AT&T MVPD UK II LIMITED

AT&T MVPD UK II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAT&T MVPD UK II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02949504
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AT&T MVPD UK II LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is AT&T MVPD UK II LIMITED located?

    Registered Office Address
    Studley Point
    Birmingham Road
    B80 7AS Studley
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AT&T MVPD UK II LIMITED?

    Previous Company Names
    Company NameFromUntil
    DTVG UK LIMITEDMay 06, 2005May 06, 2005
    QPDOPQR TWO LIMITEDApr 25, 2005Apr 25, 2005
    HUGHES NETWORK SYSTEMS LIMITEDDec 09, 2002Dec 09, 2002
    HOT TELECOMMUNICATIONS LIMITEDSep 15, 1998Sep 15, 1998
    HUGHES OLIVETTI TELECOM LIMITED Jul 12, 1994Jul 12, 1994

    What are the latest accounts for AT&T MVPD UK II LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AT&T MVPD UK II LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2024

    What are the latest filings for AT&T MVPD UK II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Peter Richard Evans as a director on Dec 19, 2024

    1 pagesTM01

    Appointment of Mr Andrew Mark Smith as a director on Dec 19, 2024

    2 pagesAP01

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ to Studley Point Birmingham Road Studley Warwickshire B80 7AS on May 03, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jul 12, 2022 with updates

    4 pagesCS01

    Change of details for Dtvg Europe Limited as a person with significant control on Jul 30, 2021

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co nme change 30/07/2021
    RES13

    Memorandum and Articles of Association

    39 pagesMA

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 30, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 30, 2021

    RES15

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Appointment of Mr Peter Richard Evans as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Matthew James Bunn as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Jul 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jul 12, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ

