TELEWEST PARLIAMENTARY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TELEWEST PARLIAMENTARY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02514316

Incorporation date

20/06/1990

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London, United Kingdom SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1990)
dot icon22/03/2017
Final Gazette dissolved following liquidation
dot icon22/12/2016
Return of final meeting in a members' voluntary winding up
dot icon23/11/2015
Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP
dot icon23/11/2015
Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP
dot icon23/11/2015
Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London United Kingdom SE1 2AF on 2015-11-24
dot icon18/11/2015
Declaration of solvency
dot icon18/11/2015
Appointment of a voluntary liquidator
dot icon18/11/2015
Resolutions
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-10-02
dot icon29/10/2015
Statement of capital on 2015-10-30
dot icon29/10/2015
Statement by Directors
dot icon29/10/2015
Solvency Statement dated 02/10/15
dot icon29/10/2015
Resolutions
dot icon07/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon07/09/2015
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 icon08/01/2015
Annual return made up to 2014-12-31 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 icon14/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon14/04/2014
Termination of appointment of Caroline Withers as a director
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon16/12/2013
Termination of appointment of Robert Gale 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 icon18/06/2013
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 icon01/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon31/01/2012
Secretary's details changed for Gillian Elizabeth James on 2011-03-31
dot icon30/01/2012
Director's details changed for Robert Charles Gale on 2011-03-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon21/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon04/10/2011
Termination of appointment of Robert Mackenzie as a director
dot icon04/10/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-03-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 12
dot icon31/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
dot icon21/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon20/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon20/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon20/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon19/05/2010
Appointment of Robert Charles Gale as a director
dot icon19/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 11
dot icon25/01/2010
Resolutions
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 10
dot icon13/01/2010
Annual return made up to 2009-12-31 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 31/12/08; full list of members
dot icon09/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/12/2007
Return made up to 31/12/07; full list of members
dot icon04/10/2007
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 icon16/02/2007
Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon06/08/2006
Secretary resigned
dot icon06/08/2006
New secretary appointed
dot icon27/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/05/2006
New director appointed
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon20/03/2006
Director resigned
dot icon09/03/2006
Particulars of mortgage/charge
dot icon15/01/2006
Return made up to 31/12/05; full list of members
dot icon06/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/05/2005
Location of register of members
dot icon12/01/2005
Return made up to 31/12/04; no change of members
dot icon22/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon14/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/08/2004
Director's particulars changed
dot icon09/08/2004
Director's particulars changed
dot icon27/07/2004
Particulars of mortgage/charge
dot icon21/07/2004
Particulars of mortgage/charge
dot icon14/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon11/07/2003
Director's particulars changed
dot icon08/07/2003
Registered office changed on 09/07/03 from: genesis business park albert drive woking surrey GU21 5RW
dot icon29/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/01/2003
Return made up to 31/12/02; no change of members
dot icon01/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/10/2002
Director's particulars changed
dot icon01/06/2002
Director's particulars changed
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon08/01/2002
Location of register of members address changed
dot icon02/09/2001
Director's particulars changed
dot icon15/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon22/03/2001
Particulars of mortgage/charge
dot icon11/02/2001
Return made up to 31/12/00; no change of members
