NTL (CRUK)

Register to unlock more data on OkredoRegister

NTL (CRUK)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02329254

Incorporation date

15/12/1988

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 15/12/1988)
dot icon11/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2016
First Gazette notice for voluntary strike-off
dot icon14/01/2016
Application to strike the company off the register
dot icon03/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon03/09/2015
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 2015-06-16 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 2014-06-16 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
Termination of appointment of Caroline Withers as a director
dot icon08/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon16/12/2013
Termination of appointment of Robert Gale as a director
dot icon12/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon25/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon25/09/2013
Notice of agreement to exemption from filing of accounts for period ending 31/12/12
dot icon09/07/2013
Annual return made up to 2013-06-16 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 icon14/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon14/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-16 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 icon09/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon09/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon22/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon22/09/2011
Appointment of Joanne Christine Tillbrook 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 2011-06-16 with full list of shareholders
dot icon03/04/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-04-04
dot icon11/10/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 16
dot icon22/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 11
dot icon13/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon13/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon13/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon13/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon13/05/2010
Appointment of Robert Charles Gale as a director
dot icon13/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 15
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 13
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 14
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 16/06/09; full list of members
dot icon07/01/2009
Resolutions
dot icon09/12/2008
Re-registration of Memorandum and Articles
dot icon09/12/2008
Declaration of assent for reregistration to UNLTD
dot icon09/12/2008
Certificate of re-registration from Limited to Unlimited
dot icon09/12/2008
Application for reregistration from LTD to UNLTD
dot icon09/12/2008
Members' assent for rereg from LTD to UNLTD
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 16/06/08; 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 16/06/07; 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 9XA
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Return made up to 16/06/06; full list of members
dot icon28/06/2006
Particulars of mortgage/charge
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
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 16/06/05; full list of members
dot icon21/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Secretary resigned;director resigned
dot icon24/11/2004
New secretary appointed;new director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
Director resigned
dot icon12/09/2004
Director resigned
dot icon15/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/07/2004
Resolutions
dot icon01/07/2004
Return made up to 16/06/04; 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 icon26/05/2004
Full accounts made up to 2002-12-31
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 icon09/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/08/2003
Full accounts made up to 2001-12-31
dot icon05/07/2003
Return made up to 16/06/03; full list of members
dot icon19/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/07/2002
Return made up to 16/06/02; 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 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 icon17/03/2002
New director appointed
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 16/06/01; full list of members
dot icon30/04/2001
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 icon08/01/2001
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 icon26/09/2000
Memorandum and Articles of Association
dot icon26/09/2000
Resolutions
dot icon02/08/2000
Particulars of mortgage/charge
dot icon24/07/2000
Director resigned
dot icon23/07/2000
New secretary appointed
dot icon10/07/2000
