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

SKY TELEMEDIA (UK) LIMITED

MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP,
Company Registration Number
03625688
Private Limited Company
Dissolved

Dissolved 2016-10-25

Company Overview

About Sky Telemedia (uk) Ltd
SKY TELEMEDIA (UK) LIMITED was founded on 1998-09-03 and had its registered office in Midsummer Boulevard. The company was dissolved on the 2016-10-25 and is no longer trading or active.

Key Data
Company Name
SKY TELEMEDIA (UK) LIMITED
 
Legal Registered Office
MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1BP
Other companies in WD17
 
Previous Names
SKY ALLIANCE TECHNOLOGY (UK) LTD16/02/2001
BUSINESS & CONSULT LIMITED10/07/2000
Filing Information
Company Number 03625688
Date formed 1998-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-10-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 22:58:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKY TELEMEDIA (UK) LIMITED
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.

Company Officers of SKY TELEMEDIA (UK) LIMITED

Current Directors
Officer Role Date Appointed
NEWHAVEN LIMITED
Company Secretary 2002-09-06
CRAIG GARDINER
Director 2000-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK CHEUNG
Company Secretary 2001-09-04 2002-09-06
RJP SECRETARIES LIMITED
Company Secretary 2000-10-02 2001-09-04
BEHROZ NANEVAGADEH
Company Secretary 1998-09-29 2000-09-21
SIROUS NANEVAZADEH
Director 1998-09-29 2000-09-21
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-09-03 1998-09-29
FIRST DIRECTORS LIMITED
Nominated Director 1998-09-03 1998-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWHAVEN LIMITED LUNG HING PYROTECHNICS COMPANY LIMITED Company Secretary 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
NEWHAVEN LIMITED THE BUSINESS SERVICES HUB LIMITED Company Secretary 2010-09-07 CURRENT 2010-09-07 Active - Proposal to Strike off
NEWHAVEN LIMITED ESCAPE CHANNEL LIMITED Company Secretary 2006-12-31 CURRENT 2003-12-05 Active
NEWHAVEN LIMITED CELLCAST INTERNATIONAL LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2016-12-20
NEWHAVEN LIMITED XERO 9 LTD Company Secretary 2005-08-11 CURRENT 2002-05-09 Dissolved 2014-01-07
NEWHAVEN LIMITED CELESTIAL FILMS AND FESTIVAL LIMITED Company Secretary 2005-05-04 CURRENT 2003-12-18 Dissolved 2013-09-17
NEWHAVEN LIMITED SUMO TV LIMITED Company Secretary 2005-01-01 CURRENT 1998-12-11 Dissolved 2016-09-13
NEWHAVEN LIMITED TROY VENTURES LTD Company Secretary 2004-02-04 CURRENT 2003-05-02 Dissolved 2015-07-21
CRAIG GARDINER CELLCAST UK LIMITED Director 2017-07-24 CURRENT 2001-11-23 Active
CRAIG GARDINER VINTANA PLC Director 2017-07-04 CURRENT 2005-01-26 Active - Proposal to Strike off
CRAIG GARDINER SPECIAL GAMING SYSTEMS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2017-04-18
CRAIG GARDINER CONSCIOUS STREAM LIMITED Director 2014-10-13 CURRENT 2014-07-21 Active
CRAIG GARDINER SPT WORLDWIDE LTD Director 2014-09-18 CURRENT 2010-07-01 Active
CRAIG GARDINER MAJESTIC TV LIMITED Director 2010-05-28 CURRENT 2004-06-17 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
2016-10-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-19LIQ MISC OCCOURT ORDER INSOLVENCY:O/C REPLACEMENT LIQUIDATOR
2016-01-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-11-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2015
2015-05-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-01LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2015-05-014.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 34 CLARENDON ROAD WATFORD WD17 1JJ
2014-11-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2014
2014-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-154.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-07-15LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR
2014-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 35 SOHO SQUARE LONDON W1D 3QX
2013-10-014.20STATEMENT OF AFFAIRS/4.19
2013-10-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-12AR0104/09/13 FULL LIST
2013-06-13AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-12AR0104/09/12 FULL LIST
2012-05-16AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-08AR0104/09/11 FULL LIST
2011-09-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWHAVEN LIMITED / 20/06/2010
2011-08-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-13AR0104/09/10 NO CHANGES
2010-08-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-16CH04CHANGE CORPORATE AS SECRETARY
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM C/O 40 GERRARD STREET LONDON W1D 5QE
2009-09-09363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-08-10AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG GARDINER / 26/11/2008
2008-09-17363sRETURN MADE UP TO 03/09/08; NO CHANGE OF MEMBERS
2008-09-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25363sRETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/06
2006-10-05363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-20363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/04
2004-09-22363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: ARRAM BERLYN GARDNER HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-03363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2002-11-27288bSECRETARY RESIGNED
2002-11-27288aNEW SECRETARY APPOINTED
2002-09-30363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-08-07AUDAUDITOR'S RESIGNATION
2002-07-06287REGISTERED OFFICE CHANGED ON 06/07/02 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA
2002-05-20395PARTICULARS OF MORTGAGE/CHARGE
2002-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-23287REGISTERED OFFICE CHANGED ON 23/11/01 FROM: ORION HOUSE 11TH FLOOR 5 UPPER SAINT MARTINS LANE LONDON W2CH 9EA
2001-11-23288aNEW SECRETARY APPOINTED
2001-11-23363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-11-23288bSECRETARY RESIGNED
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-16CERTNMCOMPANY NAME CHANGED SKY ALLIANCE TECHNOLOGY (UK) LTD CERTIFICATE ISSUED ON 16/02/01
2000-12-14363aRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-11-24288bSECRETARY RESIGNED
2000-11-24288bDIRECTOR RESIGNED
2000-11-24288aNEW SECRETARY APPOINTED
2000-11-24288aNEW DIRECTOR APPOINTED
2000-11-24287REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 74 SINCLAIR ROAD LONDON WEST KENSINGTON W14 0NJ
2000-09-27288bSECRETARY RESIGNED
2000-09-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to SKY TELEMEDIA (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-29
Resolutions for Winding-up2013-10-02
Appointment of Liquidators2013-10-02
Fines / Sanctions
No fines or sanctions have been issued against SKY TELEMEDIA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-12-10 Outstanding MOUNT EDEN LAND LIMITED
RENT DEPOSIT DEED 2006-02-17 Outstanding MOUNT EDEN LAND LIMITED
RENT DEPOSIT DEED 2005-04-07 Outstanding MOUNT COOK LAND LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2004-11-24 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-12-04 Outstanding MOUNT COOK LAND LIMITED
RENT DEPOSIT DEED 2002-05-20 Outstanding 3 NET COMMUNICATIONS LTD
Creditors
Creditors Due After One Year 2012-12-31 £ 163,492
Creditors Due After One Year 2011-12-31 £ 163,492
Creditors Due Within One Year 2012-12-31 £ 10,836
Creditors Due Within One Year 2011-12-31 £ 61,322

