NTL (KENT) LIMITED

Register to unlock more data on OkredoRegister

NTL (KENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02456153

Incorporation date

28/12/1989

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 28/12/1989)
dot icon28/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon14/09/2015
First Gazette notice for voluntary strike-off
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 icon06/09/2015
Application to strike the company off the register
dot icon29/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon30/12/2014
Annual return made up to 2014-12-29 with full list of shareholders
dot icon02/11/2014
Satisfaction of charge 13 in full
dot icon02/11/2014
Satisfaction of charge 12 in full
dot icon02/11/2014
Satisfaction of charge 11 in full
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 icon09/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
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 icon29/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon29/09/2013
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 icon14/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon14/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon30/12/2012
Annual return made up to 2012-12-29 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
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 icon04/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon10/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon09/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon28/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon28/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon20/09/2011
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 icon12/01/2011
Annual return made up to 2010-12-29 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: 13
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
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 Robert Mario Mackenzie as a director
dot icon13/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon13/05/2010
Termination of appointment of Virgin Media Secretaries Limited 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: 12
dot icon25/01/2010
Resolutions
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 10
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 11
dot icon11/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/01/2009
Return made up to 29/12/08; full list of members
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon12/03/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon26/12/2007
Return made up to 29/12/07; full list of members
dot icon02/11/2007
Full 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 icon15/03/2007
Full accounts made up to 2005-12-31
dot icon17/02/2007
Registered office changed on 18/02/07 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA
dot icon17/01/2007
Return made up to 29/12/06; 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 icon16/03/2006
Full accounts made up to 2004-12-31
dot icon09/03/2006
Particulars of mortgage/charge
dot icon06/02/2006
Return made up to 29/12/05; full list of members
dot icon17/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/07/2005
Full accounts made up to 2003-12-31
dot icon06/01/2005
Return made up to 29/12/04; 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 icon26/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/09/2004
Director resigned
dot icon14/07/2004
Full accounts made up to 2002-12-31
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon21/04/2004
Particulars of mortgage/charge
dot icon19/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon06/01/2004
Return made up to 29/12/03; 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 icon23/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon02/01/2003
Return made up to 29/12/02; full list of members
dot icon22/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/09/2002
Full accounts made up to 2000-12-31
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
Director resigned
dot icon17/03/2002
Director resigned
dot icon17/03/2002
New director appointed
dot icon11/02/2002
Director resigned
dot icon01/01/2002
Return made up to 29/12/01; full list of members
dot icon02/10/2001
Particulars of mortgage/charge
dot icon29/08/2001
Delivery ext'd 3 mth 31/12/00
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 icon02/02/2001
Declaration of satisfaction of mortgage/charge
dot icon11/01/2001
Return made up to 29/12/00; full list of members
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 icon09/07/2000
New director appointed
dot icon09/07/2000
New director appointed
dot icon02/07/2000
New director appointed
dot icon02/07/2000
Director resigned
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
Director resigned
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 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 icon03/02/2000
Full accounts made up to 1999-03-31
dot icon29/12/1999
Return made up to 29/12/99; 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 icon07/02/1999
Director resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon06/01/1999
Return made up to 29/12/98; no change of members
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 icon01/01/1998
Return made up to 29/12/97; full list of members
dot icon15/12/1997
Director's particulars changed
dot icon06/10/1997
Director's particulars changed
dot icon21/09/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon21/09/1997
Registered office changed on 22/09/97 from: bell cablemedia house upton road,watford hertfordshire WD1 7EL
dot icon22/07/1997
Director resigned
