NTL CABLECOMMS SOLENT
Status | DISSOLVED |
Company No. | 02422654 |
Category | |
Incorporated | 14 Sep 1989 |
Age | 34 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2020 |
Years | 4 years, 4 months, 7 days |
SUMMARY
NTL CABLECOMMS SOLENT is an dissolved with number 02422654. It was incorporated 34 years, 9 months, 22 days ago, on 14 September 1989 and it was dissolved 4 years, 4 months, 7 days ago, on 28 February 2020. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Appoint person director company with name date
Date: 29 Oct 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Thomas Castell
Appointment date: 2019-09-09
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Dominic Dunn
Termination date: 2019-09-09
Documents
Move registers to sail company with new address
Date: 08 Apr 2019
Category: Address
Type: AD03
New address: Media House Bartley Wood Business Par Hook Hampshire RG27 9UP
Documents
Change sail address company with new address
Date: 08 Apr 2019
Category: Address
Type: AD02
New address: Media House Bartley Wood Business Par Hook Hampshire RG27 9UP
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-18
Old address: Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
New address: 1 More London Place London SE1 2AF
Documents
Liquidation voluntary declaration of solvency
Date: 16 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 08 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 08 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Legacy
Date: 20 Jun 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 05 Sep 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 05 Sep 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Resolution
Date: 15 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 02 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 02 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 02 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024226540015
Documents
Mortgage satisfy charge full
Date: 02 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 02 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024226540013
Documents
Mortgage satisfy charge full
Date: 02 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 02 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024226540012
Documents
Mortgage satisfy charge full
Date: 02 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024226540016
Documents
Mortgage satisfy charge full
Date: 02 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024226540018
Documents
Mortgage satisfy charge full
Date: 02 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024226540014
Documents
Mortgage satisfy charge full
Date: 02 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024226540020
Documents
Mortgage satisfy charge full
Date: 02 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024226540019
Documents
Mortgage satisfy charge full
Date: 02 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024226540017
Documents
Legacy
Date: 22 Jun 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2017
Action Date: 21 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024226540020
Charge creation date: 2017-03-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Feb 2017
Action Date: 01 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024226540019
Charge creation date: 2017-02-01
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 17 Aug 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 17 Aug 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 04 Jul 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Apr 2016
Action Date: 26 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024226540018
Charge creation date: 2016-04-26
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 14 Sep 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 14 Sep 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Legacy
Date: 30 Jun 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 May 2015
Action Date: 30 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024226540017
Charge creation date: 2015-04-30
Documents
Mortgage create with deed
Date: 14 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2015
Action Date: 30 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024226540016
Charge creation date: 2015-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2015
Action Date: 28 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024226540015
Charge creation date: 2015-01-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 02 Sep 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 02 Sep 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13
Documents
Legacy
Date: 26 Jun 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Termination director company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Withers
Documents
Mortgage create with deed with charge number
Date: 10 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024226540014
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mine Ozkan Hifzi
Documents
Mortgage create with deed with charge number
Date: 02 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024226540013
Documents
Appoint person director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Dominic Dunn
Documents
Termination director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Gale
Documents
Accounts with accounts type full
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Mortgage create with deed with charge number
Date: 14 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024226540012
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-14
Officer name: Caroline Bernadette Elizabeth Withers
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Bernadette Elizabeth Withers
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Tillbrook
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type full
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Grafin Von Brockdorff Ahlfeldt
Documents
Change person secretary company with change date
Date: 01 Feb 2012
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-31
Officer name: Gillian Elizabeth James
Documents
Change person director company with change date
Date: 01 Feb 2012
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-31
Officer name: Robert Charles Gale
Documents
Appoint person director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claire Louise Elizabeth Grafin Von Brockdorff Ahlfeldt
Documents
Appoint person director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Christine Tillbrook
Documents
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Tillbrook
Documents
Termination director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mackenzie
Documents
Appoint person director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Christine Tillbrook
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type full
Date: 31 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 01 Apr 2011
Action Date: 01 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-01
Old address: 160 Great Portland Street London W1W 5QA
Documents
Legacy
Date: 15 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Accounts with accounts type full
Date: 12 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Legacy
Date: 08 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 01 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 25 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 24 May 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
Documents
Appoint person director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Charles Gale
Documents
Termination director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Virgin Media Secretaries Limited
Documents
Termination director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Virgin Media Directors Limited
Documents
Appoint person director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Mario Mackenzie
Documents
Appoint person secretary company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gillian Elizabeth James
Documents
Termination secretary company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Virgin Media Secretaries Limited
Documents
Legacy
Date: 04 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Resolution
Date: 29 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 22 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Some Companies
48 WANLIP ROAD,LONDON,E13 8QP
Number: | 11369691 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, ELMHURST MANSION,LONDON,SW4 6ET
Number: | 11349940 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTON HOUSE CAMBRIDGE ROAD,CAMBRIDGE,CB23 7WJ
Number: | 02004511 |
Status: | ACTIVE |
Category: | Private Limited Company |
293 RYE LANE,LONDON,SE15 4UA
Number: | 10418843 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10272922 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 NAVIN COURT,SOUTHALL,UB2 5PR
Number: | 10950720 |
Status: | ACTIVE |
Category: | Private Limited Company |