NTL VICTORIA II LIMITED

Register to unlock more data on OkredoRegister

NTL VICTORIA II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05685189

Incorporation date

23/01/2006

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 23/01/2006)
dot icon31/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2016
First Gazette notice for voluntary strike-off
dot icon04/11/2016
Application to strike the company off the register
dot icon17/08/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon17/08/2016
Notice of agreement to exemption from filing of accounts for period ending 31/12/15
dot icon04/07/2016
Filing exemption statement of guarantee by parent company for period ending 31/12/15
dot icon25/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon08/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon08/09/2015
Notice of agreement to exemption from filing of accounts for period ending 31/12/14
dot icon30/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon02/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon22/09/2014
Notice of agreement to exemption from filing of accounts for period ending 31/12/13
dot icon09/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon23/05/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon14/04/2014
Termination of appointment of Caroline Withers as a director
dot icon14/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon11/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon13/12/2013
Termination of appointment of Robert Gale as a director
dot icon13/12/2013
Appointment of Robert Dominic Dunn 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 icon19/06/2013
Filing exemption statement of guarantee by parent company for period ending 31/12/12
dot icon14/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon25/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon11/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon11/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/02/2012
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 icon25/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon17/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon17/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon06/10/2011
Termination of appointment of Robert Mackenzie as a director
dot icon06/10/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-04-01
dot icon26/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon21/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon21/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon21/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon21/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon20/05/2010
Appointment of Robert Charles Gale as a director
dot icon20/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon29/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon25/01/2010
Resolutions
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 23/01/09; full list of members
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 23/01/08; full list of members
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/04/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon17/02/2007
Registered office changed on 17/02/07 from: ntl house bartley wood business park hook hampshire RG27 9UP
dot icon12/02/2007
Return made up to 23/01/07; full list of members
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon10/03/2006
Particulars of mortgage/charge
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon15/02/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon15/02/2006
Director resigned
dot icon15/02/2006
Secretary resigned;director resigned
dot icon15/02/2006
Registered office changed on 15/02/06 from: 10 snow hill london EC1A 2AL
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New secretary appointed;new director appointed
dot icon02/02/2006
Certificate of change of name
dot icon23/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
23/01/2006 - 26/01/2006
595
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
23/01/2006 - 26/01/2006
595
TRAVERS SMITH LIMITED
Corporate Director
23/01/2006 - 26/01/2006
225
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
26/01/2006 - 30/04/2010
690
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
26/01/2006 - 30/04/2010
690

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 VICTORIA II LIMITED

NTL VICTORIA II LIMITED is an(a) Dissolved company incorporated on 23/01/2006 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 VICTORIA II LIMITED?

toggle

NTL VICTORIA II LIMITED is currently Dissolved. It was registered on 23/01/2006 and dissolved on 31/01/2017.

Where is NTL VICTORIA II LIMITED located?

toggle

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

What does NTL VICTORIA II LIMITED do?

toggle

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

What is the latest filing for NTL VICTORIA II LIMITED?

toggle

The latest filing was on 31/01/2017: Final Gazette dissolved via voluntary strike-off.