13th Floor
London
EC2V 7HR
Director Name | Olof Ingemar Lundberg |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 1999) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cavendish Road Weybridge Surrey KT13 0JW |
Secretary Name | Julie Anne Thomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 21 Kingsley Road Kilburn London NW6 7RH |
Director Name | Daryll Smith |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 July 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 9 Myra Place Ingleburn New South Wales 2565 Australia |
Secretary Name | Pamela Mary Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Director Name | Mr Fredrik Christiaan Verkroost |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 June 1999(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 September 1999) |
Role | Deputy Ceo & Executive Vice Pr |
Country of Residence | England |
Correspondence Address | Carmenna 11 Tanners Dean Leatherhead Surrey KT22 8RU |
Director Name | Richard Anthony Greco |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2000) |
Role | CEO |
Correspondence Address | 22 Park Square East London NW1 4LH |
Director Name | George Keith Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 June 2000) |
Role | Engineer |
Correspondence Address | 63 Swains Lane London N6 6QL |
Secretary Name | David Paul Curtin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | 30 Parkhill Road London NW3 2YP |
Director Name | Gardner Lewis Grant |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2000(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2001) |
Role | Executive |
Correspondence Address | 5 Evelyn Terrace Richmond Surrey TW9 2TQ |
Director Name | Barbara Worlein |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2000(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2001) |
Role | Corporate Secretary |
Correspondence Address | 8307 Linden Avenue North Seattle Washington 98103 Usa Foreign |
Director Name | Russell Daggatt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2000(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 March 2001) |
Role | Executive |
Correspondence Address | 933 N Northlake Way Boat 13 Seattle 98103 United States |
Director Name | Paul Regulinski |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2002) |
Role | Engineer |
Correspondence Address | Top Floor Flat (Flat 3) 17 Cornwall Gardens London SW7 4AW |
Director Name | David Paul Curtin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 2002) |
Role | General Counsel |
Correspondence Address | 30 Parkhill Road London NW3 2YP |
Director Name | Masaki John Watson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2002(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2003) |
Role | Finance Manager |
Correspondence Address | 7393 Old Redmond Road Redmond Wa 98052 United States |
Director Name | Dennis Alan Schmitt |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2003(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2009) |
Role | Accountant |
Correspondence Address | 22532 Ne 98th Place Redmond Wa 98053 United States |
Director Name | Brent Michael Abrahamsen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2003(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2004) |
Role | Finance Director |
Correspondence Address | 27211 Se 22nd Way Sammamish Wa 98075 United States |
Director Name | Kelly Ann Meadows |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2004(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2009) |
Role | Managing Director |
Correspondence Address | 1698 Baywood Drive Concord California Ca 94521 United States |
Director Name | Stephen De Wees |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2009(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2012) |
Role | Finance Manager |
Country of Residence | United States |
Correspondence Address | 1769 Whisperhill Drive Reston Virginia Va 20194 United States |
Director Name | Robert Stanton Dodge |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2012(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 October 2017) |
Role | Executive Vp, General Counsel And Secretary |
Country of Residence | United States |
Correspondence Address | 9601 S Meridian Blvd Englewood Colorado 80112 United States |
Director Name | Executive Vice President And General Counsel Timothy A. Messner |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2017(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 January 2024) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | WFW Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 June 1996) |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Secretary Name | WFW Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 October 2009) |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Registered Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Dbsd North America Inc 90.00% Ordinary |
---|---|
11.1k at £1 | Dbsd Satellite Services Limited 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,204 |
Current Liabilities | £5,400 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (6 days from now) |
8 January 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1999 | Delivered 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 |
11 January 2024 | Termination of appointment of Timothy A. Messner as a director on 11 January 2024 (1 page) |
---|---|
11 January 2024 | Appointment of Mr Tom a Ortolf as a director on 11 January 2024 (2 pages) |
