AT&T MVPD UK II LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

10/01/2510 January 2025 Appointment of Mr Andrew Mark Smith as a director on 2024-12-19

View Document

10/01/2510 January 2025 Termination of appointment of Peter Richard Evans as a director on 2024-12-19

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/07/238 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

03/05/233 May 2023 Registered office address changed from Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ to Studley Point Birmingham Road Studley Warwickshire B80 7AS on 2023-05-03

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Certificate of change of name

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BUNN

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

10/07/1910 July 2019 SAIL ADDRESS CHANGED FROM: HIGHFIELD HOUSE HEADLESS CROSS DRIVE REDDITCH WORCESTERSHIRE B97 5EQ ENGLAND

View Document

06/11/186 November 2018 AUDITOR'S RESIGNATION

View Document

01/11/181 November 2018 AUDITOR'S RESIGNATION

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU UNITED KINGDOM

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED KEITH U LANDENBERGER

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH LANDENBERGER

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED CARL STRUTZ

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR MATTHEW JAMES BUNN

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MICHAEL JOHN SPRINGHAM

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

27/10/1627 October 2016 ADOPT ARTICLES 20/09/2016

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALKOVIC

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES

View Document

27/10/1627 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR JANET WILLIAMSON

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM, 5TH FLOOR 6 ST. ANDREW STREET, LONDON, EC4A 3AE

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR LARRY HUNTER

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY JANET WILLIAMSON

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY JOINT SECRETARIAL SERVICES LTD

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/08/132 August 2013 SAIL ADDRESS CREATED

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LTD / 19/09/2011

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM, PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE, LONDON, EC4R 2RU

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

26/08/1026 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0917 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0821 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 21 SAINT THOMAS STREET, BRISTOL, AVON BS1 6JS

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: HUGHES NETWORK SYSTEMS LTD, SAXON STREET, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE MK14 6LD

View Document

02/09/052 September 2005 RETURN MADE UP TO 12/07/05; NO CHANGE OF MEMBERS

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

14/05/0514 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 COMPANY NAME CHANGED QPDOPQR TWO LIMITED CERTIFICATE ISSUED ON 06/05/05

View Document

05/05/055 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 GROUP REORGANISATION 22/04/05

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 COMPANY NAME CHANGED HUGHES NETWORK SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/04/05

View Document

14/04/0514 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/11/0313 November 2003 £ NC 10000000/80000000 22/

View Document

13/11/0313 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0313 November 2003 NC INC ALREADY ADJUSTED 22/10/03

View Document

13/11/0313 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0321 September 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 S386 DISP APP AUDS 04/07/03

View Document

13/07/0313 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/0216 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/029 December 2002 COMPANY NAME CHANGED HOT TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 09/12/02

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/11/0028 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0013 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

15/08/0015 August 2000 DELIVERY EXT'D 3 MTH 31/12/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 5/7 THE LAKES, NORTHAMPTON, NN4 7SH

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/981 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

15/09/9815 September 1998 COMPANY NAME CHANGED HUGHES OLIVETTI TELECOM LIMITED CERTIFICATE ISSUED ON 15/09/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/04/961 April 1996 REGISTERED OFFICE CHANGED ON 01/04/96 FROM: VICTORIA HOUSE, 3 VICTORIA STREET, NORTHAMPTON, NN1 3NR

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9511 August 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/12/946 December 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 NEW SECRETARY APPOINTED

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94 FROM: SAXON STREET, LINFORD WOOD, MILTON KEYNES, BUCKS MK14 6LD

View Document

12/07/9412 July 1994 CERTIFICATE OF INCORPORATION

View Document

12/07/9412 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company