AT&T MVPD UK II LIMITED

Register to unlock more data on OkredoRegister

AT&T MVPD UK II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02949504

Incorporation date

12/07/1994

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 12/07/1994)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon24/02/2025
Application to strike the company off the register
dot icon10/01/2025
Appointment of Mr Andrew Mark Smith as a director on 2024-12-19
dot icon10/01/2025
Termination of appointment of Peter Richard Evans as a director on 2024-12-19
dot icon08/07/2024
Confirmation statement made on 2024-07-08 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 icon08/07/2023
Confirmation statement made on 2023-07-08 with no 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 icon14/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon13/07/2022
Change of details for Dtvg Europe Limited as a person with significant control on 2021-07-30
dot icon19/08/2021
Resolutions
dot icon19/08/2021
Memorandum and Articles of Association
dot icon18/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/07/2021
Resolutions
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with no 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 icon20/08/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon22/07/2019
Register(s) moved to registered office address Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ
dot icon10/07/2019
Register inspection address has been changed from Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ England to Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ
dot icon06/11/2018
Auditor's resignation
dot icon01/11/2018
Auditor's resignation
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon25/07/2018
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3LU United Kingdom to Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon31/01/2017
Full accounts made up to 2015-12-31
dot icon10/11/2016
Appointment of Michael John Springham as a director on 2016-09-20
dot icon10/11/2016
Termination of appointment of Keith U Landenberger as a director on 2016-09-20
dot icon10/11/2016
Appointment of Keith U Landenberger as a director on 2011-11-15
dot icon10/11/2016
Appointment of Mr Matthew James Bunn as a director on 2016-09-20
dot icon10/11/2016
Appointment of Carl Strutz as a director on 2016-09-20
dot icon07/11/2016
Confirmation statement made on 2016-07-12 with updates
dot icon27/10/2016
Termination of appointment of Michael W Palkovic as a director on 2014-11-13
dot icon27/10/2016
Termination of appointment of Janet L Williamson as a secretary on 2016-09-20
dot icon27/10/2016
Termination of appointment of Joint Secretarial Services Ltd as a secretary on 2016-09-20
dot icon27/10/2016
Termination of appointment of Paul a James as a director on 2016-09-20
dot icon27/10/2016
Termination of appointment of Janet L Williamson as a director on 2016-09-20
dot icon27/10/2016
Termination of appointment of Larry D Hunter as a director on 2016-09-20
dot icon27/10/2016
Statement of company's objects
dot icon27/10/2016
Resolutions
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 icon13/10/2015
Full accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon02/08/2013
Register inspection address has been changed
dot icon02/08/2013
Register(s) moved to registered inspection location
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon12/07/2012
Secretary's details changed for Joint Secretarial Services Ltd 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 icon01/11/2011
Full accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2009-12-31
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon26/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon10/08/2009
Full accounts made up to 2006-12-31
dot icon10/08/2009
Full accounts made up to 2007-12-31
dot icon17/07/2009
Return made up to 12/07/09; full list of members
dot icon07/05/2009
Full accounts made up to 2005-12-31
dot icon21/08/2008
Return made up to 12/07/08; full list of members
dot icon25/01/2008
New secretary appointed
dot icon16/01/2008
Registered office changed on 16/01/08 from: 21 saint thomas street, bristol, avon BS1 6JS
dot icon16/01/2008
Director resigned
dot icon14/12/2007
Secretary resigned
dot icon18/07/2007
Return made up to 12/07/07; full list of members
dot icon07/03/2007
Return made up to 12/07/06; full list of members
dot icon30/11/2006
Full accounts made up to 2004-12-31
dot icon14/03/2006
Director resigned
dot icon04/02/2006
Full accounts made up to 2003-12-31
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon28/10/2005
New director appointed
dot icon28/10/2005
Director resigned
dot icon15/09/2005
New secretary appointed
dot icon08/09/2005
Registered office changed on 08/09/05 from: hughes network systems LTD, saxon street, linford wood, milton keynes, buckinghamshire MK14 6LD
dot icon02/09/2005
Return made up to 12/07/05; no change of members
dot icon19/08/2005
Secretary resigned
dot icon09/07/2005
Director resigned
dot icon09/07/2005
Director resigned
dot icon09/07/2005
New director appointed
dot icon09/07/2005
New director appointed
dot icon09/07/2005
New director appointed
dot icon09/07/2005
New secretary appointed;new director appointed
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Certificate of change of name
dot icon05/05/2005
Declaration of satisfaction of mortgage/charge
dot icon03/05/2005
Particulars of mortgage/charge
dot icon03/05/2005
Resolutions
