Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKY NETWORK SERVICES LIMITED
Company Information for

SKY NETWORK SERVICES LIMITED

LONDON, EC4Y,
Company Registration Number
05353926
Private Limited Company
Dissolved

Dissolved 2015-02-28

Company Overview

About Sky Network Services Ltd
SKY NETWORK SERVICES LIMITED was founded on 2005-02-05 and had its registered office in London. The company was dissolved on the 2015-02-28 and is no longer trading or active.

Key Data
Company Name
SKY NETWORK SERVICES LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
BURST INTERACTIVE LIMITED12/06/2008
Filing Information
Company Number 05353926
Date formed 2005-02-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2015-02-28
Type of accounts FULL
Last Datalog update: 2015-06-01 05:24:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SKY NETWORK SERVICES LIMITED
The following companies were found which have the same name as SKY NETWORK SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SKY NETWORK SERVICES LIMITED C/O HNS ACCOUNTANTS LIMITED 79 COLLEGE ROAD REGUS HARROW HA1 1BD Active Company formed on the 2013-10-07
SKY NETWORK SERVICES SDN. BHD. Active

Company Officers of SKY NETWORK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JON TAYLOR
Company Secretary 2012-11-05
COLIN ROBERT JONES
Director 2013-01-08
CHRISTOPHER JON TAYLOR
Director 2013-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JEREMY DARROCH
Director 2006-06-30 2013-01-08
ANDREW JOHN GRIFFITH
Director 2008-05-27 2013-01-08
DAVID JOSEPH GORMLEY
Company Secretary 2006-06-30 2012-11-05
JAMES RUPERT MURDOCH
Director 2006-06-30 2008-05-27
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 2005-02-05 2006-06-30
CHARLES GEORGE MARINER REDMAYNE
Director 2005-02-05 2006-06-30
JENNIFER CAROL SILVERMAN
Director 2005-02-05 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ROBERT JONES SKY UK LIMITED Director 2018-01-12 CURRENT 1994-03-10 Active
COLIN ROBERT JONES SKY TELECOMMUNICATIONS SERVICES LIMITED Director 2018-01-12 CURRENT 1993-12-21 Active
COLIN ROBERT JONES SKY GROUP FINANCE LIMITED Director 2018-01-12 CURRENT 2005-09-28 Active
COLIN ROBERT JONES SKY SNI LIMITED Director 2018-01-12 CURRENT 2013-03-22 Active
COLIN ROBERT JONES SKY SNI OPERATIONS LIMITED Director 2018-01-12 CURRENT 2013-05-09 Active
COLIN ROBERT JONES SKY IN-HOME SERVICE LIMITED Director 2018-01-12 CURRENT 1986-10-24 Active
COLIN ROBERT JONES SKY SUBSCRIBERS SERVICES LIMITED Director 2018-01-12 CURRENT 1989-01-27 Active
COLIN ROBERT JONES ETHNIC MEDIA SALES EMS LIMITED Director 2017-09-11 CURRENT 2013-04-12 Liquidation
COLIN ROBERT JONES UNA TICKETS LTD Director 2016-03-04 CURRENT 2014-12-03 Active
COLIN ROBERT JONES APOLLO PASS LIMITED Director 2016-03-04 CURRENT 2013-01-08 Liquidation
COLIN ROBERT JONES SKY GROUP LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
COLIN ROBERT JONES SKY NEWS LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
COLIN ROBERT JONES SKY MOBILE SERVICES LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
COLIN ROBERT JONES SKY EUROPE LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
COLIN ROBERT JONES SKY CP LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
COLIN ROBERT JONES NOW TV LIMITED Director 2015-02-23 CURRENT 2014-08-01 Active
COLIN ROBERT JONES SKY INTERNATIONAL LIMITED Director 2015-02-23 CURRENT 2014-10-14 Active
COLIN ROBERT JONES SKY GLOBAL MEDIA LIMITED Director 2015-02-23 CURRENT 2014-08-01 Active
COLIN ROBERT JONES INTERNATIONAL CHANNEL PACK DISTRIBUTION LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
COLIN ROBERT JONES SKY FINANCE EUROPE LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
