CABLE LONDON LIMITED

Register to unlock more data on OkredoRegister

CABLE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01794264

Incorporation date

23/02/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1984)
dot icon19/11/2022
Final Gazette dissolved following liquidation
dot icon19/08/2022
Return of final meeting in a members' voluntary winding up
dot icon23/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon23/12/2021
Register(s) moved to registered inspection location 500 Brook Drive Reading RG2 6UU
dot icon23/12/2021
Registered office address changed from , 500 Brook Drive, Reading, RG2 6UU, United Kingdom to 1 More London Place London SE1 2AF on 2021-12-23
dot icon23/12/2021
Appointment of a voluntary liquidator
dot icon23/12/2021
Resolutions
dot icon23/12/2021
Declaration of solvency
dot icon22/12/2021
Register inspection address has been changed to 500 Brook Drive Reading RG2 6UU
dot icon15/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon09/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/11/2021
Appointment of Vmed O2 Secretaries Limited as a secretary on 2021-11-01
dot icon02/11/2021
Termination of appointment of Gillian Elizabeth James as a secretary on 2021-11-01
dot icon01/11/2021
Termination of appointment of Mine Ozkan Hifzi as a director on 2021-11-01
dot icon19/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/10/2021
Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 2021-10-01
dot icon05/10/2021
Termination of appointment of Roderick Gregor Mcneil as a director on 2021-10-01
dot icon05/10/2021
Appointment of Mr Mark David Hardman as a director on 2021-10-01
dot icon05/10/2021
Appointment of Julia Louise Boyle as a director on 2021-10-01
dot icon31/08/2021
Termination of appointment of Luke Milner as a director on 2021-08-31
dot icon02/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/05/2021
Director's details changed for Caroline Bernadette Elizabeth Withers on 2021-04-26
dot icon01/03/2021
Appointment of Luke Milner as a director on 2021-03-01
dot icon23/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/02/2021
Notice of agreement to exemption from filing of accounts for period ending 31/12/19
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon25/11/2020
Termination of appointment of Severina-Pompilia Pascu as a director on 2020-11-16
dot icon06/07/2020
Filing exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/04/2020
Appointment of Caroline Bernadette Elizabeth Withers as a director on 2020-04-23
dot icon10/03/2020
Appointment of Roderick Gregor Mcneil as a director on 2020-03-09
dot icon10/03/2020
Termination of appointment of William Thomas Castell as a director on 2020-03-09
dot icon05/03/2020
Appointment of Severina-Pompilia Pascu as a director on 2020-03-03
dot icon20/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon16/12/2019
Change of details for Telewest Limited as a person with significant control on 2019-12-02
dot icon16/12/2019
Registered office address changed from , Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP to 1 More London Place London SE1 2AF on 2019-12-16
dot icon04/10/2019
Secretary's details changed for Gillian Elizabeth James on 2019-10-04
dot icon09/09/2019
Appointment of Mr William Thomas Castell as a director on 2019-09-09
dot icon09/09/2019
Termination of appointment of Robert Dominic Dunn as a director on 2019-09-09
dot icon22/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon20/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/01/2019
Confirmation statement made on 2018-12-14 with updates
dot icon10/07/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon10/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon10/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon20/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon05/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon05/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon05/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon22/06/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon20/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon26/10/2016
