NTL CABLECOMMS MANCHESTER LIMITED

Register to unlock more data on OkredoRegister

NTL CABLECOMMS MANCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02511868

Incorporation date

13/06/1990

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 13/06/1990)
dot icon12/06/2017
Final Gazette dissolved via voluntary strike-off
dot icon27/03/2017
First Gazette notice for voluntary strike-off
dot icon15/03/2017
Application to strike the company off the register
dot icon16/08/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon16/08/2016
Notice of agreement to exemption from filing of accounts for period ending 31/12/15
dot icon03/07/2016
Filing exemption statement of guarantee by parent company for period ending 31/12/15
dot icon16/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon06/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon06/09/2015
Notice of agreement to exemption from filing of accounts for period ending 31/12/14
dot icon29/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon15/06/2015
Annual return made up to 2015-06-14 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 icon18/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon22/05/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon08/04/2014
Termination of appointment of Caroline Withers as a director
dot icon08/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon12/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon12/12/2013
Termination of appointment of Robert Gale as a director
dot icon26/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon26/09/2013
Notice of agreement to exemption from filing of accounts for period ending 31/12/12
dot icon09/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon17/06/2013
Filing exemption statement of guarantee by parent company for period ending 31/12/12
dot icon13/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon15/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon15/01/2013
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 9
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon31/01/2012
Secretary's details changed for Gillian Elizabeth James on 2011-03-31
dot icon31/01/2012
Director's details changed for Robert Charles Gale on 2011-03-31
dot icon11/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon10/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon26/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon26/09/2011
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 icon20/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon31/03/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-04-01
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: 10
dot icon22/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon31/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon18/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon17/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon17/05/2010
Appointment of Robert Charles Gale as a director
dot icon17/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon17/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon17/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 9
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 icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/06/2009
Return made up to 14/06/09; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/07/2008
Return made up to 14/06/08; full list of members
dot icon08/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/07/2007
Return made up to 14/06/07; 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 icon17/02/2007
Registered office changed on 18/02/07 from: ntl house bartley wood business park, hook hampshire RG27 9UP
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Return made up to 14/06/06; full list of members
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 icon09/03/2006
Particulars of mortgage/charge
dot icon06/07/2005
Return made up to 14/06/05; full list of members
dot icon21/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/11/2004
New director appointed
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
Secretary resigned
dot icon24/11/2004
Director resigned
dot icon12/09/2004
Director resigned
dot icon01/07/2004
Return made up to 14/06/04; full list of members
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/04/2004
Particulars of mortgage/charge
dot icon19/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/10/2003
Resolutions
dot icon06/08/2003
Full accounts made up to 2001-12-31
dot icon05/07/2003
Return made up to 14/06/03; full list of members
dot icon19/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon23/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon22/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/07/2002
Return made up to 14/06/02; full list of members
dot icon12/05/2002
Secretary resigned
dot icon27/03/2002
Full accounts made up to 2000-12-31
dot icon26/03/2002
New secretary appointed
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 icon11/02/2002
Director resigned
dot icon02/10/2001
Particulars of mortgage/charge
dot icon29/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/07/2001
Return made up to 14/06/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon09/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon07/01/2001
New director appointed
dot icon12/12/2000
Director resigned
dot icon09/12/2000
Director resigned
dot icon05/12/2000
New director appointed
dot icon20/11/2000
Director's particulars changed
dot icon31/10/2000
Secretary's particulars changed;director's particulars changed
dot icon02/08/2000
Particulars of mortgage/charge
dot icon01/08/2000
Registered office changed on 02/08/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA
