UKBizDB.co.uk

TELEWEST COMMUNICATIONS (SOUTH WEST) LIMITED

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

This company is commonly known as Telewest Communications (south West) Limited. The company was founded 35 years ago and was given the registration number 02271287. 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:TELEWEST COMMUNICATIONS (SOUTH WEST) LIMITED
Company Number:02271287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1988
End of financial year:31 December 2019
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

Secretary30 April 2010Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director31 March 2014Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

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

Director23 April 2020Active
Tile House, Woodland Drive, East Horsley, KT24 5AN

Secretary-Active
The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, AL4 8RX

Secretary01 August 2000Active
Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB

Secretary01 August 1994Active
Brook House Homestead Road, Edenbridge, TN8 6JD

Secretary29 September 1998Active
160 Great Portland Street, London, W1W 5QA

Corporate Secretary17 July 2006Active
The Marble Suite, The Mansion Ottershaw Park, Ottershaw, KT16 0QG

Director31 January 1995Active
5132 South Hanover Street, Englewood, Usa, 80111

Director-Active
9 Ormonde Place, London, SW1W 8HX

Director03 March 1997Active
The Marble Suite, The Mansion, Ottershaw Park, KT16 0QG

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

Director09 September 2019Active
24a Redcliffe Square, London, SW10 9JY

Director18 August 2000Active
Hughenden Close, Denner Hill, Great Missenden, HP16 0JJ

Director16 April 1993Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director29 November 2013Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director30 April 2010Active
Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB

Director29 September 1998Active
4 St Peters Road, Twickenham, TW1 1QX

Director29 September 1998Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director30 April 2010Active
Catalina Abbotswood Drive, St Georges Hill, Weybridge, KT13 0LT

Director20 May 1994Active
16431 West Wild Plum Circle, Morrison, 80465

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

Director03 March 2020Active
St Anton Woodlands Drive, East Horsley, KT24 5AN

Director31 July 1996Active
Brettwood, Green Lane Churt, Farnham, GU10 2PA

Director18 February 2004Active
5132 South Hanover Street, Englewood, Usa,

Director-Active
4 The Grove, Highgate, London, N6 6JU

Director18 February 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
Smithys Cottage, Fir Leaze, Nailsea, Bristol, BS48 4DH

Director16 April 1993Active
Flat 6, 35/37 Grosvenor Square, London, W1X 9AE

Director30 June 1997Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

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

Corporate Director12 September 2006Active
160 Great Portland Street, London, W1W 5QA

Corporate Director12 September 2006Active

People with Significant Control

General Cable 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
Telewest Communications Holdings 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 (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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-03-05Accounts

Legacy.

Download
2021-03-05Other

Legacy.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-14Dissolution

Dissolution application strike off company.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-07-06Other

Legacy.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-16Address

Change registered office address company with date old address new address.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-07-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-07-22Accounts

Legacy.

Download
2019-07-22Other

Legacy.

Download
2019-06-20Other

Legacy.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-10-18Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.