Company NameDBSD Services Limited
DirectorTom A Ortolf
Company StatusActive
Company Number03045294
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Previous NameICO Services Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Tom A Ortolf
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed11 January 2024(28 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameOlof Ingemar Lundberg
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed07 June 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cavendish Road
Weybridge
Surrey
KT13 0JW
Secretary NameJulie Anne Thomlinson
NationalityBritish
StatusResigned
Appointed21 June 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address21 Kingsley Road
Kilburn
London
NW6 7RH
Director NameDaryll Smith
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed06 July 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Myra Place
Ingleburn
New South Wales
2565
Australia
Secretary NamePamela Mary Coles
NationalityBritish
StatusResigned
Appointed15 March 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2000)
RoleCompany Director
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NameMr Fredrik Christiaan Verkroost
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed12 June 1999(4 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 September 1999)
RoleDeputy Ceo & Executive Vice Pr
Country of ResidenceEngland
Correspondence AddressCarmenna 11 Tanners Dean
Leatherhead
Surrey
KT22 8RU
Director NameRichard Anthony Greco
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1999(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 June 2000)
RoleCEO
Correspondence Address22 Park Square East
London
NW1 4LH
Director NameGeorge Keith Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(4 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 June 2000)
RoleEngineer
Correspondence Address63 Swains Lane
London
N6 6QL
Secretary NameDavid Paul Curtin
NationalityBritish
StatusResigned
Appointed16 May 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2002)
RoleCompany Director
Correspondence Address30 Parkhill Road
London
NW3 2YP
Director NameGardner Lewis Grant
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2000(5 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2001)
RoleExecutive
Correspondence Address5 Evelyn Terrace
Richmond
Surrey
TW9 2TQ
Director NameBarbara Worlein
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2000(5 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2001)
RoleCorporate Secretary
Correspondence Address8307 Linden Avenue North
Seattle Washington 98103
Usa
Foreign
Director NameRussell Daggatt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2000(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 March 2001)
RoleExecutive
Correspondence Address933 N Northlake Way
Boat 13
Seattle
98103
United States
Director NamePaul Regulinski
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2002)
RoleEngineer
Correspondence AddressTop Floor Flat (Flat 3)
17 Cornwall Gardens
London
SW7 4AW
Director NameDavid Paul Curtin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2002)
RoleGeneral Counsel
Correspondence Address30 Parkhill Road
London
NW3 2YP
Director NameMasaki John Watson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2002(7 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2003)
RoleFinance Manager
Correspondence Address7393 Old Redmond Road
Redmond
Wa 98052
United States
Director NameDennis Alan Schmitt
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2003(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2009)
RoleAccountant
Correspondence Address22532 Ne 98th Place
Redmond
Wa 98053
United States
Director NameBrent Michael Abrahamsen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2003(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2004)
RoleFinance Director
Correspondence Address27211 Se 22nd Way
Sammamish
Wa 98075
United States
Director NameKelly Ann Meadows
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2004(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2009)
RoleManaging Director
Correspondence Address1698 Baywood Drive
Concord
California Ca 94521
United States
Director NameStephen De Wees
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2009(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2012)
RoleFinance Manager
Country of ResidenceUnited States
Correspondence Address1769 Whisperhill Drive
Reston
Virginia Va 20194
United States
Director NameRobert Stanton Dodge
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2012(16 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 October 2017)
RoleExecutive Vp, General Counsel And Secretary
Country of ResidenceUnited States
Correspondence Address9601 S Meridian Blvd
Englewood
Colorado 80112
United States
Director NameExecutive Vice President And General Counsel Timothy A. Messner
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 January 2024)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed07 June 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 21 June 1996)
Correspondence Address15 Appold Street
London
EC2A 2HB
Secretary NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed18 November 2002(7 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 October 2009)
Correspondence Address15 Appold Street
London
EC2A 2HB

Location

Registered Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Dbsd North America Inc
90.00%
Ordinary
11.1k at £1Dbsd Satellite Services Limited
10.00%
Ordinary

