Advanced company searchLink opens in new window

AT&T MVPD EUROPE LIMITED

Company number 01508514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2016 AD01 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 27 October 2016
27 Oct 2016 CC04 Statement of company's objects
27 Oct 2016 TM01 Termination of appointment of Janet L Williamson as a director on 19 September 2016
27 Oct 2016 TM01 Termination of appointment of Keith Landenberger as a director on 19 September 2016
27 Oct 2016 TM01 Termination of appointment of Paul a James as a director on 19 September 2016
27 Oct 2016 TM01 Termination of appointment of Larry D Hunter as a director on 19 September 2016
27 Oct 2016 TM02 Termination of appointment of Janet L Williamson as a secretary on 19 September 2016
27 Oct 2016 TM02 Termination of appointment of Joint Secretarial Services Limited as a secretary on 19 September 2016
27 Oct 2016 AP01 Appointment of Michael John Springham as a director on 19 September 2016
27 Oct 2016 AP01 Appointment of Mr Matthew James Bunn as a director on 19 September 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 74,346,565
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Nov 2014 AP01 Appointment of Mr Keith Landenberger as a director on 14 November 2014
17 Nov 2014 TM01 Termination of appointment of Michael W Palkovic as a director on 13 November 2014
11 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 74,346,565
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 74,346,565
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
02 May 2012 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 2 May 2012
21 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Michael W Palkovic on 1 September 2011