CABLETEL NEWPORT

Register to unlock more data on OkredoRegister

CABLETEL NEWPORT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02478879

Incorporation date

07/03/1990

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 07/03/1990)
dot icon24/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2010
First Gazette notice for voluntary strike-off
dot icon30/09/2010
Application to strike the company off the register
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
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 icon04/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon04/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon03/05/2010
Appointment of Robert Charles Gale as a director
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon02/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon07/01/2010
Resolutions
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/02/2009
Return made up to 31/01/09; full list of members
dot icon20/10/2008
Accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 31/01/08; full list of members
dot icon04/10/2007
Accounts made up to 2006-12-31
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: ntl house bartley wood business park hook hampshire RG27 9UP
dot icon11/02/2007
Return made up to 31/01/07; full list of members
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 icon05/04/2006
Accounts made up to 2005-12-31
dot icon09/03/2006
Particulars of mortgage/charge
dot icon06/02/2006
Return made up to 31/01/06; full list of members
dot icon21/04/2005
Accounts made up to 2004-12-31
dot icon31/01/2005
Return made up to 31/01/05; full list of members
dot icon24/11/2004
Director resigned
dot icon24/11/2004
New secretary appointed;new director appointed
dot icon24/11/2004
Secretary resigned;director resigned
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Secretary resigned
dot icon13/09/2004
Director resigned
dot icon15/07/2004
Accounts made up to 2003-12-31
dot icon15/07/2004
Resolutions
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Full accounts made up to 2002-12-31
dot icon29/04/2004
Memorandum and Articles of Association
dot icon29/04/2004
Resolutions
dot icon21/04/2004
Particulars of mortgage/charge
dot icon19/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon05/02/2004
Return made up to 31/01/04; full list of members
dot icon13/10/2003
Director resigned
dot icon09/10/2003
Delivery ext'd 3 mth 31/12/02
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 icon05/02/2003
Return made up to 31/01/03; 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 icon12/05/2002
Secretary resigned
dot icon26/03/2002
New secretary appointed
dot icon17/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon17/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon17/03/2002
Director resigned
dot icon01/02/2002
Return made up to 31/01/02; full list of members
dot icon13/12/2001
Memorandum and Articles of Association
dot icon13/12/2001
Resolutions
dot icon26/11/2001
Return made up to 31/01/01; full list of members; amend
dot icon02/10/2001
Particulars of mortgage/charge
dot icon28/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon22/02/2001
Particulars of mortgage/charge
dot icon01/02/2001
Return made up to 31/01/01; no change of members
dot icon01/02/2001
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 icon27/02/2000
Return made up to 31/01/00; full list 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
New director appointed
dot icon12/10/1999
Director resigned
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon23/05/1999
Registered office changed on 24/05/99 from: bristol house lakeside road farnborough aerospace centre farnborough hampshire GU14 6XP
dot icon08/02/1999
Return made up to 31/01/99; full list of members
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon14/07/1998
New director appointed
dot icon05/07/1998
Director resigned
dot icon05/07/1998
Director resigned
dot icon05/07/1998
Director resigned
dot icon05/07/1998
New director appointed
dot icon05/07/1998
Registered office changed on 06/07/98 from: cabletel house 1 lakeside road farnborough hampshire GU14 6XP
dot icon23/02/1998
Return made up to 31/01/98; no change of members
dot icon02/11/1997
Full group accounts made up to 1996-12-31
dot icon29/10/1997
Particulars of mortgage/charge
dot icon20/08/1997
Memorandum and Articles of Association
dot icon20/08/1997
Resolutions
dot icon10/02/1997
Return made up to 31/01/97; full list of members
dot icon04/11/1996
Full group accounts made up to 1995-12-31
dot icon15/10/1996
Conve 07/10/96
dot icon15/10/1996
Resolutions
dot icon15/10/1996
Resolutions
dot icon13/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon12/10/1996
Director resigned
dot icon12/10/1996
Director resigned
dot icon12/10/1996
Director resigned
dot icon12/10/1996
Director resigned
dot icon12/10/1996
New director appointed
dot icon12/08/1996
Registered office changed on 13/08/96 from: cabletel house guildford business park guildford surrey GU2 5AD
dot icon10/08/1996
Director resigned
dot icon10/08/1996
New director appointed
dot icon23/04/1996
Director resigned
dot icon23/04/1996
Director resigned
dot icon23/04/1996
Director resigned
