NTL FAWNSPRING LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

10/09/1410 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

10/09/1410 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

26/06/1426 June 2014 FILING 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

02/05/142 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MINE OZKAN HIFZI

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MINE OZKAN HIFZI

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED ROBERT DOMINIC DUNN

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALE

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

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 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

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

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

06/02/126 February 2012 DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS

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

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

05/10/115 October 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM
160 GREAT PORTLAND STREET
LONDON
W1W 5QA

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

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

View Document

19/05/1019 May 2010 SECRETARY APPOINTED GILLIAN ELIZABETH JAMES

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED ROBERT MARIO MACKENZIE

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED ROBERT CHARLES GALE

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

11/05/1011 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 29/04/07; 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:
NTL HOUSE
BARTLEY WOOD BUSINESS PARK,
BARTLEY, HOOK
HAMPSHIRE RG27 9XA

View Document

09/05/069 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM:
CAXTON WAY WATFORD BUSINESS PARK
WATFORD
HERTFORDSHIRE
WD1 8XH

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

12/06/0012 June 2000 COMPANY NAME CHANGED
FAWNSPRING LIMITED
CERTIFICATE ISSUED ON 13/06/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 29/04/00; NO CHANGE OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM:
26 RED LION SQUARE
LONDON
WC1R 4HQ

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

19/05/9819 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9722 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM:
BEL CABLEMEDIA HOUSE
UPTON ROAD
WATFORD HERTFORDSHIRE
WD1 7EL

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 SECRETARY RESIGNED

View Document

14/08/9514 August 1995 S252 DISP LAYING ACC 31/07/95

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/08/9514 August 1995 ADOPT MEM AND ARTS 04/08/95

View Document

14/08/9514 August 1995 S386 DISP APP AUDS 31/07/95

View Document

14/08/9514 August 1995 S366A DISP HOLDING AGM 31/07/95

View Document

04/08/954 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/04/9524 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM:
1B PORTLAND PLACE
LONDON
W1N 3AA

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 NEW SECRETARY APPOINTED

View Document

30/01/9530 January 1995 SECRETARY RESIGNED

View Document

18/12/9418 December 1994 REGISTERED OFFICE CHANGED ON 18/12/94 FROM:
1B PORTLAND PLACE
LONDON
W1N 3AA

View Document

18/12/9418 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/12/949 December 1994 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/949 December 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/12/949 December 1994 LOCATION OF DEBENTURE REGISTER

View Document

01/12/941 December 1994 DIRECTOR RESIGNED

View Document

01/12/941 December 1994 DIRECTOR RESIGNED

View Document

01/12/941 December 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

21/09/9421 September 1994 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information