dot icon22/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon20/07/1997
Declaration of satisfaction of mortgage/charge
dot icon20/07/1997
Declaration of satisfaction of mortgage/charge
dot icon20/07/1997
Declaration of mortgage charge released/ceased
dot icon07/07/1997
Director resigned
dot icon20/05/1997
New director appointed
dot icon13/05/1997
Director resigned
dot icon16/03/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
Director resigned
dot icon11/02/1997
New director appointed
dot icon05/01/1997
Return made up to 29/12/96; no change of members
dot icon19/08/1996
Director resigned
dot icon21/07/1996
Secretary's particulars changed
dot icon18/06/1996
New secretary appointed
dot icon17/06/1996
Secretary resigned
dot icon24/05/1996
Full accounts made up to 1995-12-31
dot icon24/04/1996
Director resigned
dot icon10/04/1996
Particulars of mortgage/charge
dot icon10/04/1996
Particulars of mortgage/charge
dot icon21/03/1996
Memorandum and Articles of Association
dot icon21/03/1996
Resolutions
dot icon11/02/1996
Director resigned;new director appointed
dot icon11/01/1996
Return made up to 29/12/95; no change of members
dot icon11/01/1996
Location of register of members address changed
dot icon26/09/1995
Secretary resigned
dot icon13/08/1995
Full accounts made up to 1994-12-31
dot icon13/08/1995
Resolutions
dot icon03/08/1995
Secretary's particulars changed
dot icon25/06/1995
New secretary appointed;director resigned
dot icon23/04/1995
Location of register of members
dot icon23/04/1995
Location of register of directors' interests
dot icon27/02/1995
New director appointed
dot icon05/02/1995
Location of register of members
dot icon05/02/1995
Location of register of directors' interests
dot icon05/02/1995
Registered office changed on 06/02/95 from: 5 limeharbour london E14 9TY
dot icon30/01/1995
Certificate of change of name
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 icon21/12/1994
Return made up to 29/12/94; full list of members
dot icon19/12/1994
Director resigned
dot icon19/12/1994
New director appointed
dot icon19/12/1994
New director appointed
dot icon05/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon25/09/1994
Resolutions
dot icon25/09/1994
Memorandum and Articles of Association
dot icon07/06/1994
Particulars of mortgage/charge
dot icon13/03/1994
Certificate of change of name
dot icon17/01/1994
Return made up to 29/12/93; change of members
dot icon15/01/1994
Secretary resigned
dot icon15/01/1994
Director resigned
dot icon15/01/1994
Director resigned
dot icon15/01/1994
Director resigned
dot icon15/01/1994
Director resigned
dot icon15/01/1994
Director resigned
dot icon15/01/1994
Director resigned
dot icon04/01/1994
Registered office changed on 05/01/94 from: hale court lincoln`s inn london WC2A 3UL
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New secretary appointed
dot icon04/01/1994
New director appointed
dot icon02/12/1993
Director resigned
dot icon08/11/1993
Accounts for a dormant company made up to 1992-12-31
dot icon17/06/1993
Registered office changed on 18/06/93 from: the old pumping station pluckley road charing nr ashford kent TN27 0AH
dot icon16/02/1993
Return made up to 29/12/92; no change of members
dot icon01/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon02/03/1992
Return made up to 29/12/91; full list of members
dot icon02/02/1992
Director resigned
dot icon02/02/1992
Director resigned
dot icon02/02/1992
Director resigned
dot icon02/02/1992
Resolutions
dot icon02/02/1992
Accounts for a dormant company made up to 1990-12-31
dot icon22/12/1991
Return made up to 29/12/90; full list of members
dot icon29/11/1990
Ad 04/04/90--------- £ si 75@1=75 £ ic 100/175
dot icon25/11/1990
Ad 22/10/90--------- £ si 1@1=1 £ ic 99/100
dot icon25/11/1990
Ad 22/10/90--------- £ si 20@1=20 £ ic 79/99
dot icon25/11/1990
Ad 22/10/90--------- £ si 1@1=1 £ ic 78/79
dot icon25/11/1990
Ad 22/10/90--------- £ si 1@1=1 £ ic 77/78
dot icon08/11/1990
Registered office changed on 09/11/90 from: 2-3 cursitor street london EC4A 1NE
dot icon05/07/1990
New director appointed
dot icon21/06/1990
New director appointed
dot icon24/05/1990
Ad 04/04/90--------- £ si 75@1=75 £ ic 2/77
dot icon21/05/1990
Secretary resigned;new secretary appointed
dot icon13/03/1990
Director resigned;new director appointed
dot icon13/03/1990
Director resigned;new director appointed
dot icon07/02/1990
Accounting reference date notified as 31/12
dot icon15/01/1990
Registered office changed on 16/01/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon15/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/12/1989
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelham, David William
Director
30/05/2000 - 01/12/2000
205
Mearing-Smith, Nicholas Paul
Director
02/06/1997 - 29/01/1999
98
Sheridan, John William
Director
01/12/1993 - 31/03/1996
25
Knapp, James Barclay
Director
20/02/2002 - 01/10/2003
178
Drolet, Robert
Director
31/01/1997 - 31/05/2000
106

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 (KENT) LIMITED

NTL (KENT) LIMITED is an(a) Dissolved company incorporated on 28/12/1989 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 (KENT) LIMITED?

toggle

NTL (KENT) LIMITED is currently Dissolved. It was registered on 28/12/1989 and dissolved on 28/12/2015.

Where is NTL (KENT) LIMITED located?

toggle

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

What does NTL (KENT) LIMITED do?

toggle

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

What is the latest filing for NTL (KENT) LIMITED?

toggle

The latest filing was on 28/12/2015: Final Gazette dissolved via voluntary strike-off.