Financials

Year2014
Net Worth£306,204
Current Liabilities£5,400

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Charges

8 January 2010Delivered on: 25 January 2010
Satisfied on: 31 March 2011
Persons entitled: Nexbank Ssb

Classification: A grant of security interest in united states patents
Secured details: All monies due or to become due from the borrower and the other loan parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As security for the satisfactory performance and payment of the obligations a continuing security interest in all of the right, title and interest see image for full details.
Fully Satisfied
15 August 2005Delivered on: 1 September 2005
Satisfied on: 13 November 2012
Persons entitled: The Bank of New York (As Collateral Agent)

Classification: Security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the partnership interests of the partnership the partnership agreement the distributions of money or property from the partnership. See the mortgage charge document for full details.
Fully Satisfied
15 August 2005Delivered on: 30 August 2005
Satisfied on: 13 November 2012
Persons entitled: The Bank of New York (As Agent and Trustee for the Secured Parties)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 June 2003Delivered on: 18 July 2003
Satisfied on: 3 November 2004
Persons entitled: Eagle River Investments Llc

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the collateral being all property real personal and mixed tangible and intangible wherever located owned or acquired by the guarantor and all products profits rents and proceeds of such propertyincluding but not limited to accounts chattel paper deposit accounts documents equipment financial assets general intangibles goods health-care-insurance receivables instruments inventory investment property letter of credit rights supporting obligations trademarks and vehicles and all products rents and proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
12 May 2003Delivered on: 16 May 2003
Satisfied on: 11 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 91030979 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
26 June 2001Delivered on: 4 July 2001
Satisfied on: 15 August 2005
Persons entitled: Slough Trading Estate Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 26TH june 2001.
Particulars: The sum of £34,079.00 maintained in an interest earning account maintained at a clearing bank or building society together with the amount form time to time standing to the credit of such account including accrued interest not paid to the company.
Fully Satisfied
25 September 2000Delivered on: 13 October 2000
Satisfied on: 11 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to a counter indemnity given to the bank by the company relating to guarantees indemnities bonds or orther obligations issued by the bank, bank references doc/G10491 (T490752), doc/10492 (T490753), doc/G10493 (T490754), doc/10855 (T490755), doc/G111OO (T490756), T490565, T490566,T490571 and T490574 and any amendment(s) thereto from time to time.
Particulars: The deposit initally of £1,327,574.29 credited to account designation 91032157 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
17 March 2011Delivered on: 25 March 2011
Satisfied on: 13 November 2012
Persons entitled: Dish Network Corporation

Classification: Pledge agreement
Secured details: All monies due or to become due from the borrower and the other loan parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the following personal property, all interests in the partnerships, the partnership agreements of each partnership, all rights to distributions of money or property from the partnerships and all proceeds, products, income, benefits, substitutions and replacements.
Fully Satisfied
17 March 2011Delivered on: 25 March 2011
Satisfied on: 13 November 2012
Persons entitled: Dish Network Corporation

Classification: Grant of security interest
Secured details: All monies due or to become due from the borrower and the other loan parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the patents, all rights in patents provided by international treaties or conventions, and all other rights associated therewith see image for full details.
Fully Satisfied
17 March 2011Delivered on: 25 March 2011
Satisfied on: 13 November 2012
Persons entitled: Dish Network Corporation

Classification: Composite debenture
Secured details: All monies due or to become due from the borrower and the other loan parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 January 2010Delivered on: 25 January 2010
Satisfied on: 21 March 2011
Persons entitled: Nexbank Ssb

Classification: A composite debenture
Secured details: All monies due or to become due from each company as primary obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 January 2010Delivered on: 25 January 2010
Satisfied on: 31 March 2011
Persons entitled: Nexbank Ssb

Classification: A pledge agreement
Secured details: All monies due or to become due from the debtors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As security for the obligations, a security interest in the following personal property: all right, title and interest in and to and under the partnership agreements see image for full details.
Fully Satisfied
8 November 1999Delivered on: 24 November 1999
Satisfied on: 26 April 2001
Persons entitled: Credit Suisse First Boston Management Corporation

