UKBizDB.co.uk

NTL NATIONAL NETWORKS LIMITED

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

This company is commonly known as Ntl National Networks Limited. The company was founded 19 years ago and was given the registration number 05174655. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NTL NATIONAL NETWORKS LIMITED
Company Number:05174655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Secretary10 August 2004Active
19, Ranelagh Avenue, London, SW6 3PJ

Secretary10 August 2004Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary08 July 2004Active
160 Great Portland Street, London, W1W 5QA

Corporate Secretary01 October 2004Active
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

Director12 August 2004Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director31 March 2014Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

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

Director10 August 2004Active
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
20 Aspen Lodge, Abbots Walk, London, W8 5UN

Director12 August 2004Active
9 William Street House, William Street, London, SW1X 9HH

Director10 August 2004Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

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

Director16 September 2011Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

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

Director31 December 2012Active
10 Snow Hill, London, EC1A 2AL

Corporate Director08 July 2004Active
10 Snow Hill, London, EC1A 2AL

Corporate Director08 July 2004Active
160 Great Portland Street, London, W1W 5QA

Corporate Director01 October 2004Active
160 Great Portland Street, London, W1W 5QA

Corporate Director01 October 2004Active

People with Significant Control

Virgin Media Wholesale 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 (8 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
2023-08-08Other

Legacy.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Legacy.

Download
2023-07-06Other

Legacy.

Download
2023-06-09Officers

Change corporate secretary company with change date.

Download
2022-09-08Accounts

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-07-08Confirmation 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
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-03-05Accounts

Legacy.

Download
2021-03-05Other

Legacy.

Download

Copyright © 2024. All rights reserved.