Statement by Directors
dot icon26/10/2016
Statement of capital on 2016-10-26
dot icon26/10/2016
Solvency Statement dated 04/10/16
dot icon26/10/2016
Resolutions
dot icon12/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon17/08/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon17/08/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon04/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon06/06/2016
Satisfaction of charge 1 in full
dot icon06/06/2016
Satisfaction of charge 2 in full
dot icon06/06/2016
Satisfaction of charge 3 in full
dot icon06/06/2016
Satisfaction of charge 4 in full
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon22/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon22/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon22/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon30/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon02/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon02/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon02/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon26/06/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon17/06/2014
Auditor's resignation
dot icon07/04/2014
Termination of appointment of Caroline Withers as a director
dot icon07/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon20/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon11/12/2013
Termination of appointment of Robert Gale as a director
dot icon06/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon30/09/2013
Accounts made up to 2012-12-31
dot icon14/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon09/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon09/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon20/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon10/09/2012
Accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon23/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon23/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon01/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon01/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon04/10/2011
Accounts made up to 2010-12-31
dot icon22/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon21/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon20/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon01/04/2011
Registered office address changed from , 160 Great Portland Street, London, W1W 5QA on 2011-04-01
dot icon13/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon03/10/2010
Accounts made up to 2009-12-31
dot icon30/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 16
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 12
dot icon06/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon06/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon06/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon05/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon05/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon04/05/2010
Appointment of Robert Charles Gale as a director
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 15
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 14
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 13
dot icon08/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon05/11/2009
Accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 14/12/08; full list of members
dot icon17/12/2008
Location of debenture register
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 14/12/07; full list of members
dot icon09/01/2008
Location of debenture register
dot icon08/11/2007
Accounts made up to 2006-12-31
dot icon05/04/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon17/02/2007
Registered office changed on 17/02/07 from: export house, cawsey way, woking, surrey GU21 6QX
dot icon29/01/2007
Return made up to 14/12/06; full list of members
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon21/09/2006
Miscellaneous
dot icon08/09/2006
Resolutions
dot icon08/09/2006
Declaration of assistance for shares acquisition
dot icon08/09/2006
Declaration of assistance for shares acquisition
dot icon08/09/2006
Declaration of assistance for shares acquisition
