ANGLIA CABLE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

ANGLIA CABLE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02433857

Incorporation date

17/10/1989

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1989)
dot icon03/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/04/2017
First Gazette notice for voluntary strike-off
dot icon09/04/2017
Application to strike the company off the register
dot icon14/12/2016
Restoration by order of the court
dot icon05/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/06/2015
First Gazette notice for voluntary strike-off
dot icon09/06/2015
Application to strike the company off the register
dot icon16/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon09/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon09/09/2014
Notice of agreement to exemption from filing of accounts for period ending 31/12/13
dot icon22/05/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon06/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon06/04/2014
Termination of appointment of Caroline Withers as a director
dot icon24/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon10/12/2013
Termination of appointment of Robert Gale as a director
dot icon05/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon01/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon01/09/2013
Notice of agreement to exemption from filing of accounts for period ending 31/12/12
dot icon17/06/2013
Filing exemption statement of guarantee by parent company for period ending 31/12/12
dot icon18/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon13/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon08/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon08/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon27/10/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon27/10/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon19/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon19/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon04/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon04/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon04/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon03/05/2010
Appointment of Robert Charles Gale as a director
dot icon03/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon03/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon18/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon24/01/2010
Resolutions
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/03/2009
Return made up to 16/03/09; full list of members
dot icon20/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/03/2008
Return made up to 16/03/08; full list of members
dot icon04/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/04/2007
Return made up to 16/03/07; full list of members
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon16/02/2007
Registered office changed on 17/02/07 from: n t l house, bartley wood business park,, bartley, hook, hampshire RG27 9UP
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/04/2006
Return made up to 16/03/06; full list of members
dot icon10/04/2006
New director appointed
dot icon09/03/2006
Particulars of mortgage/charge
dot icon21/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/04/2005
Return made up to 16/03/05; full list of members
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Secretary resigned;director resigned
dot icon24/11/2004
New secretary appointed;new director appointed
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Secretary resigned
dot icon13/09/2004
Director resigned
dot icon29/06/2004
Particulars of mortgage/charge
dot icon12/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon01/04/2004
Return made up to 16/03/04; full list of members
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/09/2003
Resolutions
dot icon06/08/2003
Full accounts made up to 2001-12-31
dot icon19/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon05/04/2003
Return made up to 16/03/03; full list of members
dot icon23/01/2003
Director resigned
dot icon23/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon10/10/2002
Full accounts made up to 2000-12-31
dot icon22/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon12/05/2002
Secretary resigned
dot icon14/04/2002
Return made up to 16/03/02; full list of members
dot icon26/03/2002
New secretary appointed
dot icon17/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon17/03/2002
Director resigned
dot icon17/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon28/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon02/04/2001
Return made up to 16/03/01; no change of members
dot icon30/01/2001
Full accounts made up to 1999-12-31
dot icon09/01/2001
New director appointed
dot icon12/12/2000
Director resigned
dot icon09/12/2000
Director resigned
dot icon06/12/2000
New director appointed
dot icon20/11/2000
Director's particulars changed
dot icon31/10/2000
Secretary's particulars changed;director's particulars changed
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/09/2000
New secretary appointed
dot icon26/09/2000
Registered office changed on 27/09/00 from: ntl house, bartley wood business park,, bartley, hook, hampshire RG27 9XA
dot icon11/06/2000
Return made up to 16/03/00; no change of members
dot icon01/02/2000
Full accounts made up to 1998-12-31
dot icon01/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon12/10/1999
Director resigned
dot icon12/10/1999
New director appointed
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon23/05/1999
Registered office changed on 24/05/99 from: bristol house, farnborough aerospace centre, farnborough, hampshire GU14 6XP
dot icon28/03/1999
Return made up to 16/03/99; full list of members
dot icon28/03/1999
Location of register of members address changed
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Secretary resigned
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New secretary appointed;new director appointed
dot icon26/11/1998
Registered office changed on 27/11/98 from: first floor block d, westbrook centre, milton road, cambridge CB4 1YG