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the guaranty.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 January 2024Termination of appointment of Timothy A. Messner as a director on 11 January 2024 (1 page)
11 January 2024Appointment of Mr Tom a Ortolf as a director on 11 January 2024 (2 pages)
7 December 2023Full accounts made up to 31 December 2022 (19 pages)
1 June 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
23 January 2023Full accounts made up to 31 December 2021 (19 pages)
5 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
30 April 2022Compulsory strike-off action has been discontinued (1 page)
29 April 2022Full accounts made up to 31 December 2020 (19 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
14 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (18 pages)
20 May 2020Change of details for Dbsd North America, Inc. as a person with significant control on 24 April 2019 (2 pages)
20 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (19 pages)
24 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
20 November 2018Full accounts made up to 31 December 2017 (20 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
10 April 2018Appointment of Timothy A. Messner as a director on 20 October 2017 (2 pages)
10 April 2018Termination of appointment of Robert Stanton Dodge as a director on 20 October 2017 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (23 pages)
30 September 2016Full accounts made up to 31 December 2015 (23 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 111,111
(3 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 111,111
(3 pages)
29 September 2015Registered office address changed from Fifth Floor 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on 29 September 2015 (1 page)
29 September 2015Registered office address changed from Fifth Floor 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on 29 September 2015 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (14 pages)
28 September 2015Full accounts made up to 31 December 2014 (14 pages)
22 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 111,111
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 111,111
(4 pages)
22 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 111,111
(4 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 111,111
(3 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 111,111
(3 pages)
26 September 2014Full accounts made up to 31 December 2013 (15 pages)
26 September 2014Full accounts made up to 31 December 2013 (15 pages)
5 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100,000
(3 pages)
5 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100,000
(3 pages)
13 December 2013Full accounts made up to 31 December 2012 (14 pages)
13 December 2013Full accounts made up to 31 December 2012 (14 pages)
31 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
21 November 2012Full accounts made up to 31 December 2011 (13 pages)
21 November 2012Full accounts made up to 31 December 2011 (13 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 November 2012Registered office address changed from 269 Argyll Avenue Slough Trading Estate Slough Berkshire SL1 4HE on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 269 Argyll Avenue Slough Trading Estate Slough Berkshire SL1 4HE on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 269 Argyll Avenue Slough Trading Estate Slough Berkshire SL1 4HE on 9 November 2012 (1 page)
31 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
31 May 2012Director's details changed for Robert Stanton Dodge on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Robert Stanton Dodge on 31 May 2012 (2 pages)
28 May 2012Appointment of Robert Stanton Dodge as a director (3 pages)
28 May 2012Termination of appointment of Stephen De Wees as a director (2 pages)
28 May 2012Termination of appointment of Stephen De Wees as a director (2 pages)
28 May 2012Appointment of Robert Stanton Dodge as a director (3 pages)
27 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 September 2011Full accounts made up to 31 December 2010 (13 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 14 (13 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 13 (14 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 12 (18 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 13 (14 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 14 (13 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 12 (18 pages)
10 May 2010Full accounts made up to 31 December 2009 (14 pages)
10 May 2010Full accounts made up to 31 December 2008 (14 pages)
10 May 2010Full accounts made up to 31 December 2009 (14 pages)
10 May 2010Full accounts made up to 31 December 2008 (14 pages)
15 April 2010Auditor's resignation (1 page)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
15 April 2010Auditor's resignation (1 page)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
26 January 2010Duplicate mortgage certificatecharge no:9 (8 pages)
26 January 2010Duplicate mortgage certificatecharge no:9 (8 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 11 (14 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 11 (14 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