    1 pagesAD04

    Who are the officers of AT&T MVPD UK II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Andrew Mark
    Birmingham Road
    B80 7AS Studley
    Studley Point
    Warwickshire
    England
    Director
    Birmingham Road
    B80 7AS Studley
    Studley Point
    Warwickshire
    England
    United KingdomBritish291676980001
    SPRINGHAM, Michael John
    Headless Cross Drive
    B97 5EQ Redditch
    Highfield House
    Worcestershire
    United Kingdom
    Director
    Headless Cross Drive
    B97 5EQ Redditch
    Highfield House
    Worcestershire
    United Kingdom
    United KingdomBritish217196340001
    STRUTZ, Carl J
    S Akard Street
    TX75202 Dallas
    208
    Texas
    United States
    Director
    S Akard Street
    TX75202 Dallas
    208
    Texas
    United States
    United StatesAmerican218224100001
    BROWN, Sharon
    50 Dulverton Drive
    North Furzton
    MK4 1DF Milton Keynes
    Buckinghamshire
    Secretary
    50 Dulverton Drive
    North Furzton
    MK4 1DF Milton Keynes
    Buckinghamshire
    British78172260002
    KEMP, Timothy John
    132 High Street
    Clophill
    MK45 4BL Bedford
    Bedfordshire
    Secretary
    132 High Street
    Clophill
    MK45 4BL Bedford
    Bedfordshire
    British67550090001
    MALLALIEU, Susan Fraser
    Manor Beeches
    Maids Moreton
    MK18 1QA Buckingham
    Buckinghamshire
    Secretary
    Manor Beeches
    Maids Moreton
    MK18 1QA Buckingham
    Buckinghamshire
    British78599490001
    MCDOUGALL, Ian Paul, Mr.
    39 Manor Road
    Old Moulsham
    CM2 0EP Chelmsford
    Essex
    Secretary
    39 Manor Road
    Old Moulsham
    CM2 0EP Chelmsford
    Essex
    British68817460002
    OGRADY, Christopher Martin St John
    Glebe Farmhouse
    Main Street, Ashby St. Ledgers
    CV23 8UN Rugby
    Warwickshire
    Secretary
    Glebe Farmhouse
    Main Street, Ashby St. Ledgers
    CV23 8UN Rugby
    Warwickshire
    British47084650001
    WILLIAMSON, Janet L
    5615 White Court
    Torrance
    California
    Ca 90503
    Usa
    Secretary
    5615 White Court
    Torrance
    California
    Ca 90503
    Usa
    American106280500001
    JOINT SECRETARIAL SERVICES LTD
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    127316220001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    BAKER, David Wesley
    1427 Capri Lane, Apt.5012
    Weston
    Florida 33326-4008
    Usa
    Director
    1427 Capri Lane, Apt.5012
    Weston
    Florida 33326-4008
    Usa
    American104805100001
    BUNN, Matthew James
    Headless Cross Drive
    B97 5EQ Redditch
    Highfield House
    Worcestershire
    United Kingdom
    Director
    Headless Cross Drive
    B97 5EQ Redditch
    Highfield House
    Worcestershire
    United Kingdom
    United KingdomBritish158638930001
    CAMPITELLI, Roberto
    Via Giuseppe Mussi 5
    Rome
    FOREIGN 00139
    Italy
    Director
    Via Giuseppe Mussi 5
    Rome
    FOREIGN 00139
    Italy
    Italian69108020001
    CHURCHILL, Bruce B
    18 West 85th Street
    New York
    Ny 90210
    Usa
    Director
    18 West 85th Street
    New York
    Ny 90210
    Usa
    American106280540001
    CONGDON, Philip John
    43 Morley Road
    TW1 2HG East Twickenham
    Middlesex
    Director
    43 Morley Road
    TW1 2HG East Twickenham
    Middlesex
    EnglandBritish69100150001
    COOK, Michael Leonard
    23120 Bank Barn Court
    Germantown
    Maryland 20876
    Usa
    Director
    23120 Bank Barn Court
    Germantown
    Maryland 20876
    Usa
    British41274210002
    DARCY, Michael John
    Speckerhohlweg 2
    61462 Konigstein
    Germany
    Director
    Speckerhohlweg 2
    61462 Konigstein
    Germany
    British85422480001
    DAVEY, Martin
    Hyaway Hill Green
    Clavering
    CB11 4QS Saffron Walden
    Essex
    Director
    Hyaway Hill Green
    Clavering
    CB11 4QS Saffron Walden
    Essex
    British45478570001
    DE BENEDETTI, Marco
    Corso Venezia, 22
    FOREIGN Milan
    20121
    Italy
    Director
    Corso Venezia, 22
    FOREIGN Milan
    20121
    Italy
    ItalyItalian110684670001
    EVANS, Peter Richard
    Birmingham Road
    B80 7AS Studley
    Studley Point
    Warwickshire
    England
    Director
    Birmingham Road
    B80 7AS Studley
    Studley Point
    Warwickshire
    England
    EnglandBritish182474360001
    GASKE, Thomas Paul
    4313 Haverford Drive
    Rockville Maryland Md 20853
    FOREIGN Usa
    Director
    4313 Haverford Drive
    Rockville Maryland Md 20853
    FOREIGN Usa
    American41085010001
    HUNTER, Larry D
    1101 So Catalina Avenue
    Redondo Beach
    California
    Ca 90277
    Usa
    Director
    1101 So Catalina Avenue
    Redondo Beach
    California
    Ca 90277
    Usa
    American106280520001
    JAMES, Paul A
    712 27th Street
    Manhatten Beech
    California 90266
    Usa
    Director
    712 27th Street
    Manhatten Beech
    California 90266
    Usa
    American108548590001
    JOHNSTON, William Glenn
    6602 E Laguna Court
    Orange
    Ca 92867
    Usa
    Director
    6602 E Laguna Court
    Orange
    Ca 92867
    Usa
    American104805390001
    KAUL, Pradman
    10912 Barnwood Lane
    Potomac
    Maryland 20854
    Usa
    Director
    10912 Barnwood Lane
    Potomac
    Maryland 20854
    Usa
    United StatesAmerican105157490001
    LA NOCE, Luciano
    Via Lupetta 2
    Milano
    Italy
    Director
    Via Lupetta 2
    Milano
    Italy
    Italian54116100001
    LANDENBERGER, Keith U
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    United StatesUs218225100001
    NOVICK, Oliver Montgomery
    Via Canova 9
    20145 Milan
    Italy
    Director
    Via Canova 9
    20145 Milan
    Italy
    Usa46237310001
    OGRADY, Christopher Martin St John
    Glebe Farmhouse
    Main Street, Ashby St. Ledgers
    CV23 8UN Rugby
    Warwickshire
    Director
    Glebe Farmhouse
    Main Street, Ashby St. Ledgers
    CV23 8UN Rugby
    Warwickshire
    British47084650001
    PALKOVIC, Michael W
    9322 Hunting Circle
    Villa Park
    California
    Ca 92861
    Usa
    Director
    9322 Hunting Circle
    Villa Park
    California
    Ca 92861
    Usa
    American106280510001
    PIOL, Elserino
    Via Mameli 11
    Milan
    FOREIGN Italy
    Director
    Via Mameli 11
    Milan
    FOREIGN Italy
    Italian48118560003
    POURMAND, Bahram
    10610 Alloway Drive
    Potomac
    Maryland
    20854
    Usa
    Director
    10610 Alloway Drive
    Potomac
    Maryland
    20854
    Usa
    UsaAmerican105207210001
    POURMAND, Bahram
    10610 Alloway Drive
    Potomac
    Maryland
    20854
    Usa
    Director
    10610 Alloway Drive
    Potomac
    Maryland
    20854
    Usa
    UsaAmerican105207210001
    RUGGIERO, Riccardo
    Via Della Moscova 47
    Milan 20100
    FOREIGN Italy
    Director
    Via Della Moscova 47
    Milan 20100
    FOREIGN Italy
    Italian41085360001

    Who are the persons with significant control of AT&T MVPD UK II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    At&T Mvpd Europe Limited
    Headless Cross Drive
    B97 5EQ Redditch
    Highfield House
    Worcestershire
    United Kingdom
    Apr 06, 2016
    Headless Cross Drive
    B97 5EQ Redditch
    Highfield House
    Worcestershire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2008
    Place RegisteredEngland
    Registration Number01508514
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0