7 December 2023 | Full accounts made up to 31 December 2022 (19 pages) |
1 June 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
23 January 2023 | Full accounts made up to 31 December 2021 (19 pages) |
5 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
30 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2022 | Full accounts made up to 31 December 2020 (19 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
20 May 2020 | Change of details for Dbsd North America, Inc. as a person with significant control on 24 April 2019 (2 pages) |
20 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
20 November 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
10 April 2018 | Appointment of Timothy A. Messner as a director on 20 October 2017 (2 pages) |
10 April 2018 | Termination of appointment of Robert Stanton Dodge as a director on 20 October 2017 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 September 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
22 April 2015 | Resolutions
|
22 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
26 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
13 December 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 December 2013 | Full accounts made up to 31 December 2012 (14 pages) |
31 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 November 2012 | Registered office address changed from 269 Argyll Avenue Slough Trading Estate Slough Berkshire SL1 4HE on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 269 Argyll Avenue Slough Trading Estate Slough Berkshire SL1 4HE on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 269 Argyll Avenue Slough Trading Estate Slough Berkshire SL1 4HE on 9 November 2012 (1 page) |
31 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Director's details changed for Robert Stanton Dodge on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Robert Stanton Dodge on 31 May 2012 (2 pages) |
28 May 2012 | Appointment of Robert Stanton Dodge as a director (3 pages) |
28 May 2012 | Termination of appointment of Stephen De Wees as a director (2 pages) |
28 May 2012 | Termination of appointment of Stephen De Wees as a director (2 pages) |
28 May 2012 | Appointment of Robert Stanton Dodge as a director (3 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 12 (18 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 12 (18 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 May 2010 | Full accounts made up to 31 December 2008 (14 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 May 2010 | Full accounts made up to 31 December 2008 (14 pages) |
15 April 2010 | Auditor's resignation (1 page) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Auditor's resignation (1 page) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Duplicate mortgage certificatecharge no:9 (8 pages) |
26 January 2010 | Duplicate mortgage certificatecharge no:9 (8 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
3 November 2009 | Termination of appointment of Wfw Legal Services Limited as a secretary (2 pages) |
3 November 2009 | Termination of appointment of Wfw Legal Services Limited as a secretary (2 pages) |
2 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
16 May 2009 | Appointment terminated director kelly meadows (1 page) |
16 May 2009 | Appointment terminated director kelly meadows (1 page) |
16 May 2009 | Memorandum and Articles of Association (20 pages) |
16 May 2009 | Appointment terminated director dennis schmitt (1 page) |
16 May 2009 | Appointment terminated director dennis schmitt (1 page) |
16 May 2009 | Director appointed stephen de wees (2 pages) |
16 May 2009 | Memorandum and Articles of Association (20 pages) |
16 May 2009 | Director appointed stephen de wees (2 pages) |
14 May 2009 | Company name changed ico services LIMITED\certificate issued on 14/05/09 (4 pages) |
14 May 2009 | Company name changed ico services LIMITED\certificate issued on 14/05/09 (4 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (15 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (15 pages) |
21 June 2007 | Full accounts made up to 31 December 2005 (15 pages) |
21 June 2007 | Full accounts made up to 31 December 2005 (15 pages) |
19 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
27 March 2007 | Full accounts made up to 31 December 2004 (14 pages) |
27 March 2007 | Full accounts made up to 31 December 2004 (14 pages) |
31 May 2006 | Auditor's resignation (1 page) |
31 May 2006 | Auditor's resignation (1 page) |
25 April 2006 | Return made up to 12/04/06; no change of members (7 pages) |
25 April 2006 | Return made up to 12/04/06; no change of members (7 pages) |
20 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
20 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
15 September 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
15 September 2005 | Reduce cap/cancel S.prem act (5 pages) |
15 September 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
15 September 2005 | Reduce cap/cancel S.prem act (5 pages) |
1 September 2005 | Particulars of mortgage/charge (15 pages) |
1 September 2005 | Particulars of mortgage/charge (15 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Memorandum and Articles of Association (7 pages) |
31 August 2005 | Memorandum and Articles of Association (7 pages) |
31 August 2005 | Resolutions
|
30 August 2005 | Particulars of mortgage/charge (28 pages) |
30 August 2005 | Particulars of mortgage/charge (28 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Return made up to 12/04/05; no change of members (7 pages) |
