UKBizDB.co.uk

NTL (BROADLAND) LIMITED

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

This company is commonly known as Ntl (broadland) Limited. The company was founded 34 years ago and was given the registration number 02443741. 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:NTL (BROADLAND) LIMITED
Company Number:02443741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1989
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
32 Chestnut Avenue, Esher, KT10 8JF

Secretary22 July 1994Active
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
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Secretary-Active
4 Beech Tree Lane, Brookville, Usa, NEW YORK

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

Secretary30 May 2000Active
98a Prince Of Wales Mansions, Prince Of Wales Drive Battersea, London, SW11 4BL

Secretary14 December 1994Active
14 Ossington Street, London, W2 4LZ

Secretary19 June 1995Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary27 January 1994Active
160 Great Portland Street, London, W1W 5QA

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

Director22 July 1994Active
Barnfield, Fair Mile, Henley-On-Thames, RG9 2JY

Director22 July 1994Active
Barnfield, Fair Mile, Henley-On-Thames, RG9 2JY

Director27 January 1994Active
81 Kidmore Road, Caversham, Reading, RG4 7NQ

Director01 April 1999Active
8331 E Ontario Circle, Englewood, Usa, 80112

Director02 March 1994Active
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
1120 El Cumino Real, No 4 Burlingame California 94010, Usa, FOREIGN

Director-Active
1 The Old House, Horseshoe Lane, Cranleigh, GU6 8QL

Director30 May 2000Active
28 Raymond Avenue, London, E18 2HG

Director01 February 1995Active
2 Winton Road, Farnham, GU9 9QW

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

Director31 January 1997Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director29 November 2013Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

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

Director24 March 2004Active
411 Silvermoss Drive, Vero Beach, America,

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

Director31 March 2014Active
8 Westfield Lane, Arkendale, Knaresborough, HG5 0QS

Director25 September 1995Active
Wood End, Beech Lane, Jordans Village, HP9 2SZ

Director09 May 1997Active
Chastilian, Gough Road, Fleet, GU51 4LJ

Director30 May 2000Active

People with Significant Control

Ntl Holdings (Broadland) Limited
Notified on:06 April 2016
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 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ntl (B) 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 (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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-20Dissolution

Dissolution application strike off company.

Download
2021-11-30Confirmation 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
2021-07-20Other

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
2021-02-19Other

Legacy.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-07-02Other

Legacy.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.