3 November 2009Termination of appointment of Wfw Legal Services Limited as a secretary (2 pages)
3 November 2009Termination of appointment of Wfw Legal Services Limited as a secretary (2 pages)
2 June 2009Return made up to 12/04/09; full list of members (3 pages)
2 June 2009Return made up to 12/04/09; full list of members (3 pages)
16 May 2009Appointment terminated director kelly meadows (1 page)
16 May 2009Appointment terminated director kelly meadows (1 page)
16 May 2009Memorandum and Articles of Association (20 pages)
16 May 2009Appointment terminated director dennis schmitt (1 page)
16 May 2009Appointment terminated director dennis schmitt (1 page)
16 May 2009Director appointed stephen de wees (2 pages)
16 May 2009Memorandum and Articles of Association (20 pages)
16 May 2009Director appointed stephen de wees (2 pages)
14 May 2009Company name changed ico services LIMITED\certificate issued on 14/05/09 (4 pages)
14 May 2009Company name changed ico services LIMITED\certificate issued on 14/05/09 (4 pages)
3 February 2009Full accounts made up to 31 December 2007 (14 pages)
3 February 2009Full accounts made up to 31 December 2007 (14 pages)
12 May 2008Return made up to 12/04/08; full list of members (3 pages)
12 May 2008Return made up to 12/04/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 December 2006 (15 pages)
2 February 2008Full accounts made up to 31 December 2006 (15 pages)
21 June 2007Full accounts made up to 31 December 2005 (15 pages)
21 June 2007Full accounts made up to 31 December 2005 (15 pages)
19 April 2007Return made up to 12/04/07; full list of members (2 pages)
19 April 2007Return made up to 12/04/07; full list of members (2 pages)
27 March 2007Full accounts made up to 31 December 2004 (14 pages)
27 March 2007Full accounts made up to 31 December 2004 (14 pages)
31 May 2006Auditor's resignation (1 page)
31 May 2006Auditor's resignation (1 page)
25 April 2006Return made up to 12/04/06; no change of members (7 pages)
25 April 2006Return made up to 12/04/06; no change of members (7 pages)
20 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
20 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
15 September 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
15 September 2005Reduce cap/cancel S.prem act (5 pages)
15 September 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
15 September 2005Reduce cap/cancel S.prem act (5 pages)
1 September 2005Particulars of mortgage/charge (15 pages)
1 September 2005Particulars of mortgage/charge (15 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2005Memorandum and Articles of Association (7 pages)
31 August 2005Memorandum and Articles of Association (7 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2005Particulars of mortgage/charge (28 pages)
30 August 2005Particulars of mortgage/charge (28 pages)
24 August 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Return made up to 12/04/05; no change of members (7 pages)
13 May 2005Return made up to 12/04/05; no change of members (7 pages)
5 April 2005Full accounts made up to 31 December 2003 (15 pages)
5 April 2005Full accounts made up to 31 December 2003 (15 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (4 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (4 pages)
12 October 2004Registered office changed on 12/10/04 from: c/o ico global communication LTD 269 argyll avenue slough trading estate slough berkshire SL1 4HE (1 page)
12 October 2004Registered office changed on 12/10/04 from: c/o ico global communication LTD 269 argyll avenue slough trading estate slough berkshire SL1 4HE (1 page)
28 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
4 May 2004Return made up to 12/04/04; full list of members (7 pages)
4 May 2004Return made up to 12/04/04; full list of members (7 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
29 April 2004Full accounts made up to 31 December 2002 (17 pages)
29 April 2004Full accounts made up to 31 December 2002 (17 pages)
19 March 2004Resolutions
  • RES13 ‐ Resignation of auditors 23/01/04
(2 pages)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
19 March 2004Resolutions
  • RES13 ‐ Resignation of auditors 23/01/04
(2 pages)
3 February 2004Registered office changed on 03/02/04 from: commonwealth house 2 chalkhill road hammersmith london W6 8DW (1 page)
3 February 2004Registered office changed on 03/02/04 from: commonwealth house 2 chalkhill road hammersmith london W6 8DW (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
18 July 2003Particulars of mortgage/charge (9 pages)
18 July 2003Particulars of mortgage/charge (9 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Return made up to 12/04/03; full list of members (7 pages)
3 May 2003Return made up to 12/04/03; full list of members (7 pages)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned;director resigned (1 page)
22 November 2002Secretary resigned;director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: symphony house cowley business park high street cowley uxbridge middlesex UB8 2AD (1 page)
8 October 2002Registered office changed on 08/10/02 from: symphony house cowley business park high street cowley uxbridge middlesex UB8 2AD (1 page)
