CABLE TELEVISION LIMITED

Register to unlock more data on OkredoRegister

CABLE TELEVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00683065

Incorporation date

10/02/1961

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

160 Great Portland Street, London, W1W 5QACopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1974)
dot icon25/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2010
First Gazette notice for voluntary strike-off
dot icon01/10/2010
Application to strike the company off the register
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
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 11
dot icon21/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 11
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 Directors 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 Robert Mario Mackenzie as a director
dot icon05/05/2010
Appointment of Gillian Elizabeth James as a secretary
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 icon25/01/2010
Resolutions
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 13
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 14
dot icon23/12/2009
Statement by Directors
dot icon23/12/2009
Solvency Statement dated 18/12/09
dot icon23/12/2009
Statement of capital on 2009-12-23
dot icon23/12/2009
Resolutions
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon03/11/2008
Return made up to 21/10/08; full list of members
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon28/10/2007
Return made up to 21/10/07; full list of members
dot icon05/10/2007
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: n t l house bartley wood business park, bartley, hook hampshire RG27 9UP
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon14/11/2006
Return made up to 21/10/06; full list of members
dot icon29/06/2006
Particulars of mortgage/charge
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Accounts made up to 2005-12-31
dot icon10/03/2006
Particulars of mortgage/charge
dot icon04/11/2005
Return made up to 21/10/05; full list of members
dot icon22/04/2005
Accounts made up to 2004-12-31
dot icon03/11/2004
Return made up to 21/10/04; full list of members
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New secretary appointed;new director appointed
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Secretary resigned;director resigned
dot icon01/11/2004
Director resigned
dot icon14/09/2004
Director resigned
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon13/05/2004
Accounts made up to 2003-12-31
dot icon22/04/2004
Particulars of mortgage/charge
dot icon19/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon29/10/2003
Return made up to 21/10/03; full list of members
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Accounts made up to 2002-12-31
dot icon20/05/2003
New director appointed
dot icon11/05/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon24/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon05/11/2002
Accounts made up to 2001-12-31
dot icon26/10/2002
Return made up to 21/10/02; full list of members
dot icon13/05/2002
Secretary resigned
dot icon27/03/2002
New secretary appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon29/10/2001
Return made up to 21/10/01; full list of members
dot icon17/10/2001
Accounts made up to 2000-12-31
dot icon03/10/2001
Particulars of mortgage/charge
dot icon29/03/2001
Resolutions
dot icon23/02/2001
Particulars of mortgage/charge
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon10/01/2001
New director appointed
dot icon13/12/2000
Director resigned
dot icon10/12/2000
Director resigned
dot icon07/12/2000
New director appointed
dot icon21/11/2000
Director's particulars changed
dot icon01/11/2000
Secretary's particulars changed;director's particulars changed
dot icon01/11/2000
Return made up to 21/10/00; no change of members
dot icon27/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon27/09/2000
New secretary appointed
dot icon27/09/2000
Registered office changed on 27/09/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA
dot icon25/09/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon14/12/1999
Return made up to 21/10/99; full list of members
dot icon02/11/1999
Accounts made up to 1998-12-31
dot icon13/10/1999
Director resigned
dot icon13/10/1999
New director appointed
dot icon24/05/1999
Registered office changed on 24/05/99 from: bristol house farnborough aerospace centre farnborough hampshire GU14 6XP
dot icon12/11/1998
Return made up to 21/10/98; full list of members
dot icon20/10/1998
Secretary resigned
dot icon12/10/1998
Resolutions
dot icon12/10/1998
Resolutions
dot icon12/10/1998
Resolutions
dot icon12/10/1998
Resolutions
dot icon12/10/1998
Resolutions
dot icon09/10/1998
New secretary appointed;new director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
Memorandum and Articles of Association
dot icon09/10/1998
Recon 25/09/98
dot icon09/10/1998
Registered office changed on 09/10/98 from: wharfdale road winnersh wokingham berkshire RG41 5TZ
dot icon09/10/1998
Secretary resigned
dot icon09/10/1998
Director resigned
dot icon09/10/1998
Director resigned
dot icon02/09/1998
Full accounts made up to 1997-12-31
