIGNED
MARK WILLIAM BOOTH Jul 1956 British Director 1997-12-03 UNTIL 1999-05-31 RESIGNED
FRANK BARLOW Mar 1930 British Director 1993-09-21 UNTIL 1995-07-26 RESIGNED
NICOLA MARY BAMFORD Dec 1965 British Director 2004-11-26 UNTIL 2008-10-14 RESIGNED
ANTHONY FRANK ELLIOTT BALL Dec 1955 British Director 1999-06-02 UNTIL 2003-11-04 RESIGNED
MR DAVID CHRISTOPHER CHANCE Apr 1957 British Director 1995-02-02 UNTIL 1997-12-31 RESIGNED
MR ANDREW STEPHEN BOWER KNIGHT Nov 1939 British Director 1993-09-21 UNTIL 1994-06-28 RESIGNED
ANDREW JOHN GRIFFITH Feb 1971 British Director 2008-04-07 UNTIL 2018-01-12 RESIGNED
CHRISTOPHER KENNETH MACKENZIE Feb 1945 British Director 1993-01-01 UNTIL 1993-09-21 RESIGNED
MR ROBERT MARK WEBSTER Sep 1968 British Director 2008-11-21 UNTIL 2013-01-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sky Uk Limited 2016-04-06 Isleworth   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMSTRAD LIMITED MIDDLESEX Active DORMANT 33200 - Installation of industrial machinery and equipment
S.A.T.V. PUBLISHING LIMITED MIDDLESEX Active FULL 74990 - Non-trading company
SKY IN-HOME SERVICE LIMITED MIDDLESEX Active FULL 59113 - Television programme production activities
PEPSICO UK PENSION PLAN TRUSTEE LIMITED READING ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SKY VENTURES LIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
SKY RETAIL STORES LIMITED MIDDLESEX Active FULL 82990 - Other business support service activities n.e.c.
365 MEDIA GROUP LIMITED MIDDLESEX Active DORMANT 70100 - Activities of head offices
RIVALS DIGITAL MEDIA LIMITED MIDDLESEX Active DORMANT 47910 - Retail sale via mail order houses or via Internet
MULTICULTURAL & ETHNIC MEDIA SALES LIMITED ISLEWORTH Active DORMANT 73120 - Media representation services
VIRTUOUS SYSTEMS LIMITED ISLEWORTH Active DORMANT 62020 - Information technology consultancy activities
SKY HOME COMMUNICATIONS LIMITED ISLEWORTH Active DORMANT 61100 - Wired telecommunications activities
PICNIC LIMITED MIDDLESEX Active DORMANT 82990 - Other business support service activities n.e.c.
ACETRAX LIMITED ISLEWORTH Dissolved... DORMANT 96090 - Other service activities n.e.c.
SKY GROUP FINANCE LIMITED MIDDLESEX Active FULL 82990 - Other business support service activities n.e.c.
PARTHENON MEDIA GROUP LIMITED ISLEWORTH Active FULL 59131 - Motion picture distribution activities
SKY IP INTERNATIONAL LIMITED ISLEWORTH Active FULL 82990 - Other business support service activities n.e.c.
SKY IQ LIMITED ISLEWORTH Active FULL 63110 - Data processing, hosting and related activities
PARTHENON 2 LIMITED ISLEWORTH Active DORMANT 59111 - Motion picture production activities
SKY CORPORATE SECRETARY LIMITED ISLEWORTH Active DORMANT 73120 - Media representation services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMSTRAD LIMITED MIDDLESEX Active DORMANT 33200 - Installation of industrial machinery and equipment
365 MEDIA GROUP LIMITED MIDDLESEX Active DORMANT 70100 - Activities of head offices
TRUE NORTH PRODUCTIONS LIMITED ISLEWORTH UNITED KINGDOM Active FULL 60200 - Television programming and broadcasting activities
THE CLOUD NETWORKS LIMITED ISLEWORTH Active FULL 61900 - Other telecommunications activities
SKY EUROPE LIMITED ISLEWORTH UNITED KINGDOM Active DORMANT 59133 - Television programme distribution activities
SKY GROUP LIMITED ISLEWORTH UNITED KINGDOM Active DORMANT 59133 - Television programme distribution activities
SKY NEWS LIMITED ISLEWORTH UNITED KINGDOM Active DORMANT 59133 - Television programme distribution activities
SKY MOBILE SERVICES LIMITED ISLEWORTH UNITED KINGDOM Active DORMANT 59133 - Television programme distribution activities
SCRIPTED VOICES LIMITED ISLEWORTH UNITED KINGDOM Active NO ACCOUNTS FILED 59113 - Television programme production activities
SKY PENSION PLAN TRUSTEES LIMITED ISLEWORTH UNITED KINGDOM Active NO ACCOUNTS FILED 74990 - Non-trading company