Englewood
Colorado 80155
United States
Director Name | Blake Gary Krikorian |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2006(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2009) |
Role | CEO |
Correspondence Address | 563 Alhambra Road San Mateo Ca 94402-2255 United States |
Director Name | Robert Stanton Dodge |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 29 January 2009(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 September 2012) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | PO Box 6655 Englewood Colorado 80155 United States |
Director Name | Mr Markus Wayne Jackson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 90 Inverness Circle East Englewood Colorado 80112 United States |
Director Name | Michael Talmon Dugan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2010(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hughes House Rockingham Drive Linford Wood Milton Keynes MK14 6PD |
Director Name | Dr Dean Alfred Manson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2012(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 February 2017) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Hughes House Rockingham Drive Linford Wood Milton Keynes MK14 6PD |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 Aldermanbury Square 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 |
1000 at £1 | Sling Media Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2020 | Application to strike the company off the register (3 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
23 July 2018 | Notification of Dish Network Corporation as a person with significant control on 1 March 2017 (2 pages) |
23 July 2018 | Cessation of Sling Media L.L.C. as a person with significant control on 1 March 2017 (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
1 March 2017 | Termination of appointment of Michael Talmon Dugan as a director on 28 February 2017 (1 page) |
1 March 2017 | Registered 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 2017 | Termination of appointment of Dean Alfred Manson as a director on 27 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Dean Alfred Manson as a director on 27 February 2017 (1 page) |
1 March 2017 | Registered 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 2017 | Termination of appointment of Michael Talmon Dugan as a director on 28 February 2017 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Michael Talmon Dugan on 9 June 2015 (2 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Michael Talmon Dugan on 9 June 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 May 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 September 2012 | Termination of appointment of Robert Dodge as a director (1 page) |
18 September 2012 | Appointment of Dr Dean Alfred Manson as a director (2 pages) |
18 September 2012 | Termination of appointment of Robert Dodge as a director (1 page) |
18 September 2012 | Appointment of Dr Dean Alfred Manson as a director (2 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW on 4 January 2011 (1 page) |
4 January 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
4 January 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW on 4 January 2011 (1 page) |
4 January 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 September 2010 | Appointment of Michael Talmon Dugan as a director (2 pages) |
24 September 2010 | Appointment of Michael Talmon Dugan as a director (2 pages) |
23 September 2010 | Termination of appointment of Markus Jackson as a director (1 page) |
23 September 2010 | Termination of appointment of Markus Jackson as a director (1 page) |
18 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
14 August 2009 | Director appointed charles william ergen (2 pages) |
14 August 2009 | Director appointed robert stanton dodge (2 pages) |
14 August 2009 | Director appointed markus wayne jackson (2 pages) |
14 August 2009 | Director appointed markus wayne jackson (2 pages) |
14 August 2009 | Appointment terminated director blake krikorian (1 page) |
14 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
14 August 2009 | Director appointed robert stanton dodge (2 pages) |
14 August 2009 | Appointment terminated director blake krikorian (1 page) |
14 August 2009 | Director appointed charles william ergen (2 pages) |
12 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
12 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
16 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
16 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
2 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Ad 13/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 June 2006 | Ad 13/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
7 June 2006 | Incorporation (39 pages) |
7 June 2006 | Incorporation (39 pages) |