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.
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 | : |
|
Registered Address | : | 500 Brook Drive, Reading, United Kingdom, RG2 6UU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
260, Bath Road, Slough, United Kingdom, SL1 4DX | Corporate Secretary | 01 November 2021 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 October 2021 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 October 2021 | Active |
The Old Vicarage, Kirkby In Cleveland, Middlesbrough, TS9 7AQ | Secretary | 20 July 1995 | Active |
10813 Wellworth Avenue, Los Angeles, United States Of America, 90024 | Secretary | 19 November 1993 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Secretary | 30 April 2010 | Active |
148 Selwyn Avenue, Highams Park, London, E4 9LS | Secretary | 04 September 2000 | Active |
4 Beech Tree Lane, Brookville, Usa, NEW YORK | Secretary | 20 February 2002 | Active |
19, Ranelagh Avenue, London, SW6 3PJ | Secretary | 29 October 1998 | Active |
21 The Ridgeway, Wimbledon, London, SW19 | Secretary | 17 September 1992 | Active |
Thame Cottage Grange Road, Tilford, Farnham, GU10 2DQ | Secretary | 15 March 1993 | Active |
10 Lawrence Crescent, Richmond, Darlington, DL10 5QE | Secretary | 26 September 1996 | Active |
3 Eagle Place, Roland Way, London, SW7 3RG | Secretary | 09 September 1993 | Active |
Pembridge Lynx Hill, East Horsley, Leatherhead, KT24 5AX | Secretary | 20 June 1994 | Active |
13 The Meadway, Buckhurst Hill, IG9 5PG | Secretary | 10 August 1995 | Active |
2 Greyfriars Close, Solihull, B92 7DR | Secretary | 20 March 1996 | Active |
160 Great Portland Street, London, W1W 5QA | Corporate Secretary | 01 October 2004 | Active |
21 Evelyn Gardens, London, SW7 3BE | Director | 24 November 1992 | Active |
18 Ringwood Avenue, London, N2 9NS | Director | 18 October 1995 | Active |
22 Melville Road, Barnes, London, SW13 9RJ | Director | 01 December 2000 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 September 2019 | Active |
9 Rushmere Place Marryat Road, Wimbledon, London, SW19 5RP | Director | - | Active |
The Library Suite The Mansion, Ottershaw Park, KT16 0QB | Director | 20 June 1994 | Active |
Lynton Stockton Road, Easington, Peterlee, SR8 3AZ | Director | - | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 29 November 2013 | Active |
10813 Wellworth Avenue, Los Angeles, United States Of America, 90024 | Director | 19 November 1993 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 30 April 2010 | Active |
42, Station Road, Thames Ditton, KT7 0NS | Director | 24 March 2004 | Active |
9320 Los Prados Lane, Carmel, Usa, 93923 | Director | 19 November 1993 | Active |
New House Fairoak Lane, Oxshott, Leatherhead, KT22 0TP | Director | 20 June 1994 | Active |
411 Silvermoss Drive, Vero Beach, America, | Director | 20 February 2002 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 31 March 2014 | Active |
969 Hilgard Avenue, Los Angeles, Usa, 90024 | Director | 19 November 1993 | Active |
25849 Hatton Road, Carmel 93923, California, FOREIGN | Director | 19 November 1993 | Active |
Chastilian, Gough Road, Fleet, GU51 4LJ | Director | 30 September 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-20 | Dissolution | Dissolution application strike off company. | Download |
2021-11-10 | Accounts | Legacy. | Download |
2021-11-10 | Other | Legacy. | Download |
2021-11-04 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Other | Legacy. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Other | Legacy. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-28 | Accounts | Legacy. | Download |
2020-10-28 | Other | Legacy. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Other | Legacy. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.