CABLE TELEVISION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CABLE TELEVISION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02070618

Incorporation date

04/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pavilion Botleigh Grange Business Park, Hedge End, Southampton SO30 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon26/02/2026
Application to strike the company off the register
dot icon13/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon30/10/2024
Current accounting period extended from 2024-11-30 to 2025-05-31
dot icon17/07/2024
Cessation of John Frederick Knight as a person with significant control on 2024-07-01
dot icon17/07/2024
Termination of appointment of John Frederick Knight as a secretary on 2024-07-01
dot icon17/07/2024
Termination of appointment of Daphne Ruth Lunnon as a secretary on 2024-07-01
dot icon17/07/2024
Termination of appointment of John Frederick Knight as a director on 2024-07-01
dot icon17/07/2024
Registered office address changed from Unit 1 the Links Business Park Raynham Road Bishops Stortford Herts CM23 5NZ to The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF on 2024-07-17
dot icon17/07/2024
Appointment of Mr Robert Charles Wickings as a director on 2024-07-01
dot icon17/07/2024
Appointment of Mr Paul William Dellow as a director on 2024-07-01
dot icon17/07/2024
Appointment of Mr David Jason Fogelman as a director on 2024-07-01
dot icon17/07/2024
Notification of Scci Alphatrack Ltd as a person with significant control on 2024-07-01
dot icon23/03/2024
Satisfaction of charge 4 in full
dot icon26/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon26/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon20/01/2022
Satisfaction of charge 2 in full
dot icon20/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon05/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon07/04/2017
Total exemption full accounts made up to 2016-11-30
dot icon05/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon16/11/2016
Secretary's details changed for Mr John Frederick Knight on 2016-11-16
dot icon16/11/2016
Director's details changed for Mr John Frederick Knight on 2016-11-01
dot icon16/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr John Frederick Knight on 2010-02-11
dot icon23/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/02/2009
Return made up to 11/02/09; full list of members
dot icon16/12/2008
Registered office changed on 16/12/2008 from 17 bourne court southend road woodford green essex IG8 8HD
dot icon21/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/09/2008
Return made up to 11/02/08; full list of members
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon31/07/2007
New secretary appointed
dot icon25/07/2007
Secretary resigned
dot icon23/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/03/2007
Return made up to 11/02/07; full list of members
dot icon16/01/2007
Secretary's particulars changed;director's particulars changed
dot icon25/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/02/2006
New secretary appointed
dot icon17/02/2006
Return made up to 11/02/06; full list of members
dot icon13/12/2005
Director resigned
dot icon17/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon16/03/2005
Return made up to 11/02/05; full list of members
dot icon04/03/2005
Registered office changed on 04/03/05 from: 45 chigwell road south woodford london E18 1NG
dot icon22/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon12/02/2004
Return made up to 11/02/04; full list of members
dot icon31/03/2003
Total exemption full accounts made up to 2002-11-30
dot icon17/02/2003
Return made up to 11/02/03; full list of members
dot icon09/09/2002
Full accounts made up to 2001-11-30
dot icon11/04/2002
Return made up to 11/02/02; full list of members
dot icon31/05/2001
Full accounts made up to 2000-11-30
dot icon16/03/2001
Return made up to 11/02/01; full list of members
dot icon01/11/2000
Secretary's particulars changed;director's particulars changed
dot icon04/10/2000
Full accounts made up to 1999-11-30
dot icon14/03/2000
Return made up to 11/02/00; full list of members
dot icon25/05/1999
Full accounts made up to 1998-11-30
dot icon10/02/1999
Return made up to 11/02/99; no change of members
dot icon10/09/1998
Particulars of mortgage/charge
dot icon20/02/1998
Return made up to 11/02/98; no change of members
dot icon20/02/1998
Full accounts made up to 1997-11-30
dot icon26/02/1997
Return made up to 11/02/97; full list of members
dot icon11/02/1997
Full accounts made up to 1996-11-30
dot icon11/11/1996
Director's particulars changed
dot icon22/02/1996
Full accounts made up to 1995-11-30
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Conve 07/02/96
dot icon13/02/1996
Return made up to 11/02/96; no change of members
dot icon07/03/1995
Accounts for a small company made up to 1994-11-30
dot icon24/02/1995
Return made up to 11/02/95; no change of members
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 icon11/10/1994
Secretary's particulars changed;director's particulars changed
dot icon27/02/1994
Accounts for a small company made up to 1993-11-30
dot icon25/02/1994
Return made up to 11/02/94; full list of members
dot icon10/03/1993
Full accounts made up to 1992-11-30
dot icon10/03/1993
Return made up to 11/02/93; no change of members
dot icon01/06/1992
Particulars of mortgage/charge
dot icon10/03/1992
Full accounts made up to 1991-11-30
dot icon03/02/1992
Return made up to 11/02/92; no change of members
dot icon03/09/1991
Full accounts made up to 1990-11-30
dot icon28/02/1991
Return made up to 31/12/90; full list of members
dot icon28/02/1991
Return made up to 11/02/91; full list of members
dot icon06/06/1990
Ad 28/02/90--------- £ si 2498@1=2498 £ ic 2/2500
dot icon12/03/1990
Memorandum and Articles of Association
dot icon12/03/1990
Conve 13/02/90
dot icon27/02/1990
Full accounts made up to 1989-11-30
dot icon27/02/1990
Return made up to 21/02/90; full list of members
dot icon27/02/1990
Resolutions
dot icon27/02/1990
£ nc 100/10000 13/02/90
dot icon26/02/1990
Resolutions
dot icon10/05/1989
Full accounts made up to 1988-11-30
dot icon10/05/1989
Return made up to 05/05/89; full list of members
dot icon15/11/1988
Particulars of mortgage/charge
dot icon07/11/1988
Return made up to 22/04/88; full list of members
dot icon07/11/1988
Full accounts made up to 1987-11-30
dot icon03/02/1987
Accounting reference date notified as 30/11
dot icon12/12/1986
Gazettable document
dot icon04/12/1986
Certificate of change of name
dot icon26/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/11/1986
Registered office changed on 26/11/86 from:\50 lincoln's inn fields london WC2A 3PF
dot icon04/11/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+387.36 % *