dot icon26/11/2000
Director's particulars changed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon04/09/2000
New secretary appointed
dot icon04/09/2000
Secretary resigned
dot icon03/09/2000
New director appointed
dot icon03/09/2000
Director resigned
dot icon14/05/2000
Director resigned
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon02/06/1999
Particulars of mortgage/charge
dot icon01/06/1999
Director resigned
dot icon31/05/1999
Declaration of satisfaction of mortgage/charge
dot icon31/05/1999
Declaration of satisfaction of mortgage/charge
dot icon28/01/1999
Return made up to 31/12/98; full list of members
dot icon19/01/1999
New director appointed
dot icon04/01/1999
New secretary appointed
dot icon04/01/1999
New director appointed
dot icon04/01/1999
Secretary resigned
dot icon12/10/1998
Secretary's particulars changed
dot icon07/10/1998
Particulars of mortgage/charge
dot icon13/08/1998
Full accounts made up to 1997-12-31
dot icon19/05/1998
Director resigned
dot icon05/04/1998
Resolutions
dot icon08/01/1998
Return made up to 31/12/97; no change of members
dot icon07/09/1997
Full accounts made up to 1996-12-31
dot icon14/08/1997
Director's particulars changed
dot icon03/08/1997
New director appointed
dot icon20/07/1997
Director resigned
dot icon15/04/1997
New director appointed
dot icon10/02/1997
Return made up to 31/12/96; no change of members
dot icon19/08/1996
New director appointed
dot icon19/08/1996
Director resigned
dot icon06/08/1996
Particulars of mortgage/charge
dot icon08/07/1996
Registered office changed on 09/07/96 from: 4TH floor the quadrangle imperial square cheltenham GL50 1YX
dot icon07/07/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Director resigned
dot icon08/01/1996
Director's particulars changed
dot icon19/12/1995
Return made up to 31/12/95; full list of members
dot icon11/06/1995
Full accounts made up to 1994-12-31
dot icon27/01/1995
Director resigned
dot icon25/01/1995
New director appointed
dot icon19/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/08/1994
New secretary appointed
dot icon08/08/1994
Secretary resigned
dot icon07/08/1994
Full accounts made up to 1993-12-31
dot icon06/06/1994
Director resigned
dot icon06/06/1994
New director appointed
dot icon06/06/1994
Director resigned
dot icon25/05/1994
Certificate of change of name
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon13/12/1993
New director appointed
dot icon18/07/1993
Full accounts made up to 1992-12-31
dot icon01/02/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon24/01/1993
Director resigned
dot icon24/01/1993
Director resigned
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon04/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon04/11/1992
Resolutions
dot icon10/06/1992
Return made up to 21/06/92; full list of members
dot icon12/04/1992
Certificate of change of name
dot icon29/03/1992
New director appointed
dot icon29/03/1992
New director appointed
dot icon24/02/1992
Registered office changed on 25/02/92 from: 5 chancery lane cliffords inn london EC4A 1BU
dot icon24/02/1992
Secretary resigned
dot icon24/02/1992
New secretary appointed
dot icon27/08/1991
Return made up to 21/06/91; full list of members
dot icon03/04/1991
Director resigned;new director appointed
dot icon03/04/1991
Director resigned;new director appointed
dot icon04/03/1991
Accounts for a dormant company made up to 1990-12-31
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon23/10/1990
Certificate of change of name
dot icon20/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hull, Victoria Mary
Director
29/09/1998 - 18/08/2000
225
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
16/07/2006 - 29/04/2010
690
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
11/09/2006 - 29/04/2010
690
VIRGIN MEDIA DIRECTORS LIMITED
Corporate Director
11/04/2006 - 29/04/2010
344
Illsley, Anthony Kim
Director
28/09/1998 - 18/04/2000
115

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 TELEWEST PARLIAMENTARY HOLDINGS LIMITED

TELEWEST PARLIAMENTARY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/06/1990 with the registered office located at 1 More London Place, London, United Kingdom SE1 2AF. 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 TELEWEST PARLIAMENTARY HOLDINGS LIMITED?

toggle

TELEWEST PARLIAMENTARY HOLDINGS LIMITED is currently Dissolved. It was registered on 20/06/1990 and dissolved on 22/03/2017.

Where is TELEWEST PARLIAMENTARY HOLDINGS LIMITED located?

toggle

TELEWEST PARLIAMENTARY HOLDINGS LIMITED is registered at 1 More London Place, London, United Kingdom SE1 2AF.

What does TELEWEST PARLIAMENTARY HOLDINGS LIMITED do?

toggle

TELEWEST PARLIAMENTARY HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TELEWEST PARLIAMENTARY HOLDINGS LIMITED?

toggle

The latest filing was on 22/03/2017: Final Gazette dissolved following liquidation.