UKBizDB.co.uk

NTL CABLECOMMS GROUP LIMITED

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

This company is commonly known as Ntl Cablecomms Group Limited. The company was founded 29 years ago and was given the registration number 03024703. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NTL CABLECOMMS GROUP LIMITED
Company Number:03024703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
30 Lincoln Avenue, Wimbledon, London, SW19 5JT

Secretary02 June 1997Active
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
3 Eagle Place, Roland Way, London, SW7 3RG

Secretary16 February 1995Active
160 Great Portland Street, London, W1W 5QA

Corporate Secretary01 October 2004Active
45 Dublin Drive, Niskayuna, Usa,

Director16 February 1995Active
81 Kidmore Road, Caversham, Reading, RG4 7NQ

Director01 April 1999Active
29 Wellesley Drive, New Canaan, Usa,

Director16 February 1995Active
Blissamore Hall, Clanville, Andover, SP11 9HL

Director07 April 1995Active
Five Francisco Vista Court, Tiburon, Usa,

Director16 February 1995Active
14 The Great Quarry, Guildford, GU1 3XN

Director11 July 1996Active
22 Melville Road, Barnes, London, SW13 9RJ

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

Director09 September 2019Active
Orchard Cottage, Park Lane Maplehurst, Horsham, RH13 6LL

Director07 April 1995Active
Pinehurst, Friary Road, Ascot, SL5 9HD

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

Director30 May 2000Active
9 Rushmere Place Marryat Road, Wimbledon, London, SW19 5RP

Director16 February 1995Active
2 Winton Road, Farnham, GU9 9QW

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

Director11 September 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
Chastilian, Gough Road, Fleet, GU51 4LJ

Director30 May 2000Active
Five Anchors, 21 Eriswell Crescent, Burwood Park, KT12 5DS

Director16 February 1995Active
54 Hodge Road, Princeton, Usa,

Director20 February 2002Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director30 April 2010Active
19, Ranelagh Avenue, London, SW6 3PJ

Director10 January 2003Active
19, Ranelagh Avenue, London, SW6 3PJ

Director30 May 2000Active

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: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

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
2024-02-22Confirmation 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
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-02-16Confirmation 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
2021-10-06Accounts

Accounts with accounts type full.

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
2021-05-05Officers

Change person director company with change date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-10-28Accounts

Accounts with accounts type full.

Download
2020-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.