UKBizDB.co.uk

DBSD SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dbsd Services Limited. The company was founded 29 years ago and was given the registration number 03045294. The firm's registered office is in LONDON. You can find them at 5 Aldermanbury Square, 13th Floor, London, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:DBSD SERVICES LIMITED
Company Number:03045294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities
  • 61300 - Satellite telecommunications activities

Office Address & Contact

Registered Address:5 Aldermanbury Square, 13th Floor, London, England, EC2V 7HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director11 January 2024Active
41 Baring Road, Beaconsfield, HP9 2NB

Secretary15 March 1999Active
30 Parkhill Road, London, NW3 2YP

Secretary16 May 2000Active
21 Kingsley Road, Kilburn, London, NW6 7RH

Secretary21 June 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 April 1995Active
15 Appold Street, London, EC2A 2HB

Corporate Secretary18 November 2002Active
15 Appold Street, London, EC2A 2HB

Corporate Secretary19 January 1998Active
15 Appold Street, London, EC2A 2HB

Corporate Secretary07 June 1995Active
27211 Se 22nd Way, Sammamish, Usa,

Director05 January 2003Active
30 Parkhill Road, London, NW3 2YP

Director31 January 2001Active
933 N Northlake Way, Boat 13, Seattle, Usa,

Director19 June 2000Active
1769, Whisperhill Drive, Reston, United States,

Director29 April 2009Active
9601, S Meridian Blvd, Englewood, Usa,

Director23 March 2012Active
5 Evelyn Terrace, Richmond, TW9 2TQ

Director19 June 2000Active
22 Park Square East, London, NW1 4LH

Director12 June 1999Active
Rowan House Cavendish Road, Weybridge, KT13 0JW

Director07 June 1995Active
1698 Baywood Drive, Concord, Usa,

Director11 June 2004Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director20 October 2017Active
Top Floor Flat (Flat 3), 17 Cornwall Gardens, London, SW7 4AW

Director31 January 2001Active
22532 Ne 98th Place, Redmond, Usa,

Director05 January 2003Active
9 Myra Place, Ingleburn, New South Wales, Australia,

Director06 July 1998Active
63 Swains Lane, London, N6 6QL

Director08 November 1999Active
Carmenna 11 Tanners Dean, Leatherhead, KT22 8RU

Director12 June 1999Active
7393 Old Redmond Road, Redmond, United States,

Director10 November 2002Active
8307 Linden Avenue North, Seattle Washington 98103, Usa, FOREIGN

Director19 June 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 April 1995Active

People with Significant Control

Echostar Corporation
Notified on:31 December 2023
Status:Active
Country of residence:United States
Address:100, Inverness Terrace East, Englewood, United States, 80112
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dish Network Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:9601, South Meridian Boulevard, Englewood, United States, 80112
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-12-07Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Gazette

Gazette filings brought up to date.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.