dot icon08/09/2006
Declaration of assistance for shares acquisition
dot icon07/09/2006
Accounts made up to 2005-12-31
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
New secretary appointed
dot icon11/04/2006
Declaration of satisfaction of mortgage/charge
dot icon07/04/2006
Memorandum and Articles of Association
dot icon07/04/2006
Resolutions
dot icon21/03/2006
Director resigned
dot icon10/03/2006
Particulars of mortgage/charge
dot icon22/12/2005
Return made up to 14/12/05; full list of members
dot icon16/09/2005
Accounts made up to 2004-12-31
dot icon19/05/2005
Location of register of members
dot icon04/02/2005
Accounts made up to 2003-12-31
dot icon12/01/2005
Return made up to 14/12/04; no change of members
dot icon12/01/2005
Location of debenture register
dot icon23/12/2004
Particulars of mortgage/charge
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon26/08/2004
Director's particulars changed
dot icon10/08/2004
Director's particulars changed
dot icon28/07/2004
Particulars of mortgage/charge
dot icon22/07/2004
Particulars of mortgage/charge
dot icon15/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon02/03/2004
Director resigned
dot icon16/01/2004
Return made up to 14/12/03; full list of members
dot icon16/01/2004
Location of register of members
dot icon12/07/2003
Director's particulars changed
dot icon09/07/2003
Registered office changed on 09/07/03 from: unit 1 genesis business park, albert drive, woking, surrey GU21 5RW
dot icon27/06/2003
Accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 14/12/02; full list of members
dot icon25/10/2002
Accounts made up to 2001-12-31
dot icon08/10/2002
Director's particulars changed
dot icon02/06/2002
Director's particulars changed
dot icon15/01/2002
Return made up to 14/12/01; change of members
dot icon24/08/2001
Director's particulars changed
dot icon21/08/2001
Accounts made up to 2000-12-31
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon30/03/2001
Resolutions
dot icon30/03/2001
Resolutions
dot icon30/03/2001
Declaration of assistance for shares acquisition
dot icon30/03/2001
Declaration of assistance for shares acquisition
dot icon30/03/2001
Declaration of assistance for shares acquisition
dot icon30/03/2001
Declaration of assistance for shares acquisition
dot icon30/03/2001
Declaration of assistance for shares acquisition
dot icon23/03/2001
Particulars of mortgage/charge
dot icon01/02/2001
Return made up to 14/12/00; full list of members
dot icon11/01/2001
Registered office changed on 11/01/01 from: 66 wigmore street, london, W1H 0HQ
dot icon27/11/2000
Director's particulars changed
dot icon30/10/2000
Full group accounts made up to 1999-12-31
dot icon14/09/2000
New director appointed
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
Secretary resigned
dot icon04/09/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon28/02/2000
Particulars of mortgage/charge
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
New secretary appointed
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Resolutions
dot icon23/02/2000
Declaration of assistance for shares acquisition
dot icon23/02/2000
Declaration of assistance for shares acquisition
dot icon23/02/2000
Declaration of assistance for shares acquisition
dot icon23/02/2000
Declaration of assistance for shares acquisition
dot icon23/02/2000
Declaration of assistance for shares acquisition
dot icon18/02/2000
Declaration of satisfaction of mortgage/charge
dot icon14/02/2000
Certificate of re-registration from Public Limited Company to Private
dot icon14/02/2000
Re-registration of Memorandum and Articles
dot icon14/02/2000
Application for reregistration from PLC to private
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon20/01/2000
Return made up to 14/12/99; full list of members
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon02/12/1999
Director resigned
dot icon02/12/1999
Director resigned
dot icon02/12/1999
Director resigned
dot icon26/11/1999
Resolutions
dot icon08/10/1999
Auditor's resignation
dot icon08/10/1999
Auditor's resignation
dot icon29/07/1999
Director resigned
dot icon29/07/1999
Director resigned
dot icon29/07/1999