dot icon30/06/1998
Declaration of satisfaction of mortgage/charge
dot icon17/06/1998
Registered office changed on 17/06/98 from: dragoon house 37 artillery lane bishopsgate london E1 7LT
dot icon02/06/1998
Secretary resigned
dot icon09/04/1998
New secretary appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
Director resigned
dot icon23/02/1998
Director's particulars changed
dot icon15/12/1997
New secretary appointed
dot icon04/12/1997
Return made up to 21/10/97; full list of members
dot icon16/10/1997
Full accounts made up to 1996-12-31
dot icon07/10/1997
Director resigned
dot icon11/07/1997
Director resigned
dot icon12/11/1996
Return made up to 21/10/96; full list of members
dot icon12/11/1996
Return made up to 21/10/95; no change of members
dot icon10/09/1996
Accounting reference date extended from 31/08/96 to 31/12/96
dot icon23/01/1996
Full accounts made up to 1995-08-31
dot icon20/11/1995
New director appointed
dot icon20/11/1995
Director resigned
dot icon20/11/1995
Director resigned
dot icon20/11/1995
Director resigned
dot icon16/10/1995
New director appointed
dot icon16/10/1995
New director appointed
dot icon28/07/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon31/10/1994
Return made up to 21/10/94; full list of members
dot icon01/07/1994
Full accounts made up to 1993-08-31
dot icon22/12/1993
Director resigned;new director appointed
dot icon21/10/1993
Return made up to 21/10/93; no change of members
dot icon21/10/1993
Director's particulars changed;director resigned
dot icon14/05/1993
Director resigned;new director appointed
dot icon23/04/1993
Full accounts made up to 1992-08-31
dot icon25/11/1992
Return made up to 31/08/92; no change of members
dot icon29/06/1992
Full accounts made up to 1991-08-31
dot icon27/12/1991
Particulars of mortgage/charge
dot icon27/12/1991
Particulars of mortgage/charge
dot icon27/11/1991
Full accounts made up to 1990-08-31
dot icon25/11/1991
Return made up to 20/10/91; full list of members
dot icon14/11/1991
Resolutions
dot icon14/11/1991
Resolutions
dot icon14/11/1991
Resolutions
dot icon14/11/1991
Resolutions
dot icon05/09/1991
Director resigned
dot icon03/09/1991
Ad 16/05/90--------- £ si 1@1=1 £ ic 250/251
dot icon28/08/1991
Declaration of satisfaction of mortgage/charge
dot icon28/08/1991
Declaration of satisfaction of mortgage/charge
dot icon28/08/1991
Declaration of satisfaction of mortgage/charge
dot icon28/08/1991
Declaration of satisfaction of mortgage/charge
dot icon10/12/1990
Return made up to 06/04/90; full list of members
dot icon26/11/1990
Full accounts made up to 1989-12-31
dot icon26/11/1990
Accounting reference date shortened from 31/12 to 31/08
dot icon09/08/1990
New director appointed
dot icon09/08/1990
New director appointed
dot icon22/06/1990
Memorandum and Articles of Association
dot icon22/06/1990
Resolutions
dot icon22/06/1990
Nc inc already adjusted 16/05/90
dot icon22/06/1990
Resolutions
dot icon22/06/1990
Auditor's resignation
dot icon22/06/1990
New director appointed
dot icon22/06/1990
New director appointed
dot icon22/06/1990
Secretary resigned;new secretary appointed
dot icon22/06/1990
Registered office changed on 22/06/90 from: forsyth road sheerwater woking surrey
dot icon20/06/1990
Declaration of satisfaction of mortgage/charge
dot icon06/11/1989
Full accounts made up to 1988-12-31
dot icon06/11/1989
Return made up to 20/10/89; full list of members
dot icon11/11/1988
Full accounts made up to 1987-12-31
dot icon11/11/1988
Return made up to 30/06/88; full list of members
dot icon19/10/1988
Particulars of mortgage/charge
dot icon19/10/1988
Particulars of mortgage/charge
dot icon12/10/1987
Full accounts made up to 1986-12-31
dot icon12/10/1987
Return made up to 06/07/87; full list of members
dot icon28/07/1987
Certificate of change of name
dot icon24/07/1987
Particulars of mortgage/charge
dot icon23/07/1987
Particulars of mortgage/charge
dot icon21/07/1987
Particulars of mortgage/charge
dot icon24/06/1986
Return made up to 05/05/86; full list of members
dot icon22/05/1986
Full accounts made up to 1985-12-31
dot icon20/09/1974
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gale, Robert Charles
Director
30/04/2010 - Present
562
Adams, Dorothy Dehart
Director
06/09/1995 - 22/09/1998
19
Knapp, James Barclay
Director
20/02/2002 - 01/10/2003
178
Carter, Stephen Andrew
Director
01/12/2000 - 20/02/2002
206
Mackenzie, Robert Mario
Director
10/01/2003 - 01/10/2004
754

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 TELEVISION LIMITED

CABLE TELEVISION LIMITED is an(a) Dissolved company incorporated on 10/02/1961 with the registered office located at 160 Great Portland Street, London, W1W 5QA. 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 TELEVISION LIMITED?

toggle

CABLE TELEVISION LIMITED is currently Dissolved. It was registered on 10/02/1961 and dissolved on 25/01/2011.

Where is CABLE TELEVISION LIMITED located?

toggle

CABLE TELEVISION LIMITED is registered at 160 Great Portland Street, London, W1W 5QA.

What is the latest filing for CABLE TELEVISION LIMITED?

toggle

The latest filing was on 25/01/2011: Final Gazette dissolved via voluntary strike-off.