4 October 2002Full accounts made up to 31 December 2001 (17 pages)
4 October 2002Full accounts made up to 31 December 2001 (17 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
30 May 2002Return made up to 12/04/02; full list of members (6 pages)
30 May 2002Return made up to 12/04/02; full list of members (6 pages)
28 October 2001Full accounts made up to 31 December 2000 (18 pages)
28 October 2001Full accounts made up to 31 December 2000 (18 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
22 May 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 April 2001Director resigned (1 page)
10 April 2001Secretary's particulars changed;director's particulars changed (1 page)
10 April 2001Registered office changed on 10/04/01 from: commonwealth house 2 chalkhill road london W6 8DW (1 page)
10 April 2001Secretary's particulars changed;director's particulars changed (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: commonwealth house 2 chalkhill road london W6 8DW (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
14 November 2000Full accounts made up to 31 December 1999 (20 pages)
14 November 2000Full accounts made up to 31 December 1999 (20 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
26 April 2000Return made up to 12/04/00; full list of members (7 pages)
26 April 2000Return made up to 12/04/00; full list of members (7 pages)
5 April 2000Registered office changed on 05/04/00 from: 1 queen caroline street london W6 9BN (1 page)
5 April 2000Registered office changed on 05/04/00 from: 1 queen caroline street london W6 9BN (1 page)
24 November 1999Particulars of mortgage/charge (4 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
29 June 1999Us$ nc 0/600 12/06/99 (1 page)
29 June 1999Us$ nc 0/600 12/06/99 (1 page)
29 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
29 June 1999Ad 12/06/99--------- us$ si [email protected]=300 us$ ic 0/300 (2 pages)
29 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
29 June 1999Ad 12/06/99--------- us$ si [email protected]=300 us$ ic 0/300 (2 pages)
10 June 1999Full accounts made up to 31 December 1998 (14 pages)
10 June 1999Full accounts made up to 31 December 1998 (14 pages)
13 May 1999Return made up to 12/04/99; full list of members (5 pages)
13 May 1999Return made up to 12/04/99; full list of members (5 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed (1 page)
12 May 1999New secretary appointed (1 page)
12 May 1999Secretary resigned (1 page)
23 December 1998Auditor's resignation (1 page)
23 December 1998Auditor's resignation (1 page)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
16 May 1997Return made up to 12/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 1997Return made up to 12/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
5 July 1996Company name changed i-co services LIMITED\certificate issued on 08/07/96 (2 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
5 July 1996Memorandum and Articles of Association (13 pages)
5 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 July 1996Company name changed i-co services LIMITED\certificate issued on 08/07/96 (2 pages)
5 July 1996Memorandum and Articles of Association (13 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned (1 page)
17 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1996Return made up to 12/04/96; full list of members
  • 363(287) ‐ Registered office changed on 17/05/96
(6 pages)
17 May 1996Return made up to 12/04/96; full list of members
  • 363(287) ‐ Registered office changed on 17/05/96
(6 pages)
17 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1995Registered office changed on 15/08/95 from: 99 city road london EC1Y 1AX (1 page)
15 August 1995Registered office changed on 15/08/95 from: 99 city road london EC1Y 1AX (1 page)
19 July 1995Nc inc already adjusted 20/06/95 (1 page)
19 July 1995Ad 20/06/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
19 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 July 1995Ad 20/06/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
19 July 1995Nc inc already adjusted 20/06/95 (1 page)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 July 1995Ad 20/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 July 1995Nc inc already adjusted 20/06/95 (1 page)
12 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(12 pages)
12 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(12 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 July 1995Ad 20/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 July 1995Nc inc already adjusted 20/06/95 (1 page)
22 June 1995Memorandum and Articles of Association (12 pages)
22 June 1995Memorandum and Articles of Association (12 pages)
21 June 1995Registered office changed on 21/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 June 1995Registered office changed on 21/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 June 1995Company name changed enjoydream LIMITED\certificate issued on 09/06/95 (2 pages)
9 June 1995Company name changed enjoydream LIMITED\certificate issued on 09/06/95 (2 pages)
12 April 1995Incorporation (12 pages)
12 April 1995Incorporation (12 pages)