Dbsd Services Limited

General information

Name:

Dbsd Services Ltd

Office Address:

5 Aldermanbury Square 13th Floor EC2V 7HR London

Number: 03045294

Incorporation date: 1995-04-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dbsd Services Limited is categorised as Private Limited Company, that is located in 5 Aldermanbury Square, 13th Floor in London. The office's postal code is EC2V 7HR. The enterprise operates since 1995-04-12. The firm's registered no. is 03045294. The company has a history in business name changing. Up till now the company had three different company names. Up till 2009 the company was prospering under the name of Ico Services and before that the registered company name was I- Services. This firm's classified under the NACE and SIC code 61200 which stands for Wireless telecommunications activities. The firm's most recent financial reports were submitted for the period up to Fri, 31st Dec 2021 and the latest confirmation statement was released on Wed, 12th Apr 2023.

There is 1 director at present running this company, namely Tom O. who has been utilizing the director's responsibilities since 1995-04-12. For 7 years Timothy M., had fulfilled assigned duties for the following company until the resignation in 2024. What is more another director, specifically Robert D. gave up the position 7 years ago.

  • Previous company's names
  • Dbsd Services Limited 2009-05-14
  • Ico Services Limited 1996-07-08
  • I-co Services Limited 1995-06-09
  • Enjoydream Limited 1995-04-12

Financial data based on annual reports

Company staff

Tom O.

Role: Director

Appointed: 11 January 2024

Latest update: 2 March 2024

People with significant control

The companies with significant control over this firm include: Dish Network Corporation owns over 3/4 of company shares. This business can be reached in Englewood at South Meridian Boulevard, 80112, Colorado and was registered as a PSC under the reg no C6744-1995.

Dish Network Corporation
Address: 9601 South Meridian Boulevard, Englewood, Colorado, 80112, United States
Legal authority Nevada Revised Statutes
Legal form U.S. Corporation
Country registered Usa
Place registered Nv Secretary Of State (Us)
Registration number C6744-1995
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (19 pages)

Additional Information

HQ address,
2012

Address:

Fifth Floor 99 Gresham Street

Post code:

EC2V 7NG

City / Town:

London

HQ address,
2013

Address:

Fifth Floor 99 Gresham Street

Post code:

EC2V 7NG

City / Town:

London

HQ address,
2014

Address:

Fifth Floor 99 Gresham Street

Post code:

EC2V 7NG

City / Town:

London

Accountant/Auditor,
2012

Name:

Fish Partnership Llp

Address:

The Mill House Boundary Road Loudwater

Post code:

HP10 9QN

City / Town:

High Wycombe

Search other companies

Services (by SIC Code)

  • 61200 : Wireless telecommunications activities
  • 61300 : Satellite telecommunications activities
29
Company Age

Similar companies nearby

Closest companies