Company NameEchostar Xxiii License Sub Limited
DirectorTimothy A. Messner
Company StatusActive
Company Number12016957
CategoryPrivate Limited Company
Incorporation Date24 May 2019(4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameExecutive Vice President And General Counsel Timothy A. Messner
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2019(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months
RoleGeneral Counsel, Attorney
Country of ResidenceUnited States
Correspondence Address9601 South Meridian Boulevard
Englewood
Colorado
United States
Director NameMr Dean Alfred Manson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2019(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressHughes House Rockingham Drive
Linford Wood
Milton Keynes
MK14 6PD

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

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

4 December 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
1 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 31 December 2021 (5 pages)
25 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
20 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
19 July 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
16 July 2021Accounts for a dormant company made up to 31 May 2020 (5 pages)
21 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
30 June 2020Notification of Dish Network Corporation as a person with significant control on 24 May 2019 (2 pages)
30 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
2 June 2020Registered office address changed from Hughes House Rockingham Drive Linford Wood Milton Keynes MK14 6PD United Kingdom to 5 Aldermanbury Square 13th Floor London EC2V 7HR on 2 June 2020 (1 page)
19 November 2019Appointment of Executive Vice President and General Counsel Timothy Messner as a director on 15 November 2019 (2 pages)
18 November 2019Termination of appointment of Dean Alfred Manson as a director on 15 November 2019 (1 page)
24 May 2019Incorporation
Statement of capital on 2019-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)