New director appointed
dot icon29/07/1999
New director appointed
dot icon19/05/1999
Full group accounts made up to 1998-12-31
dot icon06/02/1999
Return made up to 14/12/98; full list of members
dot icon06/02/1999
New director appointed
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Director resigned
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon05/10/1998
Memorandum and Articles of Association
dot icon28/09/1998
Director resigned
dot icon28/09/1998
Director resigned
dot icon28/09/1998
Resolutions
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Director resigned
dot icon21/06/1998
Full group accounts made up to 1997-12-31
dot icon12/05/1998
Director resigned
dot icon18/12/1997
Return made up to 14/12/97; full list of members
dot icon18/12/1997
Location of debenture register address changed
dot icon18/12/1997
Location of register of members
dot icon18/12/1997
Ad 18/11/97--------- £ si [email protected]=1056 £ ic 5556235/5557291
dot icon18/12/1997
Location of debenture register
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New director appointed
dot icon03/09/1997
Director resigned
dot icon03/09/1997
Director resigned
dot icon03/09/1997
New director appointed
dot icon01/08/1997
Full group accounts made up to 1996-12-31
dot icon14/07/1997
Ad 10/06/97--------- premium £ si [email protected]=22500 £ ic 5533735/5556235
dot icon24/06/1997
Declaration of satisfaction of mortgage/charge
dot icon04/06/1997
Ad 16/05/97--------- £ si [email protected]=14500 £ ic 5519235/5533735
dot icon29/05/1997
Particulars of mortgage/charge
dot icon09/05/1997
Ad 04/03/97--------- £ si [email protected]=2222 £ ic 5517013/5519235
dot icon09/05/1997
Ad 07/04/97--------- £ si [email protected]=4444 £ ic 5512569/5517013
dot icon03/03/1997
Director resigned
dot icon27/01/1997
Return made up to 14/12/96; full list of members
dot icon26/01/1997
Director resigned
dot icon26/01/1997
Secretary resigned
dot icon26/01/1997
Director resigned
dot icon17/01/1997
Director's particulars changed
dot icon06/01/1997
Memorandum and Articles of Association
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Resolutions
dot icon18/08/1996
Director resigned
dot icon18/08/1996
New director appointed
dot icon25/05/1996
Full group accounts made up to 1995-12-31
dot icon25/04/1996
Director resigned
dot icon25/04/1996
New director appointed
dot icon17/02/1996
New director appointed
dot icon01/02/1996
Return made up to 14/12/95; full list of members
dot icon01/02/1996
Location of debenture register address changed
dot icon02/11/1995
New director appointed
dot icon03/10/1995
Director resigned
dot icon03/10/1995
Director resigned
dot icon24/08/1995
Memorandum and Articles of Association
dot icon24/08/1995
Resolutions
dot icon20/07/1995
Registered office changed on 20/07/95 from: 66 wigmore street, london, W1H 0HQ
dot icon19/07/1995
Particulars of mortgage/charge
dot icon25/05/1995
Full group accounts made up to 1994-12-31
dot icon13/01/1995
Particulars of mortgage/charge
dot icon13/01/1995
Return made up to 14/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New secretary appointed
dot icon20/12/1994
New secretary appointed
dot icon18/10/1994
New director appointed
dot icon02/08/1994
Director resigned
dot icon02/08/1994
Director resigned
dot icon02/08/1994
Director resigned;new director appointed
dot icon02/08/1994
Secretary's particulars changed
dot icon25/07/1994
Memorandum and Articles of Association
dot icon25/07/1994
Resolutions
dot icon23/06/1994
Full group accounts made up to 1993-12-31
dot icon07/06/1994
Registered office changed on 07/06/94 from: 100 chalk farm road, london, NW1 8EH
dot icon01/03/1994
New director appointed
dot icon01/03/1994
Ad 02/02/94--------- £ si [email protected]=1080000 £ ic 4432564/5512564
dot icon01/03/1994
Ad 17/02/94--------- £ si [email protected]=13 £ ic 4432551/4432564
dot icon22/02/1994
New director appointed
dot icon13/02/1994
New director appointed
dot icon13/02/1994
Director resigned
dot icon13/02/1994
Director resigned
dot icon27/01/1994
Director resigned
dot icon22/12/1993
Return made up to 14/12/93; full list of members
dot icon20/12/1993
