TELEWEST COMMUNICATIONS (MIDLANDS AND NORTH WEST) LIMITED



Company Documents

DateDescription
19/11/2219 November 2022 Final Gazette dissolved following liquidation

View Document

19/11/2219 November 2022 Final Gazette dissolved following liquidation

View Document

23/12/2123 December 2021 Appointment of a voluntary liquidator

View Document

23/12/2123 December 2021 Declaration of solvency

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

22/12/2122 December 2021 Register inspection address has been changed to 500 Brook Drive Reading RG2 6UU

View Document

22/12/2122 December 2021 Register(s) moved to registered inspection location 500 Brook Drive Reading RG2 6UU

View Document

16/12/2116 December 2021 Registered office address changed from 500 Brook Drive Reading RG2 6UU United Kingdom to 1 More London Place London SE1 2AF on 2021-12-16

View Document

15/11/2115 November 2021

View Document

15/11/2115 November 2021

View Document

10/11/2110 November 2021

View Document

04/11/214 November 2021 Appointment of Vmed O2 Secretaries Limited as a secretary on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Gillian Elizabeth James as a secretary on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Mine Ozkan Hifzi as a director on 2021-11-01

View Document

19/10/2119 October 2021

View Document

05/10/215 October 2021 Appointment of Julia Louise Boyle as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mr Mark David Hardman as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Roderick Gregor Mcneil as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 2021-10-01

View Document

21/07/2121 July 2021

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027953500017

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

16/09/1416 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

26/06/1426 June 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

17/06/1417 June 2014 AUDITOR'S RESIGNATION

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MINE OZKAN HIFZI

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027953500016

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027953500015

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED ROBERT DOMINIC DUNN

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALE

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027953500014

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027953500014

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERNADETTE ELIZABETH WITHERS / 14/03/2013

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH JAMES / 31/03/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES GALE / 31/03/2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 160 GREAT PORTLAND STREET LONDON W1W 5QA

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/102 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/08/102 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/07/1030 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

01/06/101 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

22/05/1022 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED ROBERT MARIO MACKENZIE

View Document

21/05/1021 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 8

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED ROBERT CHARLES GALE

View Document

20/05/1020 May 2010 SECRETARY APPOINTED GILLIAN ELIZABETH JAMES

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

26/01/1026 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/12/0729 December 2007 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: EXPORT HOUSE CAWSEY WAY WOKING SURREY GU21 6QX

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 SECTION 394

View Document

12/09/0612 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/068 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/068 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0519 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0312 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW

View Document



15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/028 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/013 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/991 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/988 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 ALTER MEM AND ARTS 15/08/96

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/08/9714 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/12/963 December 1996 S369(4) SHT NOTICE MEET 28/10/96

View Document

03/12/963 December 1996 S80A AUTH TO ALLOT SEC 28/10/96

View Document

03/12/963 December 1996 S386 DISP APP AUDS 28/10/96

View Document

03/12/963 December 1996 S252 DISP LAYING ACC 28/10/96

View Document

03/12/963 December 1996 S366A DISP HOLDING AGM 28/10/96

View Document

18/11/9618 November 1996 AUDITOR'S RESIGNATION

View Document

18/11/9618 November 1996 AUDS RES 29/10/96

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: G OFFICE CHANGED 09/07/96 GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW

View Document

28/06/9628 June 1996 COMPANY NAME CHANGED SBC CABLECOMMS (UK) LIMITED CERTIFICATE ISSUED ON 01/07/96

View Document

17/05/9617 May 1996 S-DIV 10/05/96

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM: G OFFICE CHANGED 17/05/96 4TH FLOOR THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1YX

View Document

17/05/9617 May 1996 DIVIDE SHARES 10/05/96

View Document

13/05/9613 May 1996 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

13/05/9613 May 1996 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

13/05/9613 May 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/05/9613 May 1996 ALTER MEM AND ARTS 10/05/96

View Document

13/05/9613 May 1996 REREGISTRATION UNLTD-LTD 10/05/96

View Document

21/02/9621 February 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 NEW SECRETARY APPOINTED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: G OFFICE CHANGED 13/10/95 HOLLYWOOD HOUSE CHURCH STREET EAST WOKING SURREY GU21 1HJ

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 SECRETARY RESIGNED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 ADOPT MEM AND ARTS 03/10/95

View Document

13/10/9513 October 1995 REDUCTION OF ISSUED CAPITAL 03/10/95

View Document

13/10/9513 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/10/95

View Document

05/06/955 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 DIR APPOINTED 30/05/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

22/12/9422 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9415 January 1994 ALTER MEM AND ARTS 30/12/93

View Document

31/12/9331 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 ADOPT MEM AND ARTS 30/04/93

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9327 May 1993 � NC 200/500000000 30/04/93

View Document

27/05/9327 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 DIR POWERS 30/04/93

View Document

29/04/9329 April 1993 � NC 100/200 19/04/93

View Document

29/04/9329 April 1993 ALLOT 198 SHARES 19/04/93

View Document

22/04/9322 April 1993 COMPANY NAME CHANGED PIPPIN CERTIFICATE ISSUED ON 22/04/93

View Document

01/04/931 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

04/03/934 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company