AT&T MVPD UK I LTD

Register to unlock more data on OkredoRegister

AT&T MVPD UK I LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06317041

Incorporation date

18/07/2007

Size

Dormant

Contacts

Registered address

Registered address

Studley Point, Birmingham Road, Studley, Warwickshire B80 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2007)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon16/09/2025
Application to strike the company off the register
dot icon23/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Solvency Statement dated 05/05/25
dot icon05/06/2025
Statement of capital on 2025-06-05
dot icon05/06/2025
Statement by Directors
dot icon21/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/12/2024
Appointment of Mr Andrew Mark Smith as a director on 2024-11-26
dot icon18/12/2024
Termination of appointment of Peter Richard Evans as a director on 2024-11-26
dot icon29/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon14/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon03/05/2023
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
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon18/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/08/2021
Memorandum and Articles of Association
dot icon18/08/2021
Memorandum and Articles of Association
dot icon18/08/2021
Resolutions
dot icon18/08/2021
Resolutions
dot icon30/07/2021
Resolutions
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon27/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon13/01/2021
Appointment of Mr Peter Richard Evans as a director on 2021-01-01
dot icon14/09/2020
Termination of appointment of Matthew James Bunn as a director on 2020-06-30
dot icon24/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon17/08/2018
Register(s) moved to registered office address Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ
dot icon17/08/2018
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom to Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ
dot icon17/08/2018
Register(s) moved to registered office address Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ
dot icon17/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/09/2017
Confirmation statement made on 2017-07-18 with updates
dot icon14/11/2016
Confirmation statement made on 2016-07-18 with updates
dot icon27/10/2016
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ on 2016-10-27
dot icon27/10/2016
Statement of company's objects
dot icon27/10/2016
Termination of appointment of Keith Landenberger as a director on 2016-09-19
dot icon27/10/2016
Termination of appointment of Steven Alan Adams as a director on 2016-09-19
dot icon27/10/2016
Termination of appointment of Joint Secretarial Services Limited as a secretary on 2016-09-19
dot icon27/10/2016
Appointment of Michael John Springham as a director on 2016-09-19
dot icon27/10/2016
Appointment of Mr Matthew James Bunn as a director on 2016-09-19
dot icon27/10/2016
Resolutions
dot icon12/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/11/2015
Termination of appointment of Larry Hunter as a director on 2015-10-01
dot icon04/11/2015
Appointment of Steven Alan Adams as a director on 2015-09-25
dot icon04/11/2015
Appointment of Mr Keith Landenberger as a director on 2015-09-25
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon08/08/2013
Register(s) moved to registered inspection location
dot icon08/08/2013
Register inspection address has been changed
dot icon03/09/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon31/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/07/2012
Secretary's details changed for Joint Secretarial Services Limited on 2011-09-19
dot icon02/04/2012
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 2012-04-02
dot icon21/12/2011
Director's details changed for Larry Hunter on 2011-09-01
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon30/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon15/12/2009
Termination of appointment of Charles Carey as a director
dot icon14/12/2009
Current accounting period extended from 2009-07-31 to 2009-12-31
dot icon09/11/2009
Accounts for a dormant company made up to 2008-07-31
dot icon11/08/2009
Return made up to 18/07/09; full list of members
dot icon21/08/2008
Return made up to 18/07/08; full list of members
dot icon16/01/2008
New secretary appointed
dot icon16/01/2008
Registered office changed on 16/01/08 from: 21 st. Thomas street bristol BS1 6JS
dot icon14/12/2007
Secretary resigned
dot icon09/09/2007
Resolutions
dot icon09/09/2007
Resolutions
dot icon09/09/2007
Resolutions
dot icon07/08/2007
Director's particulars changed
dot icon18/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Peter Richard
Director
01/01/2021 - 26/11/2024
5
Smith, Andrew Mark
Director
26/11/2024 - Present
6
Adams, Steven Alan
Director
25/09/2015 - 19/09/2016
-
Bunn, Matthew James
Director
19/09/2016 - 30/06/2020
11
JOINT SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/12/2007 - 19/09/2016
72

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AT&T MVPD UK I LTD

AT&T MVPD UK I LTD is an(a) Dissolved company incorporated on 18/07/2007 with the registered office located at Studley Point, Birmingham Road, Studley, Warwickshire B80 7AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AT&T MVPD UK I LTD?

toggle

AT&T MVPD UK I LTD is currently Dissolved. It was registered on 18/07/2007 and dissolved on 09/12/2025.

Where is AT&T MVPD UK I LTD located?

toggle

AT&T MVPD UK I LTD is registered at Studley Point, Birmingham Road, Studley, Warwickshire B80 7AS.

What does AT&T MVPD UK I LTD do?

toggle

AT&T MVPD UK I LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for AT&T MVPD UK I LTD?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.