New director appointed
dot icon03/12/1993
Particulars of contract relating to shares
dot icon03/12/1993
Ad 21/10/93--------- £ si [email protected]
dot icon02/12/1993
Particulars of contract relating to shares
dot icon02/12/1993
Ad 21/10/93--------- £ si [email protected]
dot icon29/11/1993
Director's particulars changed
dot icon24/11/1993
Director's particulars changed
dot icon24/11/1993
Director's particulars changed
dot icon08/11/1993
Ad 21/10/93--------- £ si [email protected]=599878 £ ic 3832673/4432551
dot icon08/11/1993
Ad 21/10/93--------- £ si [email protected]=226084 £ ic 3606589/3832673
dot icon27/09/1993
Memorandum and Articles of Association
dot icon05/09/1993
Resolutions
dot icon05/09/1993
Resolutions
dot icon05/09/1993
£ nc 4200000/10000000 15/07/93
dot icon22/07/1993
Full group accounts made up to 1992-12-31
dot icon29/06/1993
Director's particulars changed
dot icon07/06/1993
Secretary's particulars changed
dot icon20/05/1993
New director appointed
dot icon20/05/1993
New director appointed
dot icon30/04/1993
Ad 26/04/93--------- £ si [email protected]=14999 £ ic 3591590/3606589
dot icon30/04/1993
Ad 26/04/93--------- £ si [email protected]=40000 £ ic 3551590/3591590
dot icon16/04/1993
Secretary resigned;new secretary appointed
dot icon04/04/1993
Director resigned;new director appointed
dot icon05/03/1993
Director resigned
dot icon05/03/1993
Director resigned
dot icon11/02/1993
Ad 20/01/93--------- £ si [email protected]=450000 £ ic 3101590/3551590
dot icon24/01/1993
Return made up to 14/12/92; full list of members
dot icon16/12/1992
Director's particulars changed
dot icon11/12/1992
Director's particulars changed
dot icon10/12/1992
New director appointed
dot icon07/12/1992
Director resigned
dot icon24/11/1992
Ad 26/10/92--------- £ si [email protected]=40000 £ ic 3061590/3101590
dot icon24/11/1992
Ad 26/10/92--------- £ si [email protected]=14999 £ ic 3046591/3061590
dot icon11/11/1992
Particulars of mortgage/charge
dot icon11/11/1992
Particulars of mortgage/charge
dot icon04/11/1992
New director appointed
dot icon30/10/1992
Ad 22/10/92--------- £ si [email protected]=350000 £ ic 2696591/3046591
dot icon21/09/1992
Director resigned;new director appointed
dot icon21/09/1992
Director resigned
dot icon04/08/1992
Ad 16/07/92--------- £ si [email protected]=500000 £ ic 2196591/2696591
dot icon29/07/1992
Full group accounts made up to 1991-12-31
dot icon07/05/1992
Director resigned
dot icon07/05/1992
Ad 29/04/92--------- £ si [email protected]=40000 £ ic 2156591/2196591
dot icon07/05/1992
Ad 29/04/92--------- £ si [email protected]=14999 £ ic 2141592/2156591
dot icon07/05/1992
Memorandum and Articles of Association
dot icon07/05/1992
Resolutions
dot icon05/05/1992
Director resigned;new director appointed
dot icon05/05/1992
Director resigned
dot icon05/05/1992
Director resigned
dot icon25/04/1992
Ad 24/03/92--------- £ si [email protected]=400000 £ ic 1741592/2141592
dot icon26/02/1992
Ad 30/01/92--------- £ si [email protected]=500000 £ ic 1241592/1741592
dot icon26/02/1992
New director appointed
dot icon14/02/1992
Director resigned;new director appointed
dot icon14/02/1992
Director resigned
dot icon23/01/1992
Director's particulars changed
dot icon23/01/1992
Return made up to 14/12/91; full list of members
dot icon16/12/1991
New director appointed
dot icon21/11/1991
Ad 07/11/91--------- £ si [email protected]=285000 £ ic 956592/1241592
dot icon08/11/1991
Ad 25/10/91--------- £ si [email protected]=14999 £ ic 941593/956592
dot icon08/11/1991
Ad 25/10/91--------- £ si [email protected]=40000 £ ic 901593/941593
dot icon23/10/1991
Director's particulars changed
dot icon06/09/1991
Ad 22/08/91--------- £ si [email protected]=285000 £ ic 616593/901593
dot icon27/07/1991
Director's particulars changed
dot icon27/07/1991
Director's particulars changed
dot icon01/06/1991
Ad 25/04/91--------- £ si [email protected]=15083 £ ic 601510/616593
dot icon01/06/1991
Ad 25/04/91--------- £ si [email protected]=13110 £ ic 588400/601510
dot icon01/06/1991
Accounting reference date extended from 31/07 to 31/12
dot icon14/05/1991
New director appointed
dot icon14/05/1991
