Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AT&T MVPD UK II LIMITED
Company Information for

AT&T MVPD UK II LIMITED

STUDLEY POINT, BIRMINGHAM ROAD, STUDLEY, WARWICKSHIRE, B80 7AS,
Company Registration Number
02949504
Private Limited Company
Active

Company Overview

About At&t Mvpd Uk Ii Ltd
AT&T MVPD UK II LIMITED was founded on 1994-07-12 and has its registered office in Studley. The organisation's status is listed as "Active". At&t Mvpd Uk Ii Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AT&T MVPD UK II LIMITED
 
Legal Registered Office
STUDLEY POINT
BIRMINGHAM ROAD
STUDLEY
WARWICKSHIRE
B80 7AS
Other companies in EC4A
 
Previous Names
DTVG UK LIMITED30/07/2021
QPDOPQR TWO LIMITED06/05/2005
HUGHES NETWORK SYSTEMS LIMITED25/04/2005
Filing Information
Company Number 02949504
Company ID Number 02949504
Date formed 1994-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:49:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AT&T MVPD UK II LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AT&T MVPD UK II LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES BUNN
Director 2016-09-20
MICHAEL JOHN SPRINGHAM
Director 2016-09-20
CARL STRUTZ
Director 2016-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOINT SECRETARIAL SERVICES LTD
Company Secretary 2007-12-17 2016-09-20
JANET L WILLIAMSON
Company Secretary 2005-05-03 2016-09-20
LARRY D HUNTER
Director 2005-05-03 2016-09-20
PAUL A JAMES
Director 2005-09-01 2016-09-20
KEITH U LANDENBERGER
Director 2011-11-15 2016-09-20
MICHAEL W PALKOVIC
Director 2005-05-03 2014-11-13
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2005-06-01 2007-12-14
BRUCE B CHURCHILL
Director 2005-05-03 2007-12-01
DAVID WESLEY BAKER
Director 2005-03-04 2005-12-30
WILLIAM GLENN JOHNSTON
Director 2005-03-04 2005-09-01
SHARON BROWN
Company Secretary 2001-09-24 2005-05-03
MICHAEL JOHN DARCY
Director 2002-10-28 2005-05-03
BAHRAM POURMAND
Director 2005-02-15 2005-05-03
ROBERTO CAMPITELLI
Director 1994-10-21 2005-02-15
PHILIP JOHN CONGDON
Director 2000-03-10 2003-07-04
BAHRAM POURMAND
Director 1994-10-21 2003-07-04
RANDY SCHNEIDER SEGAL
Director 2002-11-21 2003-07-04
MICHAEL LEONARD COOK
Director 1994-10-21 2002-11-21
THOMAS PAUL GASKE
Director 1994-10-21 2002-11-21
PRADMAN KAUL
Director 1994-10-21 2002-11-21
MARTIN DAVEY
Director 2000-06-01 2002-01-22
IAN PAUL MCDOUGALL
Company Secretary 2000-02-29 2001-09-24
STEPHEN L WARD
Director 2000-03-10 2001-09-01
CHRISTOPHER MARTIN ST JOHN OGRADY
Company Secretary 1999-11-26 2000-02-29
TIMOTHY JOHN KEMP
Company Secretary 1994-10-21 1999-11-26
MARCO DE BENEDETTI
Director 1994-10-21 1998-09-22
LUCIANO LA NOCE
Director 1997-05-21 1998-09-22
RICCARDO RUGGIERO
Director 1994-10-21 1998-09-22
OLIVER MONTGOMERY NOVICK
Director 1995-12-01 1997-03-21
ELSERINO PIOL
Director 1994-10-21 1997-03-21
CHRISTOPHER MARTIN ST JOHN OGRADY
Director 1994-07-12 1994-10-31
SUSAN FRASER MALLALIEU
Company Secretary 1994-07-12 1994-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES BUNN AT&T MVPD UK I LTD Director 2016-09-19 CURRENT 2007-07-18 Active
MATTHEW JAMES BUNN AT&T MVPD EUROPE LIMITED Director 2016-09-19 CURRENT 1980-07-21 Active
MATTHEW JAMES BUNN AMSUK LIMITED Director 2016-01-28 CURRENT 2013-10-24 Active
MATTHEW JAMES BUNN BISHOP PEROWNE CHURCH OF ENGLAND COLLEGE Director 2015-04-13 CURRENT 2012-04-10 Active
MATTHEW JAMES BUNN AT&T GLOBAL MARKETS (EMEA) Director 2013-07-29 CURRENT 1999-04-30 Dissolved 2015-01-13
MICHAEL JOHN SPRINGHAM AT&T MVPD UK I LTD Director 2016-09-19 CURRENT 2007-07-18 Active
MICHAEL JOHN SPRINGHAM AT&T MVPD EUROPE LIMITED Director 2016-09-19 CURRENT 1980-07-21 Active
MICHAEL JOHN SPRINGHAM AT&T GLOBAL NETWORK SERVICES (UK) B.V. Director 2006-08-18 CURRENT 1999-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-08CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ
2022-09-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-07-13PSC05Change of details for Dtvg Europe Limited as a person with significant control on 2021-07-30
2021-08-19RES13Resolutions passed:
  • Co nme change 30/07/2021
2021-08-19MEM/ARTSARTICLES OF ASSOCIATION
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-30RES15CHANGE OF COMPANY NAME 30/07/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-13AP01DIRECTOR APPOINTED MR PETER RICHARD EVANS
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BUNN
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-07-22AD04Register(s) moved to registered office address Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ
2019-07-10AD02Register inspection address changed from Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ England to Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ
2018-11-06AUDAUDITOR'S RESIGNATION
2018-11-01AUDAUDITOR'S RESIGNATION
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-25AD02Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3LU United Kingdom to Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-01-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-10AP01DIRECTOR APPOINTED MICHAEL JOHN SPRINGHAM