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKY TELEMEDIA (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 2,234
Current Assets 2012-12-31 £ 8,634
Current Assets 2011-12-31 £ 168,820
Debtors 2012-12-31 £ 89,336
Debtors 2011-12-31 £ 166,586

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SKY TELEMEDIA (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKY TELEMEDIA (UK) LIMITED
Trademarks
We have not found any records of SKY TELEMEDIA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKY TELEMEDIA (UK) 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 (61900 - Other telecommunications activities) as SKY TELEMEDIA (UK) LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where SKY TELEMEDIA (UK) 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 TypeFinal Meetings
Defending partySKY TELEMEDIA (UK) LIMITEDEvent Date2016-04-27
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a Final General Meeting of the Members of the above-named Company will be held at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP on 12 July 2016 at 10.00 am to be followed at 10.30 am by a Final Meeting of Creditors, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Member or Creditor entitled to vote at the above Meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, no later than 12.00 noon on the preceding business day. Dates of appointment: Richard Brewer: 16 May 2014. Graham Bushby: 10 December 2015. Office Holder details: Richard Brewer , (IP No. 9038) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London, EC4A 4AB and Graham Bushby , (IP No. 8736) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP . Correspondence address & contact details of case manager: Marco Piacquadio, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687893. Contact details of Joint Liquidators: Richard Brewer, Tel: 0203 201 8000 and Graham Bushby, Tel: 01908 687826 Richard Brewer , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySKY TELEMEDIA (UK) LIMITEDEvent Date2013-09-26
At a General Meeting of the above-named Company, duly convened, and held at 34 Clarendon Road, Watford, WD17 1JJ on 26 September 2013 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that Nicholas Charles Simmonds , of RSM Tenon , 34 Clarendon Road, Watford, WD17 1JJ and Peter Hughes-Holland , of RSM Tenon , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP Nos 9750 and 1700) respectively, be and are hereby appointed Joint Liquidators for the purposes of such winding-up and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986, and held on the same day, the appointment of Nicholas Charles Simmonds and Peter Hughes-Holland was confirmed. For further details contact: Nicholas Charles Simmonds, E-mail: nick.simmonds@rsmtenon.com, Tel: 01923 474407. C Gardiner , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySKY TELEMEDIA (UK) LIMITEDEvent Date2013-09-26
Nicholas Charles Simmonds , of RSM Tenon , 34 Clarendon Road, Watford, Herts WD17 1JJ and Peter Hughes-Holland , of RSM Tenon , 81 Sattion Road, Marlow, Buckinghamshire SL7 1NS . : For further details contact: Thomas Smith, Tel: 01923 474404.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKY TELEMEDIA (UK) 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 TELEMEDIA (UK) 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.