SKY STUDIOS LIMITED - ISLEWORTH
Company Profile | Company Filings |
Overview
SKY STUDIOS LIMITED is a Private Limited Company from ISLEWORTH and has the status: Active.
SKY STUDIOS LIMITED was incorporated 22 years ago on 19/02/2002 and has the registered number: 04377175. The accounts status is FULL and accounts are next due on 30/09/2024.
SKY STUDIOS LIMITED was incorporated 22 years ago on 19/02/2002 and has the registered number: 04377175. The accounts status is FULL and accounts are next due on 30/09/2024.
SKY STUDIOS LIMITED - ISLEWORTH
This company is listed in the following categories:
59133 - Television programme distribution activities
59133 - Television programme distribution activities
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
ISLEWORTH
MIDDLESEX
TW7 5QD
This Company Originates in : United Kingdom
Previous trading names include:
PARTHENON ENTERTAINMENT LIMITED (until 17/10/2019)
PARTHENON ENTERTAINMENT LIMITED (until 17/10/2019)
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 |
---|---|---|---|---|---|
SKY CORPORATE SECRETARY LIMITED | Corporate Secretary | 2019-06-05 | CURRENT | ||
MR SIMON ROBSON | Aug 1973 | British | Director | 2021-05-31 | CURRENT |
MR PAUL WEDLOCK | Dec 1982 | British | Director | 2021-11-25 | CURRENT |
MS TANYA CLAIRE RICHARDS | Apr 1971 | British | Director | 2019-06-05 | CURRENT |
MR COLIN ROBERT JONES | May 1964 | British | Director | 2013-01-08 UNTIL 2019-06-05 | RESIGNED |
RWL REGISTRARS LIMITED | Corporate Nominee Secretary | 2002-02-19 UNTIL 2002-02-19 | RESIGNED | ||
DAVID JOSEPH GORMLEY | Secretary | 2012-07-26 UNTIL 2012-11-09 | RESIGNED | ||
MR CHRISTOPHER PETER BALDWIN | Dec 1977 | British | Secretary | 2007-11-09 UNTIL 2012-07-26 | RESIGNED |
CHRISTOPHER JON TAYLOR | Secretary | 2012-11-09 UNTIL 2019-06-05 | RESIGNED | ||
LEANNE HALL | Secretary | 2002-02-19 UNTIL 2007-11-09 | RESIGNED | ||
MR DANNY MARSDEN TIPPING | Aug 1973 | British | Director | 2009-11-01 UNTIL 2012-07-26 | RESIGNED |
MR WILLIAM JOHN HANDLEY | Feb 1954 | British | Director | 2007-11-09 UNTIL 2009-02-04 | RESIGNED |
MR COLIN SMITH | Oct 1973 | British | Director | 2019-06-05 UNTIL 2021-11-30 | RESIGNED |
THERESA PLUMMER ANDREWS | May 1944 | British | Director | 2007-11-09 UNTIL 2009-05-06 | RESIGNED |
MR MICHAEL JONATHAN SHANKS | Jun 1974 | British | Director | 2009-11-01 UNTIL 2012-12-19 | RESIGNED |
GEORGE EDWARD MITCHELL | Apr 1950 | British | Director | 2007-11-09 UNTIL 2008-09-03 | RESIGNED |
MR CHRISTOPHER JON TAYLOR | Feb 1971 | British | Director | 2013-01-08 UNTIL 2019-06-05 | RESIGNED |
MR DAVID EDWARD JONES | Jan 1963 | British | Director | 2007-11-09 UNTIL 2011-12-31 | RESIGNED |
MR KARL HOLMES | Jul 1973 | British | Director | 2016-10-21 UNTIL 2019-06-05 | RESIGNED |
MRS CONNIE GAIL HODSON | Oct 1969 | American | Director | 2009-11-01 UNTIL 2012-07-26 | RESIGNED |
MR KEVIN HENDY DEWEY | Apr 1947 | British | Director | 2007-11-09 UNTIL 2009-03-25 | RESIGNED |
MR CARL VINCENT HALL | May 1965 | British | Director | 2002-02-19 UNTIL 2012-12-19 | RESIGNED |
ANDREW JOHN GRIFFITH | Feb 1971 | British | Director | 2012-07-26 UNTIL 2013-01-08 | RESIGNED |
MR DAVID JEREMY DARROCH | Jul 1962 | British | Director | 2012-07-26 UNTIL 2013-01-08 | RESIGNED |
MS CAROLINE LINDSAY COOPER | Feb 1980 | British | Director | 2020-07-23 UNTIL 2021-05-31 | RESIGNED |
MR DAVID THOMAS CARDWELL | Mar 1943 | British | Director | 2007-11-09 UNTIL 2009-07-29 | RESIGNED |
DANIEL REGIS BROWN | Apr 1963 | American | Director | 2007-11-09 UNTIL 2008-01-11 | RESIGNED |
MR CHRISTOPHER PETER BALDWIN | Dec 1977 | British | Director | 2007-11-09 UNTIL 2012-07-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Parthenon Media Group 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 |