UKBizDB.co.uk

NTL KIRKLEES HOLDINGS LIMITED

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

This company is commonly known as Ntl Kirklees Holdings Limited. The company was founded 23 years ago and was given the registration number 04169826. 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 KIRKLEES HOLDINGS LIMITED
Company Number:04169826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2001
End of financial year:31 December 2022
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
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
500, Brook Drive, Reading, United Kingdom, RG2 6UU

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

Secretary28 March 2001Active
4 Beech Tree Lane, Brookville, Usa, NEW YORK

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

Secretary28 March 2001Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary28 February 2001Active
160 Great Portland Street, London, W1W 5QA

Corporate Secretary01 October 2004Active
22 Melville Road, Barnes, London, SW13 9RJ

Director28 March 2001Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 September 2019Active
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
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

Director28 March 2001Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 March 2020Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 March 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director03 March 2020Active
245 East 63rd Street, Apartment 20h, New York, United States, 10021

Director10 January 2003Active
20 Aspen Lodge, Abbots Walk, London, W8 5UN

Director24 March 2004Active
15 Mckay Road, London, SW20 0HT

Director28 March 2001Active
The Point, Reading Road North, Fleet, GU51 4HP

Director15 December 2003Active
9 William Street House, William Street, London, SW1X 9HH

Director01 May 2003Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director16 September 2011Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director16 September 2011Active
10 Snow Hill, London, EC1A 2AL

Nominee Director28 February 2001Active
10 Snow Hill, London, EC1A 2AL

Nominee Director28 February 2001Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director23 April 2020Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director31 December 2012Active
160 Great Portland Street, London, W1W 5QA

Corporate Director01 October 2004Active

People with Significant Control

Virgin Media Operations Limited
Notified on:30 November 2018
Status:Active
Country of residence:United Kingdom
Address:500, Brook Drive, Reading, United Kingdom, RG2 6UU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Cabletel West Riding 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
Virgin Media Communications 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 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Change person director company with change date.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-04Accounts

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-06-09Officers

Change corporate secretary company with change date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-08Accounts

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-03-03Confirmation 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 dormant.

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
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.