COLIN ROBERT JONES THIRD DAY PRODUCTIONS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
COLIN ROBERT JONES BRITISH SKY BROADCASTING LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
COLIN ROBERT JONES ACETRAX LIMITED Director 2015-01-16 CURRENT 2005-06-07 Dissolved 2015-06-23
COLIN ROBERT JONES BRITISH SKY BROADCASTING GROUP LIMITED Director 2014-10-16 CURRENT 2014-10-09 Active
COLIN ROBERT JONES DOLPHIN TV LIMITED Director 2013-12-18 CURRENT 2011-11-08 Active
COLIN ROBERT JONES VIRTUOUS SYSTEMS LIMITED Director 2013-12-16 CURRENT 2004-01-19 Active
COLIN ROBERT JONES RIVALS DIGITAL MEDIA LIMITED Director 2013-12-10 CURRENT 2001-09-10 Active
COLIN ROBERT JONES SKY CORPORATE SECRETARY LIMITED Director 2013-10-03 CURRENT 2011-12-06 Active
COLIN ROBERT JONES MULTICULTURAL & ETHNIC MEDIA SALES LIMITED Director 2013-10-03 CURRENT 2003-11-04 Active
COLIN ROBERT JONES CIEL BLEU 6 LIMITED Director 2013-09-30 CURRENT 2012-05-09 Active
COLIN ROBERT JONES NEWSERGE LIMITED Director 2013-09-30 CURRENT 2013-01-08 Active
COLIN ROBERT JONES SKY HEALTHCARE SCHEME 2 LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
COLIN ROBERT JONES SKY HOME COMMUNICATIONS LIMITED Director 2013-04-30 CURRENT 2004-10-18 Active
COLIN ROBERT JONES BARBERSHOP SOUND STUDIOS LIMITED Director 2013-01-08 CURRENT 2007-01-23 Dissolved 2015-02-28
COLIN ROBERT JONES LIVING TV GROUP LIMITED Director 2013-01-08 CURRENT 1988-09-09 Dissolved 2014-04-23
COLIN ROBERT JONES LIVING TV GROUP RIGHTS LIMITED Director 2013-01-08 CURRENT 1994-10-20 Dissolved 2014-04-23
COLIN ROBERT JONES SKY STUDIOS PRODUCTIONS LIMITED Director 2013-01-08 CURRENT 2010-07-12 Active
COLIN ROBERT JONES SKY GUARANTEE INVESTMENTS LIMITED Director 2013-01-08 CURRENT 2005-02-25 Active
COLIN ROBERT JONES CYMRU INTERNATIONAL LIMITED Director 2013-01-08 CURRENT 2005-08-15 Active
COLIN ROBERT JONES SKY OPERATIONAL FINANCE LIMITED Director 2013-01-08 CURRENT 1994-03-10 Active
COLIN ROBERT JONES SKY HISTORY LIMITED Director 2013-01-08 CURRENT 1995-06-23 Active
COLIN ROBERT JONES SKY PUBLICATIONS LIMITED Director 2013-01-08 CURRENT 1995-06-23 Active
COLIN ROBERT JONES SKY COMEDY LIMITED Director 2013-01-08 CURRENT 1995-07-13 Active
COLIN ROBERT JONES SKY VENTURES LIMITED Director 2013-01-08 CURRENT 1995-08-17 Active
COLIN ROBERT JONES SKY LLU ASSETS LIMITED Director 2013-01-08 CURRENT 1995-12-13 Active
COLIN ROBERT JONES SKY RETAIL STORES LIMITED Director 2013-01-08 CURRENT 2000-05-11 Active
COLIN ROBERT JONES SKY HOLDINGS LIMITED Director 2013-01-08 CURRENT 2005-10-06 Active
COLIN ROBERT JONES SKY IP INTERNATIONAL LIMITED Director 2013-01-08 CURRENT 2010-05-06 Active
COLIN ROBERT JONES SKY IQ LIMITED Director 2013-01-08 CURRENT 2010-05-06 Active
COLIN ROBERT JONES SKY SNA LIMITED Director 2013-01-08 CURRENT 2010-10-25 Active
COLIN ROBERT JONES KIDSPROG LIMITED Director 2013-01-08 CURRENT 1992-11-24 Active
COLIN ROBERT JONES AMSTRAD LIMITED Director 2013-01-08 CURRENT 1969-06-02 Active
COLIN ROBERT JONES 365 MEDIA GROUP LIMITED Director 2013-01-08 CURRENT 2001-01-02 Active
COLIN ROBERT JONES SKY STUDIOS LIMITED Director 2013-01-08 CURRENT 2002-02-19 Active
COLIN ROBERT JONES PARTHENON MEDIA GROUP LIMITED Director 2013-01-08 CURRENT 2009-06-25 Active
COLIN ROBERT JONES SKY TELEVISION LIMITED Director 2013-01-08 CURRENT 1980-09-24 Active
COLIN ROBERT JONES S.A.T.V. PUBLISHING LIMITED Director 2013-01-08 CURRENT 1972-12-08 Active
COLIN ROBERT JONES SKY NEW MEDIA VENTURES LIMITED Director 2013-01-08 CURRENT 1999-11-18 Active
COLIN ROBERT JONES SKY TELECOMMUNICATIONS LIMITED Director 2013-01-08 CURRENT 2005-02-01 Active
COLIN ROBERT JONES PICNIC LIMITED Director 2013-01-08 CURRENT 2005-02-01 Active
