Company NameDBSD Satellite Services Limited
DirectorTimothy A. Messner
Company StatusActive
Company Number04367509
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Previous NameICO Satellite Services Limited

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameExecutive Vice President And General Counsel Timothy A. Messner
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2017(15 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameDavid Paul Curtin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleGeneral Counsel
Correspondence Address30 Parkhill Road
London
NW3 2YP
Director NamePaul Regulinski
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleChief Engineering Officer
Correspondence AddressTop Floor Flat (Flat 3)
17 Cornwall Gardens
London
SW7 4AW
Secretary NameDavid Paul Curtin
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleGeneral Counsel
Correspondence Address30 Parkhill Road
London
NW3 2YP
Director NameLawrence Howard Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2002(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2003)
RoleTelecom Executive
Correspondence Address1618 2nd Street Nw
Washington
Dc 20007
United States
Director NameBrent Michael Abrahamsen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2003(11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2004)
RoleFinance Director
Correspondence Address27211 Se 22nd Way
Sammamish
Wa 98075
United States
Director NameDennis Alan Schmitt
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2003(11 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 NameMasaki John Watson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2003(11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2003)
RoleAccountant
Correspondence Address7393 Old Redmond Road
Redmond
Wa 98052
United States
Secretary NameMasaki John Watson
NationalityAmerican
StatusResigned
Appointed05 January 2003(11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2003)
RoleAccountant
Correspondence Address7393 Old Redmond Road
Redmond
Wa 98052
United States
Secretary NameBrent Michael Abrahamsen
NationalityAmerican
StatusResigned
Appointed30 June 2003(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 2004)
RoleCompany 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
Appointed18 June 2004(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1698 Baywood Drive
Concord
California Ca 94521
United States
Secretary NameKelly Ann Meadows
NationalityAmerican
StatusResigned
Appointed18 June 2004(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 October 2009)
RoleCompany 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(7 years, 2 months 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(10 years, 1 month 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

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

10m at £1Dbsd North America Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£373,607
Current Liabilities£5,400

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

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 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: 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 2010Delivered 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 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: 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

