UKBizDB.co.uk

CABLE ON DEMAND LIMITED

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

This company is commonly known as Cable On Demand Limited. The company was founded 33 years ago and was given the registration number 02532188. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CABLE ON DEMAND LIMITED
Company Number:02532188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1990
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
The Old Vicarage, Kirkby In Cleveland, Middlesbrough, TS9 7AQ

Secretary20 July 1995Active
10813 Wellworth Avenue, Los Angeles, United States Of America, 90024

Secretary19 November 1993Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Secretary30 April 2010Active
148 Selwyn Avenue, Highams Park, London, E4 9LS

Secretary04 September 2000Active
4 Beech Tree Lane, Brookville, Usa, NEW YORK

Secretary20 February 2002Active
19, Ranelagh Avenue, London, SW6 3PJ

Secretary29 October 1998Active
21 The Ridgeway, Wimbledon, London, SW19

Secretary17 September 1992Active
Thame Cottage Grange Road, Tilford, Farnham, GU10 2DQ

Secretary15 March 1993Active
10 Lawrence Crescent, Richmond, Darlington, DL10 5QE

Secretary26 September 1996Active
3 Eagle Place, Roland Way, London, SW7 3RG

Secretary09 September 1993Active
Pembridge Lynx Hill, East Horsley, Leatherhead, KT24 5AX

Secretary20 June 1994Active
13 The Meadway, Buckhurst Hill, IG9 5PG

Secretary10 August 1995Active
2 Greyfriars Close, Solihull, B92 7DR

Secretary20 March 1996Active
160 Great Portland Street, London, W1W 5QA

Corporate Secretary01 October 2004Active
21 Evelyn Gardens, London, SW7 3BE

Director24 November 1992Active
18 Ringwood Avenue, London, N2 9NS

Director18 October 1995Active
22 Melville Road, Barnes, London, SW13 9RJ

Director01 December 2000Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 September 2019Active
9 Rushmere Place Marryat Road, Wimbledon, London, SW19 5RP

Director-Active
The Library Suite The Mansion, Ottershaw Park, KT16 0QB

Director20 June 1994Active
Lynton Stockton Road, Easington, Peterlee, SR8 3AZ

Director-Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director29 November 2013Active
10813 Wellworth Avenue, Los Angeles, United States Of America, 90024

Director19 November 1993Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director30 April 2010Active
42, Station Road, Thames Ditton, KT7 0NS

Director24 March 2004Active
9320 Los Prados Lane, Carmel, Usa, 93923

Director19 November 1993Active
New House Fairoak Lane, Oxshott, Leatherhead, KT22 0TP

Director20 June 1994Active
411 Silvermoss Drive, Vero Beach, America,

Director20 February 2002Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director31 March 2014Active
969 Hilgard Avenue, Los Angeles, Usa, 90024

Director19 November 1993Active
25849 Hatton Road, Carmel 93923, California, FOREIGN

Director19 November 1993Active
Chastilian, Gough Road, Fleet, GU51 4LJ

Director30 September 1999Active

People with Significant Control

Virgin Media Senior Investments Limited
Notified on:01 July 2019
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
General Cable Programming Limited
Notified on:03 October 2017
Status:Active
Country of residence:United Kingdom
Address:Media House, Bartley Wood Business Park, Hook, United Kingdom, RG27 9UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Virgin Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Media House, Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9UP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-20Dissolution

Dissolution application strike off company.

Download
2021-11-10Accounts

Legacy.

Download
2021-11-10Other

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
2021-10-15Other

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
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Other

Legacy.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-28Accounts

Legacy.

Download
2020-10-28Other

Legacy.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Other

Legacy.

Download
2020-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.