UKBizDB.co.uk

CABLE LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cable London Limited. The company was founded 40 years ago and was given the registration number 01794264. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CABLE LONDON LIMITED
Company Number:01794264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1984
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:500 Brook Drive, Reading, United Kingdom, RG2 6UU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
260, Bath Road, Slough, United Kingdom, SL1 4DX

Corporate Secretary01 November 2021Active
1, More London Place, London, SE1 2AF

Director01 October 2021Active
1, More London Place, London, SE1 2AF

Director01 October 2021Active
The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, AL4 8RX

Secretary01 August 2000Active
Crown House, 16 Letchmore Road, Radlett, WD7 8HT

Secretary-Active
6 Hillside Close, Carlton Hill, London, NW8 0EF

Secretary15 December 1994Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Secretary30 April 2010Active
Brook House Homestead Road, Edenbridge, TN8 6JD

Secretary31 January 2000Active
26 Cranbrook Road, Chiswick, London, W4 2LH

Secretary07 April 1993Active
68 Webster Gardens, London, W5 5NH

Secretary15 December 1994Active
160 Great Portland Street, London, W1W 5QA

Corporate Secretary17 July 2006Active
1030 Fifth Avenue, New York, U.S.A., NY

Director29 October 1998Active
1234 Market Street, Philadelphia, Usa,

Director-Active
5132 South Hanover Street, Englewood, Usa, 80111

Director-Active
9 Ormonde Place, London, SW1W 8HX

Director12 May 1997Active
18 Ringwood Avenue, London, N2 9NS

Director-Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 September 2019Active
Helliers Chapel Road, Buckleberry Common, Reading, RG7 6NN

Director21 April 1993Active
Hilliers Chapel Row, Bucklebury Common, Reading, RG7 6NN

Director-Active
2021 Avenda Chico, Newport Beach, Usa, CA 92660

Director19 February 1993Active
24a Redcliffe Square, London, SW10 9JY

Director18 August 2000Active
Hughenden Close, Denner Hill, Great Missenden, HP16 0JJ

Director27 January 1994Active
The Library Suite The Mansion, Ottershaw Park, KT16 0QB

Director28 September 1995Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director29 November 2013Active
Beedon Hill House, Beedon, Newbury, RG16 8SG

Director-Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director30 April 2010Active
6 Hillside Close, Carlton Hill, London, NW8 0EF

Director-Active
New House Fairoak Lane, Oxshott, Leatherhead, KT22 0TP

Director22 September 1994Active
33 Kettilstoun Grove, Linlithgow, EH49 6PP

Director07 July 1999Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director31 March 2014Active
Tower House, Heath Lane Ewshot, Farnham, GU10 5AL

Director13 June 1996Active
Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB

Director29 November 1999Active
4 St Peters Road, Twickenham, TW1 1QX

Director29 November 1999Active
Tolcarne, Stonebridge Fields Shalford, Guildford, GU4 8EE

Director25 January 1996Active
59 Battle Road, Princeton, New Jersey, Usa, 08540

Director29 October 1998Active

People with Significant Control

Telewest Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:500, Brook Drive, Reading, United Kingdom, RG2 6UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-19Gazette

Gazette dissolved liquidation.

Download
2022-08-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Address

Move registers to sail company with new address.

Download
2021-12-23Address

Change registered office address company with date old address new address.

Download
2021-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-23Resolution

Resolution.

Download
2021-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-22Address

Change sail address company with new address.

Download
2021-11-15Accounts

Legacy.

Download
2021-11-15Other

Legacy.

Download
2021-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-09Other

Legacy.

Download
2021-11-04Officers

Appoint corporate secretary company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-19Accounts

Legacy.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-02Other

Legacy.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.