NTL CABLECOMMS GROUP LIMITED

03024703
500 BROOK DRIVE READING UNITED KINGDOM RG2 6UU

Documents

Documents
Date Category Description Pages
13 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 203 Buy now
13 Jul 2024 other Filing exemption statement of guarantee by parent company for period ending 31/12/23 2 Buy now
13 Jul 2024 other Notice of agreement to exemption from filing of accounts for period ending 31/12/23 1 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 190 Buy now
05 Jul 2023 other Filing exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
05 Jul 2023 other Notice of agreement to exemption from filing of accounts for period ending 31/12/22 1 Buy now
09 Jun 2023 officers Change of particulars for corporate secretary (Vmed O2 Secretaries Limited) 1 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 139 Buy now
08 Sep 2022 other Notice of agreement to exemption from filing of accounts for period ending 31/12/21 1 Buy now
08 Sep 2022 other Filing exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 officers Appointment of corporate secretary (Vmed O2 Secretaries Limited) 2 Buy now
02 Nov 2021 officers Termination of appointment of secretary (Gillian Elizabeth James) 1 Buy now
01 Nov 2021 officers Termination of appointment of director (Mine Ozkan Hifzi) 1 Buy now
06 Oct 2021 accounts Annual Accounts 19 Buy now
05 Oct 2021 officers Termination of appointment of director (Caroline Bernadette Elizabeth Withers) 1 Buy now
05 Oct 2021 officers Termination of appointment of director (Roderick Gregor Mcneil) 1 Buy now
05 Oct 2021 officers Appointment of director (Mr Mark David Hardman) 2 Buy now
05 Oct 2021 officers Appointment of director (Julia Louise Boyle) 2 Buy now
31 Aug 2021 officers Termination of appointment of director (Luke Milner) 1 Buy now
05 May 2021 officers Change of particulars for director (Caroline Bernadette Elizabeth Withers) 2 Buy now
01 Mar 2021 officers Appointment of director (Luke Milner) 2 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 officers Termination of appointment of director (Severina-Pompilia Pascu) 1 Buy now
28 Oct 2020 accounts Annual Accounts 21 Buy now
24 Apr 2020 officers Appointment of director (Caroline Bernadette Elizabeth Withers) 2 Buy now
10 Mar 2020 officers Appointment of director (Roderick Gregor Mcneil) 2 Buy now
10 Mar 2020 officers Termination of appointment of director (William Thomas Castell) 1 Buy now
05 Mar 2020 officers Appointment of director (Severina-Pompilia Pascu) 2 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2019 accounts Annual Accounts 21 Buy now
09 Sep 2019 officers Appointment of director (Mr William Thomas Castell) 2 Buy now
09 Sep 2019 officers Termination of appointment of director (Robert Dominic Dunn) 1 Buy now
01 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2018 accounts Annual Accounts 20 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2017 accounts Annual Accounts 19 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Feb 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Feb 2017 capital Statement of capital (Section 108) 3 Buy now
15 Feb 2017 insolvency Solvency Statement dated 02/02/17 1 Buy now
06 Feb 2017 resolution Resolution 2 Buy now
11 Jul 2016 accounts Annual Accounts 20 Buy now
16 Feb 2016 annual-return Annual Return 4 Buy now
25 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2015 accounts Annual Accounts 19 Buy now
19 Feb 2015 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 18 Buy now
17 Jun 2014 auditors Auditors Resignation Company 6 Buy now
09 Apr 2014 officers Termination of appointment of director (Caroline Withers) 1 Buy now
09 Apr 2014 officers Appointment of director (Mine Ozkan Hifzi) 2 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
13 Dec 2013 officers Termination of appointment of director (Robert Gale) 1 Buy now
13 Dec 2013 officers Appointment of director (Robert Dominic Dunn) 2 Buy now
30 Sep 2013 accounts Annual Accounts 18 Buy now
14 Mar 2013 officers Change of particulars for director (Caroline Bernadette Elizabeth Withers) 2 Buy now
28 Feb 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 officers Appointment of director (Caroline Bernadette Elizabeth Withers) 2 Buy now
16 Jan 2013 officers Termination of appointment of director (Joanne Tillbrook) 1 Buy now
12 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Sep 2012 accounts Annual Accounts 17 Buy now
01 Mar 2012 annual-return Annual Return 3 Buy now
01 Feb 2012 officers Change of particulars for secretary (Gillian Elizabeth James) 1 Buy now
31 Jan 2012 officers Change of particulars for director (Robert Charles Gale) 2 Buy now
12 Nov 2011 officers Appointment of director (Joanne Christine Tillbrook) 2 Buy now
11 Nov 2011 officers Termination of appointment of director (Joanne Tillbrook) 1 Buy now
27 Sep 2011 officers Appointment of director (Joanne Christine Tillbrook) 2 Buy now
27 Sep 2011 officers Termination of appointment of director (Robert Mackenzie) 1 Buy now
31 Aug 2011 accounts Annual Accounts 20 Buy now
01 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2011 annual-return Annual Return 4 Buy now
08 Sep 2010 accounts Annual Accounts 5 Buy now
08 Jul 2010 mortgage Particulars of a mortgage or charge 25 Buy now
17 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 May 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
18 May 2010 officers Appointment of director (Robert Mario Mackenzie) 2 Buy now
18 May 2010 officers Appointment of director (Robert Charles Gale) 2 Buy now
18 May 2010 officers Appointment of secretary (Gillian Elizabeth James) 1 Buy now
18 May 2010 officers Termination of appointment of director (Virgin Media Secretaries Limited) 1 Buy now
18 May 2010 officers Termination of appointment of secretary (Virgin Media Secretaries Limited) 1 Buy now
18 May 2010 officers Termination of appointment of director (Virgin Media Directors Limited) 1 Buy now
29 Apr 2010 mortgage Particulars of a mortgage or charge 15 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 mortgage Particulars of a mortgage or charge 18 Buy now
22 Jan 2010 mortgage Particulars of a mortgage or charge 17 Buy now
22 Jan 2010 mortgage Particulars of a mortgage or charge 21 Buy now
31 Oct 2009 accounts Annual Accounts 5 Buy now
18 Feb 2009 annual-return Return made up to 16/02/09; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 5 Buy now