* during past year

Cash in Bank

£52,903.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
75.01K
-
0.00
71.30K
-
2022
7
51.71K
-
0.00
10.86K
-
2023
7
65.28K
-
0.00
52.90K
-
2023
7
65.28K
-
0.00
52.90K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

65.28K £Ascended26.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.90K £Ascended387.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wickings, Robert Charles
Director
01/07/2024 - Present
17
Fogelman, David Jason
Director
01/07/2024 - Present
24
Dellow, Paul William
Director
01/07/2024 - Present
21
Lunnon, Daphne Ruth
Secretary
20/06/2007 - 01/07/2024
-
Knight, Deborah
Secretary
20/12/2005 - 20/06/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CABLE TELEVISION SERVICES LIMITED

CABLE TELEVISION SERVICES LIMITED is an(a) Active company incorporated on 04/11/1986 with the registered office located at The Pavilion Botleigh Grange Business Park, Hedge End, Southampton SO30 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CABLE TELEVISION SERVICES LIMITED?

toggle

CABLE TELEVISION SERVICES LIMITED is currently Active. It was registered on 04/11/1986 .

Where is CABLE TELEVISION SERVICES LIMITED located?

toggle

CABLE TELEVISION SERVICES LIMITED is registered at The Pavilion Botleigh Grange Business Park, Hedge End, Southampton SO30 2AF.

What does CABLE TELEVISION SERVICES LIMITED do?

toggle

CABLE TELEVISION SERVICES LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

How many employees does CABLE TELEVISION SERVICES LIMITED have?

toggle

CABLE TELEVISION SERVICES LIMITED had 7 employees in 2023.

What is the latest filing for CABLE TELEVISION SERVICES LIMITED?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.