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Memorandum and Articles of Association
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 06/03/98; no change of members
dot icon22/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Memorandum and Articles of Association
dot icon20/01/1998
Resolutions
dot icon17/11/1997
Director resigned
dot icon17/11/1997
New director appointed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon08/04/1997
Return made up to 16/03/97; full list of members
dot icon04/03/1997
Director resigned
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
Director resigned
dot icon11/07/1996
Director resigned
dot icon11/07/1996
Secretary resigned
dot icon11/07/1996
New secretary appointed
dot icon23/03/1996
Return made up to 16/03/96; no change of members
dot icon16/02/1996
Registered office changed on 17/02/96 from: unit 208 cambridge science park, milton road, cambridge, cambridgeshire, CB4 4WA
dot icon25/01/1996
New director appointed
dot icon25/01/1996
Director resigned
dot icon17/10/1995
New director appointed
dot icon17/10/1995
Director resigned
dot icon17/10/1995
Director resigned
dot icon15/10/1995
New director appointed
dot icon15/10/1995
New director appointed
dot icon17/08/1995
New director appointed
dot icon01/08/1995
New director appointed
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Secretary resigned;new secretary appointed
dot icon22/05/1995
Registered office changed on 23/05/95 from: 112 hills road, cambridge, CB2 1PH
dot icon10/05/1995
New director appointed
dot icon20/04/1995
Director resigned
dot icon23/03/1995
Director resigned
dot icon05/03/1995
Return made up to 16/03/95; full list of members
dot icon06/02/1995
Director resigned
dot icon11/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/11/1994
New director appointed
dot icon09/11/1994
New director appointed
dot icon04/11/1994
New director appointed
dot icon26/10/1994
Registered office changed on 27/10/94 from: ainsworth place, 72A ainsworth st, cambridge, CB1 2PD
dot icon19/10/1994
Director resigned
dot icon19/10/1994
Director resigned;new director appointed
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon09/10/1994
Return made up to 16/03/94; no change of members
dot icon19/07/1994
Director resigned;new director appointed
dot icon20/04/1994
Memorandum and Articles of Association
dot icon20/04/1994
Resolutions
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Resolutions
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon14/10/1993
Particulars of mortgage/charge
dot icon05/10/1993
Director resigned
dot icon05/10/1993
New director appointed
dot icon05/10/1993
New director appointed
dot icon20/09/1993
New director appointed
dot icon20/09/1993
Director resigned
dot icon21/03/1993
New director appointed
dot icon21/03/1993
New director appointed
dot icon21/03/1993
New director appointed
dot icon21/03/1993
New director appointed
dot icon18/03/1993
Return made up to 16/03/93; full list of members
dot icon23/01/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon19/01/1993
Auditor's resignation
dot icon18/01/1993
New director appointed
dot icon18/01/1993
New secretary appointed
dot icon18/01/1993
Secretary resigned
dot icon14/01/1993
Director resigned
dot icon14/01/1993
Director resigned
dot icon14/01/1993
Director resigned
dot icon11/01/1993
Certificate of change of name
dot icon11/01/1993
Certificate of change of name
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
Registered office changed on 11/01/93 from: 284 weyhill road, andover, hants, SP10 3LS
dot icon10/01/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon15/11/1992
Resolutions
dot icon15/11/1992
Memorandum and Articles of Association
dot icon19/08/1992
Return made up to 31/07/92; full list of members
dot icon19/08/1992
Secretary's particulars changed
dot icon05/08/1992
Full accounts made up to 1992-03-31
dot icon25/02/1992
Director resigned
dot icon26/01/1992
New secretary appointed
dot icon03/01/1992
Secretary resigned
dot icon28/11/1991
Director resigned
dot icon05/11/1991
Full accounts made up to 1991-03-31
dot icon06/08/1991
Registered office changed on 07/08/91 from: 54 warwick square, london, swiv 2AJ
dot icon06/08/1991
Secretary resigned;new secretary appointed
dot icon06/08/1991
Return made up to 30/06/91; full list of members
dot icon01/11/1990
Director resigned
dot icon01/01/1990
Director resigned;new director appointed
dot icon01/01/1990
New director appointed
dot icon01/01/1990
New director appointed
dot icon01/01/1990
New director appointed
dot icon01/01/1990
New director appointed
dot icon01/01/1990
Accounting reference date notified as 31/03
dot icon17/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregg, John
Director
19/02/2002 - 09/01/2003
203
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
30/09/2004 - 29/04/2010
690
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
30/09/2004 - 29/04/2010
690
VIRGIN MEDIA DIRECTORS LIMITED
Corporate Director
30/09/2004 - 29/04/2010
344
Richter, Bret
Director
09/01/2003 - 30/04/2003
199

Persons with Significant Control

0

No PSC data available.

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 ANGLIA CABLE COMMUNICATIONS LIMITED

ANGLIA CABLE COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 17/10/1989 with the registered office located at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP. 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 ANGLIA CABLE COMMUNICATIONS LIMITED?

toggle

ANGLIA CABLE COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 17/10/1989 and dissolved on 03/07/2017.

Where is ANGLIA CABLE COMMUNICATIONS LIMITED located?

toggle

ANGLIA CABLE COMMUNICATIONS LIMITED is registered at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP.

What does ANGLIA CABLE COMMUNICATIONS LIMITED do?

toggle

ANGLIA CABLE COMMUNICATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANGLIA CABLE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 03/07/2017: Final Gazette dissolved via voluntary strike-off.