COLIN ROBERT JONES PARTHENON 2 LIMITED Director 2013-01-08 CURRENT 2010-06-22 Active
COLIN ROBERT JONES SKY INTERNATIONAL OPERATIONS LIMITED Director 2013-01-08 CURRENT 2012-05-02 Active
COLIN ROBERT JONES PARTHENON ANIMATION PRODUCTIONS LIMITED Director 2012-12-19 CURRENT 2008-12-09 Dissolved 2015-02-28
CHRISTOPHER JON TAYLOR UNA TICKETS LTD Director 2016-03-04 CURRENT 2014-12-03 Active
CHRISTOPHER JON TAYLOR APOLLO PASS LIMITED Director 2016-03-04 CURRENT 2013-01-08 Liquidation
CHRISTOPHER JON TAYLOR SKY GROUP LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
CHRISTOPHER JON TAYLOR SKY NEWS LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
CHRISTOPHER JON TAYLOR SKY MOBILE SERVICES LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
CHRISTOPHER JON TAYLOR SKY EUROPE LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
CHRISTOPHER JON TAYLOR NOW TV LIMITED Director 2015-02-23 CURRENT 2014-08-01 Active
CHRISTOPHER JON TAYLOR SKY INTERNATIONAL LIMITED Director 2015-02-23 CURRENT 2014-10-14 Active
CHRISTOPHER JON TAYLOR SKY GLOBAL MEDIA LIMITED Director 2015-02-23 CURRENT 2014-08-01 Active
CHRISTOPHER JON TAYLOR INTERNATIONAL CHANNEL PACK DISTRIBUTION LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CHRISTOPHER JON TAYLOR SKY FINANCE EUROPE LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
CHRISTOPHER JON TAYLOR THIRD DAY PRODUCTIONS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
CHRISTOPHER JON TAYLOR BRITISH SKY BROADCASTING LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
CHRISTOPHER JON TAYLOR ACETRAX LIMITED Director 2015-01-16 CURRENT 2005-06-07 Dissolved 2015-06-23
CHRISTOPHER JON TAYLOR BRITISH SKY BROADCASTING GROUP LIMITED Director 2014-10-16 CURRENT 2014-10-09 Active
CHRISTOPHER JON TAYLOR DOLPHIN TV LIMITED Director 2013-12-18 CURRENT 2011-11-08 Active
CHRISTOPHER JON TAYLOR VIRTUOUS SYSTEMS LIMITED Director 2013-12-16 CURRENT 2004-01-19 Active
CHRISTOPHER JON TAYLOR RIVALS DIGITAL MEDIA LIMITED Director 2013-12-10 CURRENT 2001-09-10 Active
CHRISTOPHER JON TAYLOR SKY CORPORATE SECRETARY LIMITED Director 2013-10-03 CURRENT 2011-12-06 Active
CHRISTOPHER JON TAYLOR MULTICULTURAL & ETHNIC MEDIA SALES LIMITED Director 2013-10-03 CURRENT 2003-11-04 Active
CHRISTOPHER JON TAYLOR CIEL BLEU 6 LIMITED Director 2013-09-30 CURRENT 2012-05-09 Active
CHRISTOPHER JON TAYLOR NEWSERGE LIMITED Director 2013-09-30 CURRENT 2013-01-08 Active
CHRISTOPHER JON TAYLOR SKY HEALTHCARE SCHEME 2 LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
CHRISTOPHER JON TAYLOR SKY SNI OPERATIONS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
CHRISTOPHER JON TAYLOR SKY HOME COMMUNICATIONS LIMITED Director 2013-04-30 CURRENT 2004-10-18 Active
CHRISTOPHER JON TAYLOR SKY SNI LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
CHRISTOPHER JON TAYLOR BARBERSHOP SOUND STUDIOS LIMITED Director 2013-01-08 CURRENT 2007-01-23 Dissolved 2015-02-28
CHRISTOPHER JON TAYLOR LIVING TV GROUP LIMITED Director 2013-01-08 CURRENT 1988-09-09 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR LIVING TV GROUP RIGHTS LIMITED Director 2013-01-08 CURRENT 1994-10-20 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR SKY GUARANTEE INVESTMENTS LIMITED Director 2013-01-08 CURRENT 2005-02-25 Active
CHRISTOPHER JON TAYLOR SKY UK LIMITED Director 2013-01-08 CURRENT 1994-03-10 Active
CHRISTOPHER JON TAYLOR CYMRU INTERNATIONAL LIMITED Director 2013-01-08 CURRENT 2005-08-15 Active
CHRISTOPHER JON TAYLOR SKY TELECOMMUNICATIONS SERVICES LIMITED Director 2013-01-08 CURRENT 1993-12-21 Active
CHRISTOPHER JON TAYLOR SKY OPERATIONAL FINANCE LIMITED Director 2013-01-08 CURRENT 1994-03-10 Active