dot icon24/07/2000
Director resigned
dot icon23/07/2000
New secretary appointed
dot icon10/07/2000
Return made up to 14/06/00; full list of members
dot icon09/07/2000
New director appointed
dot icon09/07/2000
New director appointed
dot icon09/07/2000
Resolutions
dot icon02/07/2000
New director appointed
dot icon02/07/2000
Director resigned
dot icon02/07/2000
New director appointed
dot icon02/07/2000
Director resigned
dot icon02/07/2000
Director resigned
dot icon02/07/2000
New secretary appointed;new director appointed
dot icon02/07/2000
Secretary resigned;director resigned
dot icon02/07/2000
Registered office changed on 03/07/00 from: caxton way watford business park watford WD1 8XH
dot icon29/06/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon11/06/2000
Certificate of change of name
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon30/06/1999
Return made up to 14/06/99; no change of members
dot icon20/04/1999
New director appointed
dot icon20/04/1999
New director appointed
dot icon19/04/1999
Director resigned
dot icon19/04/1999
New director appointed
dot icon24/02/1999
Certificate of change of name
dot icon04/02/1999
Director resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon30/09/1998
Registered office changed on 01/10/98 from: 26 red lion square london WC1R 4HQ
dot icon21/09/1998
Secretary resigned
dot icon16/08/1998
Auditor's resignation
dot icon14/07/1998
Return made up to 14/06/98; no change of members
dot icon11/05/1998
Secretary's particulars changed
dot icon15/12/1997
Director's particulars changed
dot icon24/11/1997
Secretary's particulars changed
dot icon11/10/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon06/10/1997
Director's particulars changed
dot icon28/09/1997
Registered office changed on 29/09/97 from: the tolworth tower ewell road surbiton surrey KT6 7ED
dot icon18/08/1997
Full accounts made up to 1996-12-31
dot icon29/07/1997
Return made up to 16/06/97; full list of members
dot icon07/07/1997
New secretary appointed
dot icon07/07/1997
New director appointed
dot icon07/07/1997
New director appointed
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Secretary resigned
dot icon06/07/1997
New secretary appointed
dot icon23/10/1996
Director resigned
dot icon15/07/1996
Return made up to 14/06/96; no change of members
dot icon19/06/1996
Full accounts made up to 1995-12-31
dot icon18/01/1996
New director appointed
dot icon02/08/1995
Return made up to 14/06/95; no change of members
dot icon02/08/1995
Registered office changed on 03/08/95 from: wimbledon bridge house,2ND floor 1, hartfield road, wimbledon, london. SW19 3RU
dot icon02/08/1995
Full accounts made up to 1994-12-31
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Resolutions
dot icon05/02/1995
Location of register of members
dot icon04/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon01/09/1994
Return made up to 14/06/94; full list of members
dot icon24/08/1994
Director resigned;new director appointed
dot icon24/08/1994
Secretary resigned;new secretary appointed
dot icon02/12/1993
Particulars of contract relating to shares
dot icon02/12/1993
Ad 04/10/93--------- £ si 1@1
dot icon18/11/1993
Full accounts made up to 1992-12-31
dot icon09/11/1993
Ad 04/10/93--------- £ si 1@1=1 £ ic 2/3
dot icon25/10/1993
Resolutions
dot icon30/08/1993
Return made up to 14/06/93; no change of members
dot icon01/04/1993
Secretary resigned;new secretary appointed
dot icon07/03/1993
Resolutions
dot icon01/02/1993
Full accounts made up to 1991-12-31
dot icon30/10/1992
Director resigned;new director appointed
dot icon27/08/1992
Return made up to 13/06/92; no change of members
dot icon23/07/1992
Certificate of change of name
dot icon23/06/1992
Secretary resigned;new secretary appointed
dot icon23/06/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon13/05/1992
Director resigned
dot icon13/05/1992
Director resigned
dot icon19/12/1991
Full accounts made up to 1990-12-31
dot icon31/07/1991
Location of register of members
dot icon15/07/1991
Return made up to 14/06/91; full list of members
dot icon26/02/1991
Registered office changed on 27/02/91 from: c/o bis group LTD 20 upper ground 1ST floor,sea containers house london SE1 9PN
dot icon31/01/1991
Accounting reference date notified as 31/12
dot icon17/10/1990
Certificate of change of name
dot icon17/10/1990
Registered office changed on 18/10/90 from: 2 baches street london N1 6UB
dot icon17/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1990
Resolutions
dot icon13/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beveridge, Robert James
Director
01/04/1999 - 30/05/2000
149
Gregg, John
Director
19/02/2002 - 09/01/2003
203
VIRGIN MEDIA DIRECTORS LIMITED
Corporate Director
30/09/2004 - 29/04/2010
344
Mackenzie, Robert Mario
Director
29/04/2010 - 15/09/2011
754
Mackenzie, Robert Mario
Director
29/05/2000 - 19/02/2002
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 NTL CABLECOMMS MANCHESTER LIMITED

NTL CABLECOMMS MANCHESTER LIMITED is an(a) Dissolved company incorporated on 13/06/1990 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 NTL CABLECOMMS MANCHESTER LIMITED?

toggle

NTL CABLECOMMS MANCHESTER LIMITED is currently Dissolved. It was registered on 13/06/1990 and dissolved on 12/06/2017.

Where is NTL CABLECOMMS MANCHESTER LIMITED located?

toggle

NTL CABLECOMMS MANCHESTER LIMITED is registered at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP.

What does NTL CABLECOMMS MANCHESTER LIMITED do?

toggle

NTL CABLECOMMS MANCHESTER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NTL CABLECOMMS MANCHESTER LIMITED?

toggle

The latest filing was on 12/06/2017: Final Gazette dissolved via voluntary strike-off.