AT&T MVPD UK II LIMITED
Overview
| Company Name | AT&T MVPD UK II LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02949504 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AT&T MVPD UK II LIMITED?
| Company Name | From | Until |
|---|---|---|
| DTVG UK LIMITED | May 06, 2005 | May 06, 2005 |
| QPDOPQR TWO LIMITED | Apr 25, 2005 | Apr 25, 2005 |
| HUGHES NETWORK SYSTEMS LIMITED | Dec 09, 2002 | Dec 09, 2002 |
| HOT TELECOMMUNICATIONS LIMITED | Sep 15, 1998 | Sep 15, 1998 |
| HUGHES OLIVETTI TELECOM LIMITED | Jul 12, 1994 | Jul 12, 1994 |
What are the latest accounts for AT&T MVPD UK II LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 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 To | Jul 08, 2024 |
What are the latest filings for AT&T MVPD UK II LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Peter Richard Evans as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Mark Smith as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Dtvg Europe Limited as a person with significant control on Jul 30, 2021 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Appointment of Mr Peter Richard Evans as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew James Bunn as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ | 1 pages | AD04 | ||||||||||
Who are the officers of AT&T MVPD UK II LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Andrew Mark | Director | Birmingham Road B80 7AS Studley Studley Point Warwickshire England | United Kingdom | British | 291676980001 | |||||
| SPRINGHAM, Michael John | Director | Headless Cross Drive B97 5EQ Redditch Highfield House Worcestershire United Kingdom | United Kingdom | British | 217196340001 | |||||
| STRUTZ, Carl J | Director | S Akard Street TX75202 Dallas 208 Texas United States | United States | American | 218224100001 | |||||
| BROWN, Sharon | Secretary | 50 Dulverton Drive North Furzton MK4 1DF Milton Keynes Buckinghamshire | British | 78172260002 | ||||||
| KEMP, Timothy John | Secretary | 132 High Street Clophill MK45 4BL Bedford Bedfordshire | British | 67550090001 | ||||||
| MALLALIEU, Susan Fraser | Secretary | Manor Beeches Maids Moreton MK18 1QA Buckingham Buckinghamshire | British | 78599490001 | ||||||
| MCDOUGALL, Ian Paul, Mr. | Secretary | 39 Manor Road Old Moulsham CM2 0EP Chelmsford Essex | British | 68817460002 | ||||||
| OGRADY, Christopher Martin St John | Secretary | Glebe Farmhouse Main Street, Ashby St. Ledgers CV23 8UN Rugby Warwickshire | British | 47084650001 | ||||||
| WILLIAMSON, Janet L | Secretary | 5615 White Court Torrance California Ca 90503 Usa | American | 106280500001 | ||||||
| JOINT SECRETARIAL SERVICES LTD | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom | 127316220001 | |||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||
| BAKER, David Wesley | Director | 1427 Capri Lane, Apt.5012 Weston Florida 33326-4008 Usa | American | 104805100001 | ||||||
| BUNN, Matthew James | Director | Headless Cross Drive B97 5EQ Redditch Highfield House Worcestershire United Kingdom | United Kingdom | British | 158638930001 | |||||
| CAMPITELLI, Roberto | Director | Via Giuseppe Mussi 5 Rome FOREIGN 00139 Italy | Italian | 69108020001 | ||||||
| CHURCHILL, Bruce B | Director | 18 West 85th Street New York Ny 90210 Usa | American | 106280540001 | ||||||
| CONGDON, Philip John | Director | 43 Morley Road TW1 2HG East Twickenham Middlesex | England | British | 69100150001 | |||||
| COOK, Michael Leonard | Director | 23120 Bank Barn Court Germantown Maryland 20876 Usa | British | 41274210002 | ||||||
| DARCY, Michael John | Director | Speckerhohlweg 2 61462 Konigstein Germany | British | 85422480001 | ||||||
| DAVEY, Martin | Director | Hyaway Hill Green Clavering CB11 4QS Saffron Walden Essex | British | 45478570001 | ||||||
| DE BENEDETTI, Marco | Director | Corso Venezia, 22 FOREIGN Milan 20121 Italy | Italy | Italian | 110684670001 | |||||
| EVANS, Peter Richard | Director | Birmingham Road B80 7AS Studley Studley Point Warwickshire England | England | British | 182474360001 | |||||
| GASKE, Thomas Paul | Director | 4313 Haverford Drive Rockville Maryland Md 20853 FOREIGN Usa | American | 41085010001 | ||||||
| HUNTER, Larry D | Director | 1101 So Catalina Avenue Redondo Beach California Ca 90277 Usa | American | 106280520001 | ||||||
| JAMES, Paul A | Director | 712 27th Street Manhatten Beech California 90266 Usa | American | 108548590001 | ||||||
| JOHNSTON, William Glenn | Director | 6602 E Laguna Court Orange Ca 92867 Usa | American | 104805390001 | ||||||
| KAUL, Pradman | Director | 10912 Barnwood Lane Potomac Maryland 20854 Usa | United States | American | 105157490001 | |||||
| LA NOCE, Luciano | Director | Via Lupetta 2 Milano Italy | Italian | 54116100001 | ||||||
| LANDENBERGER, Keith U | Director | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom | United States | Us | 218225100001 | |||||
| NOVICK, Oliver Montgomery | Director | Via Canova 9 20145 Milan Italy | Usa | 46237310001 | ||||||
| OGRADY, Christopher Martin St John | Director | Glebe Farmhouse Main Street, Ashby St. Ledgers CV23 8UN Rugby Warwickshire | British | 47084650001 | ||||||
| PALKOVIC, Michael W | Director | 9322 Hunting Circle Villa Park California Ca 92861 Usa | American | 106280510001 | ||||||
| PIOL, Elserino | Director | Via Mameli 11 Milan FOREIGN Italy | Italian | 48118560003 | ||||||
| POURMAND, Bahram | Director | 10610 Alloway Drive Potomac Maryland 20854 Usa | Usa | American | 105207210001 | |||||
| POURMAND, Bahram | Director | 10610 Alloway Drive Potomac Maryland 20854 Usa | Usa | American | 105207210001 | |||||
| RUGGIERO, Riccardo | Director | Via Della Moscova 47 Milan 20100 FOREIGN Italy | Italian | 41085360001 |
Who are the persons with significant control of AT&T MVPD UK II LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| At&T Mvpd Europe Limited | Apr 06, 2016 | Headless Cross Drive B97 5EQ Redditch Highfield House Worcestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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