CHRISTOPHER JON TAYLOR SKY HISTORY LIMITED Director 2013-01-08 CURRENT 1995-06-23 Active
CHRISTOPHER JON TAYLOR SKY PUBLICATIONS LIMITED Director 2013-01-08 CURRENT 1995-06-23 Active
CHRISTOPHER JON TAYLOR SKY COMEDY LIMITED Director 2013-01-08 CURRENT 1995-07-13 Active
CHRISTOPHER JON TAYLOR SKY VENTURES LIMITED Director 2013-01-08 CURRENT 1995-08-17 Active
CHRISTOPHER JON TAYLOR SKY LLU ASSETS LIMITED Director 2013-01-08 CURRENT 1995-12-13 Active
CHRISTOPHER JON TAYLOR SKY GROUP FINANCE LIMITED Director 2013-01-08 CURRENT 2005-09-28 Active
CHRISTOPHER JON TAYLOR SKY HOLDINGS LIMITED Director 2013-01-08 CURRENT 2005-10-06 Active
CHRISTOPHER JON TAYLOR SKY IP INTERNATIONAL LIMITED Director 2013-01-08 CURRENT 2010-05-06 Active
CHRISTOPHER JON TAYLOR SKY IQ LIMITED Director 2013-01-08 CURRENT 2010-05-06 Active
CHRISTOPHER JON TAYLOR SKY SNA LIMITED Director 2013-01-08 CURRENT 2010-10-25 Active
CHRISTOPHER JON TAYLOR KIDSPROG LIMITED Director 2013-01-08 CURRENT 1992-11-24 Active
CHRISTOPHER JON TAYLOR AMSTRAD LIMITED Director 2013-01-08 CURRENT 1969-06-02 Active
CHRISTOPHER JON TAYLOR 365 MEDIA GROUP LIMITED Director 2013-01-08 CURRENT 2001-01-02 Active
CHRISTOPHER JON TAYLOR SKY STUDIOS LIMITED Director 2013-01-08 CURRENT 2002-02-19 Active
CHRISTOPHER JON TAYLOR PARTHENON MEDIA GROUP LIMITED Director 2013-01-08 CURRENT 2009-06-25 Active
CHRISTOPHER JON TAYLOR SKY TELEVISION LIMITED Director 2013-01-08 CURRENT 1980-09-24 Active
CHRISTOPHER JON TAYLOR SKY IN-HOME SERVICE LIMITED Director 2013-01-08 CURRENT 1986-10-24 Active
CHRISTOPHER JON TAYLOR SKY SUBSCRIBERS SERVICES LIMITED Director 2013-01-08 CURRENT 1989-01-27 Active
CHRISTOPHER JON TAYLOR S.A.T.V. PUBLISHING LIMITED Director 2013-01-08 CURRENT 1972-12-08 Active
CHRISTOPHER JON TAYLOR SKY NEW MEDIA VENTURES LIMITED Director 2013-01-08 CURRENT 1999-11-18 Active
CHRISTOPHER JON TAYLOR SKY TELECOMMUNICATIONS LIMITED Director 2013-01-08 CURRENT 2005-02-01 Active
CHRISTOPHER JON TAYLOR PICNIC LIMITED Director 2013-01-08 CURRENT 2005-02-01 Active
CHRISTOPHER JON TAYLOR PARTHENON 2 LIMITED Director 2013-01-08 CURRENT 2010-06-22 Active
CHRISTOPHER JON TAYLOR SKY INTERNATIONAL OPERATIONS LIMITED Director 2013-01-08 CURRENT 2012-05-02 Active
CHRISTOPHER JON TAYLOR SKY STUDIOS PRODUCTIONS LIMITED Director 2013-01-05 CURRENT 2010-07-12 Active
CHRISTOPHER JON TAYLOR PARTHENON ANIMATION PRODUCTIONS LIMITED Director 2012-12-19 CURRENT 2008-12-09 Dissolved 2015-02-28
CHRISTOPHER JON TAYLOR BSKYB HEALTHCARE SCHEME LIMITED Director 2012-11-14 CURRENT 1992-11-20 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR SKY RETAIL STORES LIMITED Director 2012-11-05 CURRENT 2000-05-11 Active
CHRISTOPHER JON TAYLOR ODDSCHECKER SERVICES LIMITED Director 2012-06-26 CURRENT 2000-08-04 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR BRITISH INTERACTIVE BROADCASTING HOLDINGS LIMITED Director 2012-06-25 CURRENT 1996-10-31 Dissolved 2014-05-04
CHRISTOPHER JON TAYLOR SKY INTERACTIVE LIMITED Director 2012-06-25 CURRENT 1998-04-28 Dissolved 2014-06-26
CHRISTOPHER JON TAYLOR ODDSCHECKER LIMITED Director 2012-06-25 CURRENT 2000-06-05 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR LIVING TV GROUP HOLDINGS LIMITED Director 2011-12-05 CURRENT 2010-04-30 Dissolved 2014-08-16
CHRISTOPHER JON TAYLOR BSKYB INVESTMENTS LIMITED Director 2011-06-29 CURRENT 2005-02-24 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR SPORTS INTERNET GROUP LIMITED Director 2011-06-29 CURRENT 1999-02-08 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR SURREY GROUP LIMITED Director 2011-06-29 CURRENT 1856-11-01 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR BSKYB GUERNSEY LIMITED Director 2009-07-02 CURRENT 2009-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2014
