This company is commonly known as Cabletime Limited. The company was founded 22 years ago and was given the registration number 04293272. The firm's registered office is in CARDIFF. You can find them at Capital Building, Tyndall Street, Cardiff, . This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.
Name | : | CABLETIME LIMITED |
---|---|---|
Company Number | : | 04293272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital Building, Tyndall Street, Cardiff, CF10 4AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old School, 690 Bradford Road, Birkenshaw, Bradford, England, BD11 2DR | Director | 01 November 2022 | Active |
The Old School, 690 Bradford Road, Birkenshaw, Bradford, England, BD11 2DR | Director | 01 November 2022 | Active |
Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ | Corporate Secretary | 11 November 2015 | Active |
Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ | Corporate Secretary | 12 November 2015 | Active |
5th Floor Alder Castle, 10 Noble Street, London, EC2V 7QJ | Corporate Secretary | 25 September 2001 | Active |
Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ | Director | 25 September 2001 | Active |
64, Mediastar Systems & Cabletime, Greenham Road, Newbury, England, RG14 7HX | Director | 01 December 2014 | Active |
Capital Building, Tyndall Street, Cardiff, CF10 4AZ | Director | 23 July 2019 | Active |
Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ | Director | 23 November 2001 | Active |
Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ | Director | 25 September 2001 | Active |
Mr Peter Shabecoff | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 2711, C/O Corporation Service Company, Wilmington, United States, 19808 |
Nature of control | : |
|
Mr Andrew Wilkins | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 2711, C/O Corporation Service Company, Wilmington, United States, 19808 |
Nature of control | : |
|
Mr Nicholas Wykeham Bradford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Accounts | Change account reference date company previous extended. | Download |
2023-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-14 | Capital | Capital allotment shares. | Download |
2022-11-10 | Incorporation | Memorandum articles. | Download |
2022-11-10 | Resolution | Resolution. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Officers | Termination secretary company with name termination date. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.