13th Floor
London
EC2V 7HR
Director Name | Kelly Ann Meadows |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Office Manager |
Correspondence Address | 1698 Baywood Drive Concord California Ca 94521 United States |
Director Name | Dennis Alan Schmitt |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 22532 Ne 98th Place Redmond Wa 98053 United States |
Secretary Name | Kelly Ann Meadows |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
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(3 years, 7 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(6 years, 6 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Dbsd Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,662 |
Current Liabilities | £74,662 |
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 | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months 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: 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: 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 2005 | Delivered 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 2005 | Delivered 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 |
7 December 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
26 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
23 January 2023 | Full accounts made up to 31 December 2021 (18 pages) |
27 September 2022 | Confirmation statement made on 13 September 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 (18 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
16 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
20 November 2018 | Full accounts made up to 31 December 2017 (16 pages) |
21 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
10 April 2018 | Termination of appointment of Robert Stanton Dodge as a director on 20 October 2017 (1 page) |
10 April 2018 | Appointment of Timothy A. Messner as a director on 20 October 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
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) |
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) |
29 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
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) |
21 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
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) |
12 December 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
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 2 (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 5 (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 5 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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 1 (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) |
10 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
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) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
14 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 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 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) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 December 2009 | Termination of appointment of Kelly Meadows as a secretary (1 page) |
4 December 2009 | Termination of appointment of Kelly Meadows as a secretary (1 page) |
14 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
2 June 2009 | Return made up to 13/09/08; full list of members (3 pages) |
2 June 2009 | Return made up to 13/09/08; full list of members (3 pages) |
16 May 2009 | Appointment terminated director dennis schmitt (1 page) |
16 May 2009 | Director appointed stephen de wees (2 pages) |
16 May 2009 | Director appointed stephen de wees (2 pages) |
16 May 2009 | Appointment terminated director kelly meadows (1 page) |
16 May 2009 | Appointment terminated director dennis schmitt (1 page) |
16 May 2009 | Appointment terminated director kelly meadows (1 page) |
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) |
2 February 2008 | Full accounts made up to 30 September 2006 (12 pages) |
2 February 2008 | Full accounts made up to 30 September 2006 (12 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
20 November 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
20 November 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
16 November 2006 | Return made up to 13/09/06; full list of members (2 pages) |
16 November 2006 | Return made up to 13/09/06; full list of members (2 pages) |
19 December 2005 | Particulars of mortgage/charge (21 pages) |
19 December 2005 | Particulars of mortgage/charge (21 pages) |
9 December 2005 | Particulars of mortgage/charge (15 pages) |
9 December 2005 | Particulars of mortgage/charge (15 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Incorporation (18 pages) |
13 September 2005 | Incorporation (18 pages) |