Company NameSSG UK Limited
DirectorTimothy A. Messner
Company StatusActive
Company Number05562649
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
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(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameKelly Ann Meadows
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleOffice Manager
Correspondence Address1698 Baywood Drive
Concord
California Ca 94521
United States
Director NameDennis Alan Schmitt
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleChief Financial Officer
Correspondence Address22532 Ne 98th Place
Redmond
Wa 98053
United States
Secretary NameKelly Ann Meadows
NationalityAmerican
StatusResigned
Appointed13 September 2005(same day as company formation)
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(3 years, 7 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(6 years, 6 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1 at £1Dbsd Services Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,662
Current Liabilities£74,662

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 Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months 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: 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: 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
13 December 2005Delivered on: 19 December 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 November 2005Delivered on: 9 December 2005
Satisfied on: 13 November 2012
Persons entitled: The Bank of New York

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 partnership interests of the new partnership, all rights to distributions of money, all proceeds,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 December 2023Full accounts made up to 31 December 2022 (18 pages)
26 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
23 January 2023Full accounts made up to 31 December 2021 (18 pages)
27 September 2022Confirmation statement made on 13 September 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 (18 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
15 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (17 pages)
16 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (17 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
20 November 2018Full accounts made up to 31 December 2017 (16 pages)
21 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
10 April 2018Termination of appointment of Robert Stanton Dodge as a director on 20 October 2017 (1 page)
10 April 2018Appointment of Timothy A. Messner as a director on 20 October 2017 (2 pages)
27 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 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)
29 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 13 September 2016 with updates (5 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)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(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)
12 December 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(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 2 (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 5 (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 5 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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 1 (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)
10 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
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)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 5 (18 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 5 (18 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 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 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)
25 January 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 December 2009Termination of appointment of Kelly Meadows as a secretary (1 page)
4 December 2009Termination of appointment of Kelly Meadows as a secretary (1 page)
14 September 2009Return made up to 13/09/09; full list of members (3 pages)
14 September 2009Return made up to 13/09/09; full list of members (3 pages)
2 June 2009Return made up to 13/09/08; full list of members (3 pages)
2 June 2009Return made up to 13/09/08; full list of members (3 pages)
16 May 2009Appointment terminated director dennis schmitt (1 page)
16 May 2009Director appointed stephen de wees (2 pages)
16 May 2009Director appointed stephen de wees (2 pages)
16 May 2009Appointment terminated director kelly meadows (1 page)
16 May 2009Appointment terminated director dennis schmitt (1 page)
16 May 2009Appointment terminated director kelly meadows (1 page)
3 February 2009Full accounts made up to 31 December 2007 (14 pages)
3 February 2009Full accounts made up to 31 December 2007 (14 pages)
2 February 2008Full accounts made up to 30 September 2006 (12 pages)
2 February 2008Full accounts made up to 30 September 2006 (12 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
20 November 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
20 November 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
16 November 2006Return made up to 13/09/06; full list of members (2 pages)
16 November 2006Return made up to 13/09/06; full list of members (2 pages)
19 December 2005Particulars of mortgage/charge (21 pages)
19 December 2005Particulars of mortgage/charge (21 pages)
9 December 2005Particulars of mortgage/charge (15 pages)
9 December 2005Particulars of mortgage/charge (15 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Incorporation (18 pages)
13 September 2005Incorporation (18 pages)