2013-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-19LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF LIQUIDATOR
2013-09-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM GRANT WAY ISLEWORTH MIDDLESEX TW7 5QD
2013-04-264.70DECLARATION OF SOLVENCY
2013-04-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-26LRESSPSPECIAL RESOLUTION TO WIND UP
2013-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-01RES13RESTRICTION ON AUTH CAP REVOKED 26/02/2013
2013-03-01SH0126/02/13 STATEMENT OF CAPITAL GBP 20000002
2013-02-27CAP-SSSOLVENCY STATEMENT DATED 26/02/13
2013-02-27SH20STATEMENT BY DIRECTORS
2013-02-27RES06REDUCE ISSUED CAPITAL 26/02/2013
2013-02-27LATEST SOC27/02/13 STATEMENT OF CAPITAL;GBP 2
2013-02-27SH1927/02/13 STATEMENT OF CAPITAL GBP 2.00
2013-02-11AR0101/02/13 FULL LIST
2013-01-17AP01DIRECTOR APPOINTED CHRISTOPHER JON TAYLOR
2013-01-16AP01DIRECTOR APPOINTED MR COLIN ROBERT JONES
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DARROCH
2012-12-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-08AP03SECRETARY APPOINTED CHRISTOPHER JON TAYLOR
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID GORMLEY
2012-02-20AR0101/02/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-07AR0101/02/11 FULL LIST
2010-12-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-16AR0101/02/10 FULL LIST
2009-02-04363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-18288aDIRECTOR APPOINTED ANDREW JOHN GRIFFITH
2008-06-12CERTNMCOMPANY NAME CHANGED BURST INTERACTIVE LIMITED CERTIFICATE ISSUED ON 12/06/08
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR JAMES MURDOCH
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID DARROCH / 06/12/2007
2008-02-05363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-03288cSECRETARY'S PARTICULARS CHANGED
2007-02-08363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-23ELRESS386 DISP APP AUDS 03/10/06
2006-11-23ELRESS366A DISP HOLDING AGM 03/10/06
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-21288bDIRECTOR RESIGNED
2006-07-21288bSECRETARY RESIGNED
2006-07-21288aNEW SECRETARY APPOINTED
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2006-07-21288bDIRECTOR RESIGNED
2006-03-23363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-02-17225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06
2005-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SKY NETWORK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKY NETWORK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKY NETWORK SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SKY NETWORK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKY NETWORK SERVICES LIMITED
Trademarks
We have not found any records of SKY NETWORK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKY NETWORK SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SKY NETWORK SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SKY NETWORK SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySKY NETWORK SERVICES LIMITEDEvent Date2014-10-13
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am, 10.15 am and 10.30 am respectively, on 21 November 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 20 November 2014. Date of Liquidation: 8 April 2013 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Contact for queries regarding this notice: James Bryan, Tel: 020 7311 1711, Email: james.bryan2@kpmg.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKY NETWORK SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKY NETWORK SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.