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH U LANDENBERGER
2016-11-10AP01DIRECTOR APPOINTED KEITH U LANDENBERGER
2016-11-10AP01DIRECTOR APPOINTED MR MATTHEW JAMES BUNN
2016-11-10AP01DIRECTOR APPOINTED CARL STRUTZ
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 67109572
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALKOVIC
2016-10-27TM02APPOINTMENT TERMINATED, SECRETARY JANET WILLIAMSON
2016-10-27TM02APPOINTMENT TERMINATED, SECRETARY JOINT SECRETARIAL SERVICES LTD
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JANET WILLIAMSON
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR LARRY HUNTER
2016-10-27CC04Statement of company's objects
2016-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 67109572
2015-07-15AR0112/07/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 67109572
2014-07-15AR0112/07/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0112/07/13 FULL LIST
2013-08-02AD02SAIL ADDRESS CREATED
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0112/07/12 FULL LIST
2012-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LTD / 19/09/2011
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09AR0112/07/11 FULL LIST
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2010-08-26AR0112/07/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-07-17363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2008-08-21363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-01-25288aNEW SECRETARY APPOINTED
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 21 SAINT THOMAS STREET BRISTOL AVON BS1 6JS
2008-01-16288bDIRECTOR RESIGNED
2007-12-14288bSECRETARY RESIGNED
2007-07-18363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-03-07363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-11-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-14288bDIRECTOR RESIGNED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-28288bDIRECTOR RESIGNED
2005-10-28288aNEW DIRECTOR APPOINTED
2005-09-15288aNEW SECRETARY APPOINTED
2005-09-08287REGISTERED OFFICE CHANGED ON 08/09/05 FROM: HUGHES NETWORK SYSTEMS LTD SAXON STREET, LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LD
2005-09-02363aRETURN MADE UP TO 12/07/05; NO CHANGE OF MEMBERS
2005-08-19288bSECRETARY RESIGNED
2005-07-09288aNEW DIRECTOR APPOINTED
2005-07-09288aNEW DIRECTOR APPOINTED
2005-07-09288aNEW DIRECTOR APPOINTED
2005-07-09288bDIRECTOR RESIGNED
2005-07-09288bDIRECTOR RESIGNED
2005-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06CERTNMCOMPANY NAME CHANGED QPDOPQR TWO LIMITED CERTIFICATE ISSUED ON 06/05/05
2005-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-03RES13GROUP REORGANISATION 22/04/05
2005-05-03395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-25CERTNMCOMPANY NAME CHANGED HUGHES NETWORK SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/04/05
2005-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288bDIRECTOR RESIGNED
2004-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-28363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-13123NC INC ALREADY ADJUSTED 22/10/03
2003-11-13RES04£ NC 10000000/80000000 22/
2003-11-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to AT&T MVPD UK II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against AT&T MVPD UK II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-19 Satisfied THE DIRECTV GROUP, INC
ASSIGNMENT BY WAY OF SECURITY 1997-06-30 Satisfied KLEINWORT BENSON PROGRAMME RENTALS LIMITED AS AGENT OF ROBERT BENSON LONSDALE & CO. LIMITED
SINGLE DEBENTURE 1995-08-10 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2006-12-31
Annual Accounts
2007-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AT&T MVPD UK II LIMITED

Intangible Assets
Patents
We have not found any records of AT&T MVPD UK II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AT&T MVPD UK II LIMITED
Trademarks
We have not found any records of AT&T MVPD UK II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AT&T MVPD UK II LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as AT&T MVPD UK II LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where AT&T MVPD UK II LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDTVG UK LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AT&T MVPD UK II LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AT&T MVPD UK II LIMITED any grants or awards.
Ownership
    • DIRECTV GROUP INC : Ultimate parent company :
      • Hughes Network Systems Europe Limited
      • Hughes Network Systems Europe Ltd
      • HNS License Sub Limited
      • HNS License Sub Ltd
      • V UK Limited
      • V UK Ltd
      • V UK, Ltd
      • DTVG Europe Limited
      • DTVG Europe Ltd
      • DTVG UK Limited
      • DTVG UK Ltd
      • DTVG Network Systems (UK)
      • DTVG Network Systems Europe Limited
      • DTVG Network Systems Europe Ltd
      • HNS Europe Limited
      • HNS Europe Ltd
      • Hughes Network Systems (UK)
      • Hughes Network Systems (UK) Limited
      • Hughes Network Systems (UK) Ltd
      • Mauritius Holdings
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.