Company NameSling Media (UK) Limited
Company StatusDissolved
Company Number05840043
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles William Ergen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed29 January 2009(2 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 6655
Englewood
Colorado 80155
United States
Director NameBlake Gary Krikorian
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2006(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2009)
RoleCEO
Correspondence Address563 Alhambra Road
San Mateo
Ca
94402-2255
United States
Director NameRobert Stanton Dodge
Date of BirthDecember 1967 (Born 56 years ago)
StatusResigned
Appointed29 January 2009(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 2012)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressPO Box 6655
Englewood
Colorado 80155
United States
Director NameMr Markus Wayne Jackson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address90 Inverness Circle East
Englewood
Colorado 80112
United States
Director NameMichael Talmon Dugan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2010(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHughes House Rockingham Drive
Linford Wood
Milton Keynes
MK14 6PD
Director NameDr Dean Alfred Manson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2012(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 2017)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressHughes House Rockingham Drive
Linford Wood
Milton Keynes
MK14 6PD
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 Aldermanbury Square
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

1000 at £1Sling Media Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
13 January 2020Application to strike the company off the register (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
1 August 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
23 July 2018Notification of Dish Network Corporation as a person with significant control on 1 March 2017 (2 pages)
23 July 2018Cessation of Sling Media L.L.C. as a person with significant control on 1 March 2017 (1 page)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
1 March 2017Termination of appointment of Michael Talmon Dugan as a director on 28 February 2017 (1 page)
1 March 2017Registered office address changed from Hughes House Rockingham Drive Linford Wood Milton Keynes MK14 6PD to 5 Aldermanbury Square London EC2V 7HR on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Dean Alfred Manson as a director on 27 February 2017 (1 page)
1 March 2017Termination of appointment of Dean Alfred Manson as a director on 27 February 2017 (1 page)
1 March 2017Registered office address changed from Hughes House Rockingham Drive Linford Wood Milton Keynes MK14 6PD to 5 Aldermanbury Square London EC2V 7HR on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Michael Talmon Dugan as a director on 28 February 2017 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(5 pages)
7 June 2016Director's details changed for Michael Talmon Dugan on 9 June 2015 (2 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(5 pages)
7 June 2016Director's details changed for Michael Talmon Dugan on 9 June 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
28 May 2015Registered office address changed from Beckside Design Centre Millennium Business Park, Station Road Steeton Keighley West Yorkshire BD20 6QW to Hughes House Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Beckside Design Centre Millennium Business Park, Station Road Steeton Keighley West Yorkshire BD20 6QW to Hughes House Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 28 May 2015 (1 page)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
18 September 2012Termination of appointment of Robert Dodge as a director (1 page)
18 September 2012Appointment of Dr Dean Alfred Manson as a director (2 pages)
18 September 2012Termination of appointment of Robert Dodge as a director (1 page)
18 September 2012Appointment of Dr Dean Alfred Manson as a director (2 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
4 January 2011Registered office address changed from 5 New Street Square London EC4A 3TW on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 5 New Street Square London EC4A 3TW on 4 January 2011 (1 page)
4 January 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
4 January 2011Registered office address changed from 5 New Street Square London EC4A 3TW on 4 January 2011 (1 page)
4 January 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
24 September 2010Appointment of Michael Talmon Dugan as a director (2 pages)
24 September 2010Appointment of Michael Talmon Dugan as a director (2 pages)
23 September 2010Termination of appointment of Markus Jackson as a director (1 page)
23 September 2010Termination of appointment of Markus Jackson as a director (1 page)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
14 August 2009Return made up to 07/06/09; full list of members (4 pages)
14 August 2009Director appointed charles william ergen (2 pages)
14 August 2009Director appointed robert stanton dodge (2 pages)
14 August 2009Director appointed markus wayne jackson (2 pages)
14 August 2009Director appointed markus wayne jackson (2 pages)
14 August 2009Appointment terminated director blake krikorian (1 page)
14 August 2009Return made up to 07/06/09; full list of members (4 pages)
14 August 2009Director appointed robert stanton dodge (2 pages)
14 August 2009Appointment terminated director blake krikorian (1 page)
14 August 2009Director appointed charles william ergen (2 pages)
12 January 2009Full accounts made up to 31 December 2007 (16 pages)
12 January 2009Full accounts made up to 31 December 2007 (16 pages)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
2 July 2008Return made up to 07/06/08; full list of members (3 pages)
2 July 2008Return made up to 07/06/08; full list of members (3 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 June 2007Return made up to 07/06/07; full list of members (3 pages)
7 June 2007Return made up to 07/06/07; full list of members (3 pages)
22 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2006New director appointed (2 pages)
22 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Ad 13/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 June 2006Ad 13/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
7 June 2006Incorporation (39 pages)
7 June 2006Incorporation (39 pages)