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.
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 | : |
|
Registered Address | : | 500 Brook Drive, Reading, United Kingdom, RG2 6UU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Corporate Secretary | 01 November 2021 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 October 2021 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 October 2021 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Secretary | 30 April 2010 | Active |
148 Selwyn Avenue, Highams Park, London, E4 9LS | Secretary | 28 March 2001 | Active |
4 Beech Tree Lane, Brookville, Usa, NEW YORK | Secretary | 20 February 2002 | Active |
19, Ranelagh Avenue, London, SW6 3PJ | Secretary | 28 March 2001 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 28 February 2001 | Active |
160 Great Portland Street, London, W1W 5QA | Corporate Secretary | 01 October 2004 | Active |
22 Melville Road, Barnes, London, SW13 9RJ | Director | 28 March 2001 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 September 2019 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 29 November 2013 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 30 April 2010 | Active |
42, Station Road, Thames Ditton, KT7 0NS | Director | 24 March 2004 | Active |
411 Silvermoss Drive, Vero Beach, America, | Director | 20 February 2002 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 31 March 2014 | Active |
54 Hodge Road, Princeton, Usa, | Director | 20 February 2002 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 30 April 2010 | Active |
19, Ranelagh Avenue, London, SW6 3PJ | Director | 10 January 2003 | Active |
19, Ranelagh Avenue, London, SW6 3PJ | Director | 28 March 2001 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 March 2020 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 March 2021 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 03 March 2020 | Active |
245 East 63rd Street, Apartment 20h, New York, United States, 10021 | Director | 10 January 2003 | Active |
20 Aspen Lodge, Abbots Walk, London, W8 5UN | Director | 24 March 2004 | Active |
15 Mckay Road, London, SW20 0HT | Director | 28 March 2001 | Active |
The Point, Reading Road North, Fleet, GU51 4HP | Director | 15 December 2003 | Active |
9 William Street House, William Street, London, SW1X 9HH | Director | 01 May 2003 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 16 September 2011 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 16 September 2011 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 28 February 2001 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 28 February 2001 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 23 April 2020 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 31 December 2012 | Active |
160 Great Portland Street, London, W1W 5QA | Corporate Director | 01 October 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Change person director company with change date. | Download |
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-04 | Accounts | Legacy. | Download |
2023-07-04 | Other | Legacy. | Download |
2023-07-04 | Other | Legacy. | Download |
2023-06-09 | Officers | Change corporate secretary company with change date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-08 | Accounts | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.