13 May 2005 | Return made up to 12/04/05; no change of members (7 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (15 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 October 2004 | Registered 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 2004 | Registered 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 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
4 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
29 April 2004 | Full accounts made up to 31 December 2002 (17 pages) |
29 April 2004 | Full accounts made up to 31 December 2002 (17 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Resolutions
|
3 February 2004 | Registered office changed on 03/02/04 from: commonwealth house 2 chalkhill road hammersmith london W6 8DW (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: commonwealth house 2 chalkhill road hammersmith london W6 8DW (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
18 July 2003 | Particulars of mortgage/charge (9 pages) |
18 July 2003 | Particulars of mortgage/charge (9 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
3 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | New director appointed (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Secretary resigned;director resigned (1 page) |
22 November 2002 | Secretary resigned;director resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: symphony house cowley business park high street cowley uxbridge middlesex UB8 2AD (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: symphony house cowley business park high street cowley uxbridge middlesex UB8 2AD (1 page) |
4 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
30 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Return made up to 12/04/01; full list of members
|
22 May 2001 | Return made up to 12/04/01; full list of members
|
26 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: commonwealth house 2 chalkhill road london W6 8DW (1 page) |
10 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: commonwealth house 2 chalkhill road london W6 8DW (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
26 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
26 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 1 queen caroline street london W6 9BN (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 1 queen caroline street london W6 9BN (1 page) |
24 November 1999 | Particulars of mortgage/charge (4 pages) |
24 November 1999 | Particulars of mortgage/charge (4 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
29 June 1999 | Us$ nc 0/600 12/06/99 (1 page) |
29 June 1999 | Us$ nc 0/600 12/06/99 (1 page) |
29 June 1999 | Resolutions
|
29 June 1999 | Ad 12/06/99--------- us$ si [email protected]=300 us$ ic 0/300 (2 pages) |
29 June 1999 | Resolutions
|
29 June 1999 | Ad 12/06/99--------- us$ si [email protected]=300 us$ ic 0/300 (2 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 May 1999 | Return made up to 12/04/99; full list of members (5 pages) |
13 May 1999 | Return made up to 12/04/99; full list of members (5 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New secretary appointed (1 page) |
12 May 1999 | New secretary appointed (1 page) |
12 May 1999 | Secretary resigned (1 page) |
23 December 1998 | Auditor's resignation (1 page) |
23 December 1998 | Auditor's resignation (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
16 May 1997 | Return made up to 12/04/97; full list of members
|
16 May 1997 | Return made up to 12/04/97; full list of members
|
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 July 1996 | Company name changed i-co services LIMITED\certificate issued on 08/07/96 (2 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Memorandum and Articles of Association (13 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Company name changed i-co services LIMITED\certificate issued on 08/07/96 (2 pages) |
5 July 1996 | Memorandum and Articles of Association (13 pages) |
5 July 1996 | Resolutions
|
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Return made up to 12/04/96; full list of members
|
17 May 1996 | Return made up to 12/04/96; full list of members
|
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
15 August 1995 | Registered office changed on 15/08/95 from: 99 city road london EC1Y 1AX (1 page) |
15 August 1995 | Registered office changed on 15/08/95 from: 99 city road london EC1Y 1AX (1 page) |
19 July 1995 | Nc inc already adjusted 20/06/95 (1 page) |
19 July 1995 | Ad 20/06/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Ad 20/06/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
19 July 1995 | Nc inc already adjusted 20/06/95 (1 page) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
12 July 1995 | Ad 20/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 July 1995 | Nc inc already adjusted 20/06/95 (1 page) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Ad 20/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Nc inc already adjusted 20/06/95 (1 page) |
22 June 1995 | Memorandum and Articles of Association (12 pages) |
22 June 1995 | Memorandum and Articles of Association (12 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 June 1995 | Company name changed enjoydream LIMITED\certificate issued on 09/06/95 (2 pages) |
9 June 1995 | Company name changed enjoydream LIMITED\certificate issued on 09/06/95 (2 pages) |
12 April 1995 | Incorporation (12 pages) |
12 April 1995 | Incorporation (12 pages) |