NTL (CWC)UK

Register to unlock more data on OkredoRegister

NTL (CWC)UK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02463427

Incorporation date

25/01/1990

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 25/01/1990)
dot icon20/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2017
First Gazette notice for voluntary strike-off
dot icon20/12/2016
Application to strike the company off the register
dot icon18/08/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon18/08/2016
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 icon27/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
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 icon01/02/2015
Annual return made up to 2015-01-26 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 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 icon10/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon16/12/2013
Termination of appointment of Robert Gale as a director
dot icon15/12/2013
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 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 icon13/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon15/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon15/01/2013
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 9
dot icon16/10/2012
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 icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-26 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 icon31/03/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-04-01
dot icon01/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
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 icon01/06/2010
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 icon13/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
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
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: 9
dot icon08/04/2010
Memorandum and Articles of Association
dot icon28/01/2010
Resolutions
dot icon28/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/01/2009
Return made up to 26/01/09; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/03/2008
Full accounts made up to 2006-12-31
dot icon30/01/2008
Return made up to 26/01/08; 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: n t l house bartley wood business park, bartley, hook hampshire RG27 9UP
dot icon11/02/2007
Return made up to 26/01/07; full list of members
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon27/06/2006
Amended accounts made up to 2005-12-31
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 icon06/02/2006
Return made up to 26/01/06; full list of members
dot icon21/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon31/01/2005
Return made up to 26/01/05; full list of members
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Secretary resigned;director resigned
dot icon24/11/2004
New director appointed
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 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 icon05/02/2004
Return made up to 26/01/04; full list of members
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon05/02/2003
Return made up to 26/01/03; full list of members
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon04/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon12/05/2002
Secretary resigned
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
New director appointed
dot icon17/03/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon01/02/2002
Return made up to 26/01/02; full list of members
dot icon27/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/10/2001
Particulars of mortgage/charge
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon01/02/2001
Return made up to 26/01/01; no change of members
dot icon01/02/2001
Accounts for a dormant company made up to 2000-03-31
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 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 icon11/07/2000
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
Accounts for a dormant company made up to 1999-03-31
dot icon30/01/2000
Return made up to 26/01/00; 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 icon02/02/1999
Return made up to 26/01/99; full list of members
dot icon01/02/1999
Accounts for a dormant company 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 icon11/05/1998
Secretary's particulars changed
dot icon16/02/1998
Return made up to 26/01/98; no change of members
dot icon17/12/1997
Accounts for a dormant company made up to 1996-12-31
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 icon07/07/1997
New secretary appointed
dot icon07/07/1997
New director appointed
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Secretary resigned
dot icon06/07/1997
New secretary appointed
dot icon18/05/1997
New secretary appointed
dot icon18/05/1997
Secretary resigned
dot icon18/05/1997
New director appointed
dot icon27/02/1997
Return made up to 26/01/97; no change of members
dot icon20/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon11/04/1996
Return made up to 26/01/96; full list of members
dot icon14/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon14/11/1995
Resolutions
dot icon24/04/1995
Return made up to 26/01/95; full list of members
dot icon08/02/1995
Director resigned;new director appointed
dot icon05/02/1995
Certificate of re-registration from Limited to Unlimited
dot icon05/02/1995
Re-registration of Memorandum and Articles
dot icon05/02/1995
Declaration of assent for reregistration to UNLTD
dot icon05/02/1995
Members' assent for rereg from LTD to UNLTD
dot icon05/02/1995
Application for reregistration from LTD to UNLTD
dot icon05/02/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Full accounts made up to 1993-12-31
dot icon21/03/1994
Full accounts made up to 1992-12-31
dot icon01/03/1994
Return made up to 26/01/94; full list of members
dot icon27/01/1994
Director resigned
dot icon27/01/1994
New director appointed
dot icon22/03/1993
Return made up to 26/01/93; full list of members
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon19/10/1992
Full accounts made up to 1990-12-31
dot icon22/09/1992
Registered office changed on 23/09/92 from: aldwych house aldwych london WC2B 4JP
dot icon02/03/1992
Return made up to 15/01/92; no change of members
dot icon13/11/1991
Location of register of members (non legible)
dot icon05/03/1991
Return made up to 26/01/91; full list of members
dot icon13/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon02/05/1990
Ad 02/04/90--------- £ si 1079998@1=1079998 £ ic 2/1080000
dot icon25/01/1990
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schubert, Scott Elliott
Director
30/04/2003 - 30/09/2004
180
Tillbrook, Joanne Christine
Director
15/09/2011 - 15/09/2011
657
Tillbrook, Joanne Christine
Director
15/09/2011 - 30/12/2012
657
Roberts, Gareth Nigel Christopher
Director
23/03/2004 - 30/08/2004
197
Clesham, Philip
Director
29/05/2000 - 10/07/2000
94

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 (CWC)UK

NTL (CWC)UK is an(a) Dissolved company incorporated on 25/01/1990 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 (CWC)UK?

toggle

NTL (CWC)UK is currently Dissolved. It was registered on 25/01/1990 and dissolved on 20/03/2017.

Where is NTL (CWC)UK located?

toggle

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

What does NTL (CWC)UK do?

toggle

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

What is the latest filing for NTL (CWC)UK?

toggle

The latest filing was on 20/03/2017: Final Gazette dissolved via voluntary strike-off.