UKBizDB.co.uk

NTL (B) LIMITED

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

This company is commonly known as Ntl (b) Limited. The company was founded 31 years ago and was given the registration number 02735732. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NTL (B) LIMITED
Company Number:02735732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

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
32 Chestnut Avenue, Esher, KT10 8JF

Secretary17 May 1994Active
14 Warren Close, Elmswell, Bury St Edmunds, IP30 9DS

Nominee Secretary30 July 1992Active
30 Lincoln Avenue, Wimbledon, London, SW19 5JT

Secretary10 June 1996Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

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

Secretary11 July 2000Active
4 Beech Tree Lane, Brookville, Usa, NEW YORK

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

Secretary30 May 2000Active
Madoreen Larch Avenue, Sunninghill, Ascot, SL5 0AP

Secretary10 November 1992Active
14 Ossington Street, London, W2 4LZ

Secretary04 August 1995Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary23 December 1994Active
160 Great Portland Street, London, W1W 5QA

Corporate Secretary01 October 2004Active
3 Fawcett Street, London, SW10 9HN

Director24 May 1994Active
18 Prince Consort Drive, Ascot, SL5 8AW

Director14 January 1993Active
Flat 6, 7 Onslow Gardens, South Kensington, SW7 3LY

Director21 July 1994Active
Barnfield, Fair Mile, Henley-On-Thames, RG9 2JY

Director22 April 1994Active
900 Boissy, St-Lambert, Quebec J4r 1k3, Canada, FOREIGN

Director10 November 1992Active
81 Kidmore Road, Caversham, Reading, RG4 7NQ

Director01 April 1999Active
3442 Redpath Street, Montreal, Canada, H3G 2G3

Director05 November 1993Active
22 Melville Road, Barnes, London, SW13 9RJ

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

Director09 September 2019Active
Pinehurst, Friary Road, Ascot, SL5 9HD

Director01 April 1999Active
1 The Old House, Horseshoe Lane, Cranleigh, GU6 8QL

Director30 May 2000Active
35 Duchess Of Bedford House, Duchess Of Bedfords Walk, London, W8 7QW

Director12 July 1994Active
2 Winton Road, Farnham, GU9 9QW

Director30 May 2000Active
30 Lincoln Avenue, Wimbledon, London, SW19 5JT

Director22 August 1997Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director29 November 2013Active
53 Sailmakers Court, William Morris Way, London, SW6 2UX

Director14 May 1994Active
15 Cowley Street, Westminster, London, SW1P 3LZ

Director21 July 1994Active
Flat 3 64 Holland Park, London, W11 3SJ

Director27 September 1995Active
Flat 3 64 Holland Park, London, W11 3SJ

Director06 February 1995Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

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

Director24 March 2004Active

People with Significant Control

Ntl Rectangle Limited
Notified on:27 March 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
Ntl (Cwc) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Media House, Bartley Wood Business Park, 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 (7 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
2024-03-08Officers

Change person director company with change date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-06-09Officers

Change corporate secretary company with change date.

Download
2022-09-08Accounts

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

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
2021-10-15Accounts

Legacy.

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
2021-07-30Confirmation statement

Confirmation statement with no 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
2021-02-19Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.