Director resigned
dot icon14/05/1991
New director appointed
dot icon14/05/1991
Director resigned
dot icon16/04/1991
Memorandum and Articles of Association
dot icon16/04/1991
Resolutions
dot icon16/04/1991
Resolutions
dot icon16/04/1991
£ nc 1200000/4200000 27/02/91
dot icon08/03/1991
Director resigned
dot icon20/12/1990
Director resigned
dot icon20/12/1990
New director appointed
dot icon12/12/1990
Return made up to 08/11/90; full list of members
dot icon07/12/1990
New director appointed
dot icon16/11/1990
Memorandum and Articles of Association
dot icon16/11/1990
Resolutions
dot icon31/10/1990
Full group accounts made up to 1990-07-31
dot icon13/08/1990
Particulars of mortgage/charge
dot icon05/04/1990
Ad 20/02/90--------- £ si [email protected]=200000 £ ic 388400/588400
dot icon05/04/1990
New director appointed
dot icon05/04/1990
New director appointed
dot icon15/03/1990
New director appointed
dot icon12/01/1990
Resolutions
dot icon11/01/1990
Full group accounts made up to 1989-07-31
dot icon11/01/1990
Return made up to 14/12/89; full list of members
dot icon25/09/1989
Director resigned
dot icon11/09/1989
Wd 06/09/89 ad 24/08/89--------- £ si [email protected]=199800 £ ic 180802/380602
dot icon21/08/1989
Resolutions
dot icon21/08/1989
Memorandum and Articles of Association
dot icon17/08/1989
Wd 16/08/89 ad 03/08/89--------- premium £ si [email protected]=200 £ ic 180602/180802
dot icon17/08/1989
Return made up to 29/11/88; full list of members
dot icon17/08/1989
New director appointed
dot icon25/07/1989
Full group accounts made up to 1988-07-31
dot icon13/06/1989
Wd 09/06/89 ad 12/04/89--------- £ si [email protected]=17200 £ ic 163402/180602
dot icon31/01/1989
New director appointed
dot icon30/01/1989
Resolutions
dot icon30/01/1989
Resolutions
dot icon30/01/1989
Resolutions
dot icon03/01/1989
Wd 07/12/88 ad 15/11/88--------- premium £ si [email protected]=45600 £ ic 117802/163402
dot icon28/06/1988
Full group accounts made up to 1987-07-31
dot icon10/05/1988
Return made up to 20/11/87; full list of members
dot icon20/04/1988
Resolutions
dot icon20/04/1988
Resolutions
dot icon20/04/1988
£ nc 1000000/1200000
dot icon17/03/1988
New director appointed
dot icon10/03/1988
Resolutions
dot icon10/03/1988
Resolutions
dot icon29/01/1988
Wd 26/01/88 ad 18/01/88--------- £ si [email protected]=20000 £ ic 97802/117802
dot icon01/11/1987
New director appointed
dot icon20/10/1987
Director resigned
dot icon15/06/1987
Return of allotments
dot icon08/04/1987
Director resigned;new director appointed
dot icon30/03/1987
Accounts made up to 1986-07-31
dot icon28/01/1987
Return made up to 19/11/86; full list of members
dot icon30/12/1986
Return of allotments
dot icon29/09/1986
Return of allotments
dot icon07/08/1986
Return of allotments
dot icon02/08/1986
New director appointed
dot icon22/07/1986
Return of allotments
dot icon17/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1986
Director resigned
dot icon04/04/1986
Gazettable document
dot icon07/12/1985
Accounts made up to 1985-07-31
dot icon23/02/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hull, Victoria Mary
Director
29/11/1999 - 18/08/2000
225
Castell, William Thomas
Director
09/09/2019 - 09/03/2020
138
Hardman, Mark David
Director
01/10/2021 - Present
111
Wynn, Mark
Director
29/10/1998 - 18/05/1999
1
VMED O2 SECRETARIES LIMITED
Corporate Secretary
01/11/2021 - Present
131

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 CABLE LONDON LIMITED

CABLE LONDON LIMITED is an(a) Dissolved company incorporated on 23/02/1984 with the registered office located at 1 More London Place, London SE1 2AF. 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 CABLE LONDON LIMITED?

toggle

CABLE LONDON LIMITED is currently Dissolved. It was registered on 23/02/1984 and dissolved on 19/11/2022.

Where is CABLE LONDON LIMITED located?

toggle

CABLE LONDON LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CABLE LONDON LIMITED do?

toggle

CABLE LONDON LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CABLE LONDON LIMITED?

toggle

The latest filing was on 19/11/2022: Final Gazette dissolved following liquidation.