Return made up to 16/06/00; no change 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
Director resigned
dot icon02/07/2000
Director resigned
dot icon02/07/2000
New director appointed
dot icon02/07/2000
Director resigned
dot icon02/07/2000
New director appointed
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 busines park watford hertfordshire 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 icon02/02/2000
Full accounts made up to 1999-03-31
dot icon30/06/1999
Return made up to 16/06/99; no change of members
dot icon20/04/1999
New director appointed
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Director resigned
dot icon19/04/1999
New director appointed
dot icon24/02/1999
Certificate of change of name
dot icon07/02/1999
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 icon16/08/1998
Auditor's resignation
dot icon14/07/1998
Return made up to 16/06/98; full list of members
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon15/12/1997
Director's particulars changed
dot icon06/10/1997
Director's particulars changed
dot icon21/09/1997
Registered office changed on 22/09/97 from: bell cablemedia house upton road watford hertfordshire WD1 7EL
dot icon30/07/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon30/07/1997
Full accounts made up to 1996-08-31
dot icon22/07/1997
Return made up to 16/06/97; full list of members
dot icon22/07/1997
Director resigned
dot icon22/07/1997
Director resigned
dot icon22/07/1997
New director appointed
dot icon22/07/1997
Director resigned
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon20/07/1997
Declaration of satisfaction of mortgage/charge
dot icon20/07/1997
Declaration of satisfaction of mortgage/charge
dot icon08/07/1997
New director appointed
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Director resigned
dot icon20/05/1997
New director appointed
dot icon13/05/1997
Director resigned
dot icon24/04/1997
Declaration of satisfaction of mortgage/charge
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon10/02/1997
Ad 09/01/97--------- £ si [email protected]=550 £ ic 82093367/82093917
dot icon10/02/1997
Memorandum and Articles of Association
dot icon10/02/1997
Resolutions
dot icon02/02/1997
Particulars of mortgage/charge
dot icon02/02/1997
Particulars of mortgage/charge
dot icon02/02/1997
Declaration of assistance for shares acquisition
dot icon12/01/1997
Registered office changed on 13/01/97 from: 12 great james street london WC1
dot icon02/01/1997
Particulars of mortgage/charge
dot icon30/12/1996
New secretary appointed
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New director appointed
dot icon30/12/1996
Director resigned
dot icon30/12/1996
Director resigned
dot icon30/12/1996
Secretary resigned
dot icon30/12/1996
Director resigned
dot icon19/12/1996
Secretary resigned
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Director resigned
dot icon16/10/1996
Memorandum and Articles of Association
dot icon16/10/1996
Resolutions
dot icon16/10/1996
Resolutions
dot icon16/10/1996
S-div 14/10/96
dot icon15/10/1996
New director appointed
dot icon15/10/1996
Return made up to 16/06/96; change of members
dot icon15/09/1996
Director resigned
dot icon24/01/1996
Certificate of re-registration from Public Limited Company to Private
dot icon24/01/1996
Re-registration of Memorandum and Articles
dot icon24/01/1996
Application for reregistration from PLC to private
dot icon24/01/1996
Resolutions
dot icon23/01/1996
Certificate of re-registration from Private to Public Limited Company
dot icon23/01/1996
Auditor's report
dot icon23/01/1996
Auditor's statement
dot icon23/01/1996
Re-registration of Memorandum and Articles
dot icon23/01/1996
Declaration on reregistration from private to PLC
dot icon23/01/1996
Application for reregistration from private to PLC
dot icon23/01/1996
Resolutions
dot icon23/01/1996
Statement of affairs
dot icon23/01/1996
Ad 19/12/95--------- £ si 350@1=350 £ ic 82093367/82093717
dot icon10/01/1996
Resolutions
dot icon08/01/1996
Ad 19/12/95--------- £ si 350@1=350 £ ic 82093017/82093367
dot icon08/01/1996
Nc inc already adjusted 18/12/95
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon18/12/1995
Full accounts made up to 1995-08-31
dot icon10/12/1995
Declaration of satisfaction of mortgage/charge
dot icon10/12/1995
Declaration of satisfaction of mortgage/charge
dot icon29/11/1995
New director appointed
dot icon29/11/1995
Director resigned
dot icon23/08/1995
Full accounts made up to 1994-08-31
dot icon10/07/1995
Return made up to 16/06/95; full list of members
dot icon02/07/1995
Certificate of reduction of issued capital
dot icon02/07/1995
Reduction of iss capital and minute (oc) £ ic 106732100/ 82093017
dot icon02/07/1995
Resolutions
dot icon24/05/1995
£ nc 200000100/106732100 16/05/95
dot icon24/05/1995
Conso 16/05/95
