13th Floor
London
EC2V 7HR
Director Name | David Paul Curtin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | General Counsel |
Correspondence Address | 30 Parkhill Road London NW3 2YP |
Director Name | Paul Regulinski |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Chief Engineering Officer |
Correspondence Address | Top Floor Flat (Flat 3) 17 Cornwall Gardens London SW7 4AW |
Secretary Name | David Paul Curtin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | General Counsel |
Correspondence Address | 30 Parkhill Road London NW3 2YP |
Director Name | Lawrence Howard Williams |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2002(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2003) |
Role | Telecom Executive |
Correspondence Address | 1618 2nd Street Nw Washington Dc 20007 United States |
Director Name | Brent Michael Abrahamsen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2003(11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2004) |
Role | Finance Director |
Correspondence Address | 27211 Se 22nd Way Sammamish Wa 98075 United States |
Director Name | Dennis Alan Schmitt |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2003(11 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 | Masaki John Watson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2003(11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | 7393 Old Redmond Road Redmond Wa 98052 United States |
Secretary Name | Masaki John Watson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 January 2003(11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | 7393 Old Redmond Road Redmond Wa 98052 United States |
Secretary Name | Brent Michael Abrahamsen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 2004) |
Role | Company 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 | 18 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 1698 Baywood Drive Concord California Ca 94521 United States |
Secretary Name | Kelly Ann Meadows |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 October 2009) |
Role | Company 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(7 years, 2 months 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(10 years, 1 month 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 |
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 |
10m at £1 | Dbsd North America Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £373,607 |
Current Liabilities | £5,400 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
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 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: 31 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: 21 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 |
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: 11 August 2005 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 |
2 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
10 March 2020 | Change of details for Dbsd North America, Inc. as a person with significant control on 24 April 2019 (2 pages) |
6 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
20 November 2018 | Full accounts made up to 31 December 2017 (16 pages) |
10 April 2018 | Appointment of Timothy A. Messner as a director on 20 October 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
9 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 (16 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
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) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
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) |
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
13 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 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 7 (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 7 (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 2 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2012 | Registered office address changed from 269 Argyll Avenue Slough Berkshire SL1 4HE on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 269 Argyll Avenue Slough Berkshire SL1 4HE on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 269 Argyll Avenue Slough Berkshire SL1 4HE on 9 November 2012 (1 page) |
6 June 2012 | Appointment of Robert Stanton Dodge as a director (2 pages) |
6 June 2012 | Appointment of Robert Stanton Dodge as a director (2 pages) |
30 May 2012 | Termination of appointment of Stephen De Wees as a director (1 page) |
30 May 2012 | Termination of appointment of Stephen De Wees as a director (1 page) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 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) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 7 (18 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 7 (18 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Auditor's resignation (1 page) |
15 April 2010 | Auditor's resignation (1 page) |
8 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 April 2010 | Full accounts made up to 31 December 2008 (14 pages) |
8 April 2010 | Full accounts made up to 31 December 2008 (14 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Stephen De Wees on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Stephen De Wees on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Stephen De Wees on 8 February 2010 (2 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
3 November 2009 | Termination of appointment of Kelly Meadows as a secretary (2 pages) |
3 November 2009 | Termination of appointment of Kelly Meadows as a secretary (2 pages) |
2 June 2009 | Return made up to 05/02/09; full list of members (3 pages) |
2 June 2009 | Return made up to 05/02/09; full list of members (3 pages) |
16 May 2009 | Appointment terminated director kelly meadows (1 page) |
16 May 2009 | Appointment terminated director dennis schmitt (1 page) |
16 May 2009 | Memorandum and Articles of Association (19 pages) |
16 May 2009 | Director appointed stephen de wees (2 pages) |
16 May 2009 | Director appointed stephen de wees (2 pages) |
16 May 2009 | Memorandum and Articles of Association (19 pages) |
16 May 2009 | Appointment terminated director dennis schmitt (1 page) |
16 May 2009 | Appointment terminated director kelly meadows (1 page) |
14 May 2009 | Company name changed ico satellite services LIMITED\certificate issued on 14/05/09 (4 pages) |
14 May 2009 | Company name changed ico satellite services LIMITED\certificate issued on 14/05/09 (4 pages) |
13 February 2009 | Amended full accounts made up to 31 December 2007 (15 pages) |
13 February 2009 | Amended full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 March 2008 | Return made up to 05/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 05/02/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (14 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (14 pages) |
21 June 2007 | Full accounts made up to 31 December 2005 (13 pages) |
21 June 2007 | Full accounts made up to 31 December 2005 (13 pages) |
27 March 2007 | Full accounts made up to 31 December 2004 (12 pages) |
27 March 2007 | Full accounts made up to 31 December 2004 (12 pages) |
14 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
31 May 2006 | Auditor's resignation (1 page) |
31 May 2006 | Auditor's resignation (1 page) |
25 April 2006 | Return made up to 05/02/06; full list of members (7 pages) |
25 April 2006 | Return made up to 05/02/06; full list 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) |
1 September 2005 | Particulars of mortgage/charge (15 pages) |
1 September 2005 | Particulars of mortgage/charge (15 pages) |
31 August 2005 | Memorandum and Articles of Association (13 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Memorandum and Articles of Association (13 pages) |
31 August 2005 | Resolutions
|
30 August 2005 | Particulars of mortgage/charge (28 pages) |
30 August 2005 | Particulars of mortgage/charge (28 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (13 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (13 pages) |
2 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
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) |
28 June 2004 | New secretary appointed;new director appointed (2 pages) |
28 June 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | Secretary resigned;director resigned (1 page) |
24 June 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | Full accounts made up to 31 December 2002 (13 pages) |
19 March 2004 | Full accounts made up to 31 December 2002 (13 pages) |
25 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: commonwealth house 2 chalkhill road hammersmith london W6 8DW (1 page) |
9 February 2004 | Registered office changed on 09/02/04 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) |
13 July 2003 | New secretary appointed (1 page) |
13 July 2003 | Secretary resigned;director resigned (1 page) |
13 July 2003 | Secretary resigned;director resigned (1 page) |
13 July 2003 | New secretary appointed (1 page) |
28 April 2003 | Return made up to 05/02/03; full list of members (6 pages) |
28 April 2003 | Return made up to 05/02/03; full list of members (6 pages) |
27 January 2003 | New secretary appointed;new director appointed (1 page) |
27 January 2003 | Secretary resigned;director resigned (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) |
27 January 2003 | New secretary appointed;new director appointed (1 page) |
27 January 2003 | Secretary resigned;director resigned (1 page) |
27 January 2003 | New director appointed (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) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
1 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
1 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
5 February 2002 | Incorporation (26 pages) |
5 February 2002 | Incorporation (26 pages) |