dot icon23/04/1996
Director resigned
dot icon23/04/1996
New director appointed
dot icon23/04/1996
New director appointed
dot icon23/04/1996
New director appointed
dot icon23/04/1996
New director appointed
dot icon10/04/1996
Resolutions
dot icon10/04/1996
Resolutions
dot icon10/04/1996
S-div 28/03/96
dot icon02/04/1996
Return made up to 05/02/96; full list of members
dot icon02/04/1996
Director's particulars changed
dot icon02/04/1996
Secretary's particulars changed
dot icon26/03/1996
Director resigned
dot icon16/02/1996
Director resigned
dot icon13/11/1995
Director resigned;new director appointed
dot icon13/11/1995
New director appointed
dot icon06/08/1995
Director resigned
dot icon06/08/1995
New director appointed
dot icon17/04/1995
Full group accounts made up to 1994-12-31
dot icon01/03/1995
Return made up to 21/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Director's particulars changed
dot icon14/11/1994
Full group accounts made up to 1993-12-31
dot icon30/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon18/08/1994
Director resigned;new director appointed
dot icon26/04/1994
Auditor's resignation
dot icon10/04/1994
Registered office changed on 11/04/94 from: newport road st.mellons cardiff CF3 9XW
dot icon10/04/1994
Resolutions
dot icon10/04/1994
Resolutions
dot icon10/04/1994
Resolutions
dot icon07/04/1994
Accounts for a small company made up to 1993-03-31
dot icon07/04/1994
Accounts for a small company made up to 1992-03-31
dot icon04/04/1994
Certificate of change of name
dot icon04/04/1994
Certificate of change of name
dot icon30/03/1994
Return made up to 08/03/94; full list of members
dot icon13/03/1994
New secretary appointed
dot icon13/03/1994
Secretary resigned
dot icon11/03/1994
New director appointed
dot icon08/03/1994
New director appointed
dot icon07/03/1994
Resolutions
dot icon07/03/1994
£ nc 100000000/18768750 15/12/93
dot icon10/01/1994
New director appointed
dot icon05/01/1994
Director resigned;new director appointed
dot icon05/01/1994
Secretary resigned;new secretary appointed
dot icon05/01/1994
Registered office changed on 06/01/94 from: 6TH floor broadwalk house 5 appold street london EC2A 2HA
dot icon05/01/1994
New director appointed
dot icon05/01/1994
Conso recon 15/12/93
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon15/12/1993
Registered office changed on 16/12/93 from: pickfords wharf clink street london SE1 9DG
dot icon15/12/1993
Secretary resigned
dot icon15/12/1993
Director resigned
dot icon11/11/1993
Director resigned
dot icon21/10/1993
Director resigned
dot icon21/10/1993
Director resigned
dot icon21/10/1993
New director appointed
dot icon19/10/1993
New director appointed
dot icon19/10/1993
New director appointed
dot icon14/10/1993
New director appointed
dot icon07/10/1993
Resolutions
dot icon06/10/1993
Director resigned
dot icon06/10/1993
Director resigned
dot icon06/10/1993
Director resigned
dot icon16/09/1993
Resolutions
dot icon16/09/1993
Resolutions
dot icon16/09/1993
Resolutions
dot icon16/06/1993
Memorandum and Articles of Association
dot icon14/06/1993
New director appointed
dot icon08/06/1993
Memorandum and Articles of Association
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon08/06/1993
£ nc 1010/100000000 11/05/93
dot icon08/06/1993
Conve 11/05/93
dot icon08/06/1993
Notice of assignment of name or new name to shares
dot icon08/06/1993
Notice of assignment of name or new name to shares
dot icon08/06/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon08/06/1993
Secretary resigned;new secretary appointed
dot icon08/06/1993
Director resigned
dot icon08/06/1993
Registered office changed on 09/06/93 from: 4 wood street london EC2V 7EQ
dot icon08/06/1993
New director appointed
dot icon08/06/1993
New director appointed
dot icon08/06/1993
New director appointed
dot icon08/06/1993
New director appointed
dot icon08/06/1993
New director appointed
dot icon03/04/1993
Return made up to 08/03/93; no change of members
dot icon16/03/1992
Return made up to 08/03/92; no change of members
dot icon16/03/1992
Secretary's particulars changed;director's particulars changed
dot icon28/04/1991
Return made up to 08/03/91; full list of members
dot icon28/01/1991
Resolutions
dot icon07/03/1990
Miscellaneous
dot icon07/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregg, John
Director
20/02/2002 - 10/01/2003
203
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
01/10/2004 - 30/04/2010
690
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
01/10/2004 - 30/04/2010
690
VIRGIN MEDIA DIRECTORS LIMITED
Corporate Director
01/10/2004 - 30/04/2010
344
Richter, Bret
Director
10/01/2003 - 01/05/2003
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 CABLETEL NEWPORT

CABLETEL NEWPORT is an(a) Dissolved company incorporated on 07/03/1990 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 CABLETEL NEWPORT?

toggle

CABLETEL NEWPORT is currently Dissolved. It was registered on 07/03/1990 and dissolved on 24/01/2011.

Where is CABLETEL NEWPORT located?

toggle

CABLETEL NEWPORT is registered at 160 Great Portland Street, London, W1W 5QA.

What is the latest filing for CABLETEL NEWPORT?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved via voluntary strike-off.