Filing History

2 October 2020Full accounts made up to 31 December 2019 (18 pages)
10 March 2020Change of details for Dbsd North America, Inc. as a person with significant control on 24 April 2019 (2 pages)
6 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (18 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
24 April 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
20 November 2018Full accounts made up to 31 December 2017 (16 pages)
10 April 2018Appointment of Timothy A. Messner as a director on 20 October 2017 (2 pages)
9 April 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
9 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 (16 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
1 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (19 pages)
30 September 2016Full accounts made up to 31 December 2015 (19 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10,000,000
(3 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10,000,000
(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)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000,000
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000,000
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000,000
(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)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000,000
(3 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000,000
(3 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000,000
(3 pages)
13 December 2013Full accounts made up to 31 December 2012 (15 pages)
13 December 2013Full accounts made up to 31 December 2012 (15 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 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 7 (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 7 (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 2 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2012Registered office address changed from 269 Argyll Avenue Slough Berkshire SL1 4HE on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 269 Argyll Avenue Slough Berkshire SL1 4HE on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 269 Argyll Avenue Slough Berkshire SL1 4HE on 9 November 2012 (1 page)
6 June 2012Appointment of Robert Stanton Dodge as a director (2 pages)
6 June 2012Appointment of Robert Stanton Dodge as a director (2 pages)
30 May 2012Termination of appointment of Stephen De Wees as a director (1 page)
30 May 2012Termination of appointment of Stephen De Wees as a director (1 page)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 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)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 7 (18 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 8 (13 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 8 (13 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 7 (18 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
15 April 2010Auditor's resignation (1 page)
15 April 2010Auditor's resignation (1 page)
8 April 2010Full accounts made up to 31 December 2009 (14 pages)
8 April 2010Full accounts made up to 31 December 2008 (14 pages)
8 April 2010Full accounts made up to 31 December 2008 (14 pages)
8 April 2010Full accounts made up to 31 December 2009 (14 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Stephen De Wees on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Stephen De Wees on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Stephen De Wees on 8 February 2010 (2 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
3 November 2009Termination of appointment of Kelly Meadows as a secretary (2 pages)
3 November 2009Termination of appointment of Kelly Meadows as a secretary (2 pages)
2 June 2009Return made up to 05/02/09; full list of members (3 pages)
2 June 2009Return made up to 05/02/09; full list of members (3 pages)
16 May 2009Appointment terminated director kelly meadows (1 page)
16 May 2009Appointment terminated director dennis schmitt (1 page)
16 May 2009Memorandum and Articles of Association (19 pages)
16 May 2009Director appointed stephen de wees (2 pages)
16 May 2009Director appointed stephen de wees (2 pages)
16 May 2009Memorandum and Articles of Association (19 pages)
16 May 2009Appointment terminated director dennis schmitt (1 page)
16 May 2009Appointment terminated director kelly meadows (1 page)
14 May 2009Company name changed ico satellite services LIMITED\certificate issued on 14/05/09 (4 pages)
14 May 2009Company name changed ico satellite services LIMITED\certificate issued on 14/05/09 (4 pages)
13 February 2009Amended full accounts made up to 31 December 2007 (15 pages)
13 February 2009Amended full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
5 March 2008Return made up to 05/02/08; full list of members (3 pages)
5 March 2008Return made up to 05/02/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 December 2006 (14 pages)
2 February 2008Full accounts made up to 31 December 2006 (14 pages)
21 June 2007Full accounts made up to 31 December 2005 (13 pages)
21 June 2007Full accounts made up to 31 December 2005 (13 pages)
27 March 2007Full accounts made up to 31 December 2004 (12 pages)
27 March 2007Full accounts made up to 31 December 2004 (12 pages)
14 March 2007Return made up to 05/02/07; full list of members (2 pages)
14 March 2007Return made up to 05/02/07; full list of members (2 pages)
31 May 2006Auditor's resignation (1 page)
31 May 2006Auditor's resignation (1 page)
25 April 2006Return made up to 05/02/06; full list of members (7 pages)
25 April 2006Return made up to 05/02/06; full list 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)
1 September 2005Particulars of mortgage/charge (15 pages)
1 September 2005Particulars of mortgage/charge (15 pages)
31 August 2005Memorandum and Articles of Association (13 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2005Memorandum and Articles of Association (13 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)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Full accounts made up to 31 December 2003 (13 pages)
5 April 2005Full accounts made up to 31 December 2003 (13 pages)
2 March 2005Return made up to 05/02/05; full list of members (7 pages)
2 March 2005Return made up to 05/02/05; full list of members (7 pages)
28 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 June 2004New secretary appointed;new director appointed (2 pages)
28 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004Secretary resigned;director resigned (1 page)
24 June 2004Secretary resigned;director resigned (1 page)
19 March 2004Full accounts made up to 31 December 2002 (13 pages)
19 March 2004Full accounts made up to 31 December 2002 (13 pages)
25 February 2004Return made up to 05/02/04; full list of members (7 pages)
25 February 2004Return made up to 05/02/04; full list of members (7 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
9 February 2004Registered office changed on 09/02/04 from: commonwealth house 2 chalkhill road hammersmith london W6 8DW (1 page)
9 February 2004Registered office changed on 09/02/04 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)
13 July 2003New secretary appointed (1 page)
13 July 2003Secretary resigned;director resigned (1 page)
13 July 2003Secretary resigned;director resigned (1 page)
13 July 2003New secretary appointed (1 page)
28 April 2003Return made up to 05/02/03; full list of members (6 pages)
28 April 2003Return made up to 05/02/03; full list of members (6 pages)
27 January 2003New secretary appointed;new director appointed (1 page)
27 January 2003Secretary resigned;director resigned (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New secretary appointed;new director appointed (1 page)
27 January 2003Secretary resigned;director resigned (1 page)
27 January 2003New director appointed (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)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
1 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
1 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
5 February 2002Incorporation (26 pages)
5 February 2002Incorporation (26 pages)