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon25/04/2005
Certificate of change of name
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon28/07/2004
Return made up to 12/07/04; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon13/11/2003
Memorandum and Articles of Association
dot icon13/11/2003
Ad 22/10/03--------- £ si 61511060@1=61511060 £ ic 5598512/67109572
dot icon13/11/2003
Nc inc already adjusted 22/10/03
dot icon13/11/2003
Resolutions
dot icon13/11/2003
Resolutions
dot icon21/09/2003
Return made up to 12/07/03; full list of members
dot icon12/09/2003
Director resigned
dot icon12/09/2003
Director resigned
dot icon12/09/2003
Director resigned
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon13/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Director resigned
dot icon17/12/2002
New director appointed
dot icon16/12/2002
Memorandum and Articles of Association
dot icon16/12/2002
Resolutions
dot icon09/12/2002
Certificate of change of name
dot icon05/11/2002
New director appointed
dot icon22/08/2002
Director's particulars changed
dot icon13/08/2002
Return made up to 12/07/02; full list of members
dot icon14/07/2002
Secretary's particulars changed
dot icon06/02/2002
Director resigned
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon16/10/2001
Delivery ext'd 3 mth 31/12/01
dot icon02/10/2001
Secretary resigned
dot icon02/10/2001
New secretary appointed
dot icon07/09/2001
Director resigned
dot icon18/07/2001
Return made up to 12/07/01; full list of members
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon28/11/2000
Secretary's particulars changed
dot icon13/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon15/08/2000
Delivery ext'd 3 mth 31/12/00
dot icon18/07/2000
Return made up to 12/07/00; full list of members
dot icon26/06/2000
New director appointed
dot icon28/04/2000
New director appointed
dot icon18/04/2000
Registered office changed on 18/04/00 from: 5/7 the lakes, northampton, NN4 7SH
dot icon12/04/2000
Full accounts made up to 1998-12-31
dot icon24/03/2000
New director appointed
dot icon21/03/2000
Secretary resigned
dot icon16/03/2000
New secretary appointed
dot icon08/12/1999
New secretary appointed
dot icon08/12/1999
Secretary resigned
dot icon16/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon28/07/1999
Return made up to 12/07/99; no change of members
dot icon19/03/1999
Full accounts made up to 1997-12-31
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Director resigned
dot icon06/10/1998
Memorandum and Articles of Association
dot icon01/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon15/09/1998
Certificate of change of name
dot icon21/07/1998
Return made up to 12/07/98; no change of members
dot icon02/02/1998
Full accounts made up to 1996-12-31
dot icon27/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon03/08/1997
New director appointed
dot icon03/08/1997
Director resigned
dot icon03/08/1997
Director resigned
dot icon03/08/1997
Return made up to 12/07/97; full list of members
dot icon18/07/1997
Particulars of mortgage/charge
dot icon20/06/1997
Ad 21/05/97--------- £ si 3002365@1=3002365 £ ic 2596147/5598512
dot icon19/07/1996
Return made up to 12/07/96; full list of members
dot icon30/05/1996
Full accounts made up to 1995-12-31
dot icon01/04/1996
Registered office changed on 01/04/96 from: victoria house, 3 victoria street, northampton, NN1 3NR
dot icon05/02/1996
New director appointed
dot icon29/12/1995
Ad 01/12/95--------- £ si 513451@1=513451 £ ic 2082696/2596147
dot icon16/08/1995
Particulars of mortgage/charge
dot icon11/08/1995
Return made up to 12/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Accounting reference date notified as 31/12
dot icon06/12/1994
New director appointed
dot icon06/12/1994
New director appointed
dot icon06/12/1994
Secretary resigned;new director appointed
dot icon06/12/1994
Director resigned;new director appointed
dot icon21/11/1994
Ad 21/10/94--------- £ si 2082695@1=2082695 £ ic 1/2082696
dot icon21/11/1994
New secretary appointed
dot icon21/11/1994
New director appointed
dot icon21/11/1994
New director appointed
dot icon21/11/1994
New director appointed
dot icon21/11/1994
New director appointed
dot icon26/07/1994
Registered office changed on 26/07/94 from: saxon street, linford wood, milton keynes, bucks MK14 6LD
dot icon12/07/1994
Miscellaneous
dot icon12/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Springham, Michael John
Director
19/09/2016 - Present
7
JOINT SECRETARIAL SERVICES LTD
Corporate Secretary
16/12/2007 - 19/09/2016
1
Bunn, Matthew James
Director
19/09/2016 - 29/06/2020
11
Davey, Martin
Director
31/05/2000 - 21/01/2002
2
Smith, Andrew Mark
Director
19/12/2024 - Present
6

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 II LIMITED

AT&T MVPD UK II LIMITED is an(a) Dissolved company incorporated on 12/07/1994 with the registered office located at Studley Point, Birmingham Road, Studley, Warwickshire B80 7AS. There are currently 3 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 II LIMITED?

toggle

AT&T MVPD UK II LIMITED is currently Dissolved. It was registered on 12/07/1994 and dissolved on 20/05/2025.

Where is AT&T MVPD UK II LIMITED located?

toggle

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

What does AT&T MVPD UK II LIMITED do?

toggle

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

What is the latest filing for AT&T MVPD UK II LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.