UKBizDB.co.uk

NTL MIDLANDS LIMITED

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

This company is commonly known as Ntl Midlands Limited. The company was founded 35 years ago and was given the registration number 02357645. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:NTL MIDLANDS LIMITED
Company Number:02357645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

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
62 Wensley Road, Woodthorpe, Nottingham, NG5 4JT

Secretary-Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

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

Secretary04 September 2000Active
4 Beech Tree Lane, Brookville, Usa, NEW YORK

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

Secretary08 March 1999Active
33 Cluny Street, Lewes, BN7 1LN

Secretary-Active
60 Ellerby Street, London, SW6 6EZ

Secretary17 May 1994Active
The Granary Bunnyhall Barns, Loughborough Road, Nottingham, NG11 6QD

Secretary23 January 1997Active
160 Great Portland Street, London, W1W 5QA

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

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

Director09 September 2019Active
8 The Courtyard Beesthorpe Hall, Caunton, Newark, NG23 6AT

Director-Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director29 November 2013Active
30 East 85th Street Apartment 4a, New York 10028, Usa,

Director17 May 1994Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

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

Director24 March 2004Active
845 West 116th Street, Carmel, Indiana, Usa,

Director17 May 1994Active
411 Silvermoss Drive, Vero Beach, America,

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

Director31 March 2014Active
2530 Mountain Brook Circle, Birmingham, Jefferson, Usa, 35223

Director03 July 1993Active
Chastilian, Gough Road, Fleet, GU51 4LJ

Director30 September 1999Active
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

Director08 March 1999Active
1910 First Avenue North, Birmingham, Usa,

Director-Active
2700 Arlington Avenue South, 18, Birmingham, Alabama 35205, Usa,

Director07 May 1997Active
2700 Arlington Avenue South, Number 18 Birmingham, Alabama 35203 Usa, FOREIGN

Director07 October 1996Active
2801 Mountain Brook Parkway, Birmingham, Jefferson, Usa,

Director03 July 1993Active
Halstead, Stratfield Saye, Reading, RG7 2EJ

Director08 March 1999Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 March 2020Active
Beech End, Woodlands Glade, Beaconsfield, HP9 1JZ

Director07 May 1997Active

People with Significant Control

Virgin Media Senior Investments Limited
Notified on:02 December 2020
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
Diamond Cable 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 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
2024-03-08Officers

Change person director company with change date.

Download
2024-01-08Confirmation 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
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-09-08Other

Legacy.

Download
2021-12-31Confirmation 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
2021-07-21Other

Legacy.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-03-05Other

Legacy.

Download
2021-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.