dot icon24/05/1995
Ad 24/04/95--------- £ si 428@1=428 £ ic 106731672/106732100
dot icon25/04/1995
Declaration of satisfaction of mortgage/charge
dot icon18/04/1995
Particulars of mortgage/charge
dot icon13/03/1995
Nc inc already adjusted 04/12/94
dot icon06/03/1995
Resolutions
dot icon06/03/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Director resigned;new director appointed
dot icon26/10/1994
Director resigned;new director appointed
dot icon26/10/1994
Secretary resigned;new secretary appointed
dot icon04/08/1994
Return made up to 16/06/94; full list of members
dot icon06/07/1994
Full accounts made up to 1993-08-31
dot icon04/06/1994
Ad 10/03/94--------- £ si 7346205@1=7346205 £ ic 99385467/106731672
dot icon01/06/1994
Ad 09/12/93--------- £ si 8707985@1=8707985 £ ic 90677482/99385467
dot icon17/02/1994
New secretary appointed
dot icon22/12/1993
Secretary resigned
dot icon22/12/1993
Registered office changed on 23/12/93 from: five chancery lane cliffords inn london EC4A 1BU
dot icon05/10/1993
Ad 08/09/93--------- £ si 8525000@1=8525000 £ ic 82152482/90677482
dot icon05/10/1993
Resolutions
dot icon05/10/1993
Resolutions
dot icon05/10/1993
£ nc 100000100/150000100 29/09/93
dot icon30/06/1993
Return made up to 16/06/93; full list of members
dot icon23/06/1993
Full accounts made up to 1992-08-31
dot icon20/10/1992
Particulars of property mortgage/charge
dot icon27/09/1992
New director appointed
dot icon26/07/1992
Ad 25/06/92--------- £ si 26008980@1=26008980 £ ic 56143502/82152482
dot icon26/07/1992
Registered office changed on 27/07/92 from: 5 chancery lane london WC2A 1LF
dot icon20/07/1992
Return made up to 16/06/92; full list of members
dot icon30/03/1992
Full accounts made up to 1991-08-31
dot icon03/02/1992
Director resigned;new director appointed
dot icon03/02/1992
Director resigned;new director appointed
dot icon26/01/1992
Ad 16/09/91--------- £ si 4000000@1=4000000 £ ic 52143502/56143502
dot icon26/01/1992
Return made up to 16/06/91; full list of members; amend
dot icon19/01/1992
Particulars of mortgage/charge
dot icon04/11/1991
Ad 25/01/91--------- £ si 6500000@1
dot icon26/09/1991
Ad 16/09/91--------- £ si 4000000@1=4000000 £ ic 35643502/39643502
dot icon18/08/1991
Return made up to 16/06/91; full list of members
dot icon25/06/1991
Memorandum and Articles of Association
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Ad 03/05/91--------- £ si 1000000@1=1000000 £ ic 34643502/35643502
dot icon24/03/1991
Full accounts made up to 1990-08-31
dot icon27/01/1991
Director resigned;new director appointed
dot icon14/01/1991
Memorandum and Articles of Association
dot icon14/01/1991
Resolutions
dot icon28/11/1990
Director resigned
dot icon19/11/1990
New director appointed
dot icon26/09/1990
Return made up to 16/06/90; full list of members
dot icon05/07/1990
Auditor's resignation
dot icon18/06/1990
Ad 08/03/90-22/05/90 £ si 24500000@1=24500000 £ ic 10143502/34643502
dot icon18/06/1990
Resolutions
dot icon18/06/1990
Resolutions
dot icon18/06/1990
£ nc 15000100/100000100 08/03/90
dot icon16/05/1990
Full accounts made up to 1989-08-31
dot icon10/12/1989
Ad 23/10/89--------- £ si 1092000@1=1092000 £ ic 9051502/10143502
dot icon20/09/1989
Wd 14/09/89 ad 31/08/89--------- £ si 8291402@1=8291402 £ ic 760100/9051502
dot icon01/08/1989
New director appointed
dot icon31/07/1989
Resolutions
dot icon31/07/1989
Resolutions
dot icon31/07/1989
Wd 24/07/89 ad 16/06/89--------- £ si 760000@1=760000 £ ic 100/760100
dot icon31/07/1989
£ nc 100/15000100
dot icon25/06/1989
Director resigned
dot icon25/06/1989
New director appointed
dot icon12/06/1989
Wd 01/06/89 ad 12/05/89--------- £ si 98@1=98 £ ic 2/100
dot icon06/06/1989
Accounting reference date notified as 31/08
dot icon13/04/1989
Certificate of change of name
dot icon03/04/1989
Certificate of change of name
dot icon15/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
30/09/2004 - 29/04/2010
690
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
30/09/2004 - 29/04/2010
690
Richter, Bret
Director
09/01/2003 - 30/04/2003
199
Gale, Robert Charles
Director
29/04/2010 - 28/11/2013
562
Gale, Robert Charles
Director
23/03/2004 - 30/09/2004
562

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 (CRUK)

NTL (CRUK) is an(a) Dissolved company incorporated on 15/12/1988 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 (CRUK)?

toggle

NTL (CRUK) is currently Dissolved. It was registered on 15/12/1988 and dissolved on 11/04/2016.

Where is NTL (CRUK) located?

toggle

NTL (CRUK) is registered at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP.

What does NTL (CRUK) do?

toggle

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

What is the latest filing for NTL (CRUK)?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved via voluntary strike-off.