NTL (B) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024

View Document

08/03/248 March 2024 Director's details changed for Ms Julia Louise Boyle on 2024-03-08

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023

View Document

09/06/239 June 2023 Secretary's details changed for Vmed O2 Secretaries Limited on 2023-06-09

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

15/10/2115 October 2021

View Document

15/10/2115 October 2021

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

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 Appointment of Julia Louise Boyle as a director on 2021-10-01

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

21/07/2121 July 2021

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

02/07/202 July 2020 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED RODERICK GREGOR MCNEIL

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CASTELL

View Document

05/03/205 March 2020 DIRECTOR APPOINTED SEVERINA-POMPILIA PASCU

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM MEDIA HOUSE BARTLEY WOOD BUSINESS PARK HOOK HAMPSHIRE RG27 9UP

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / NTL RECTANGLE LIMITED / 02/12/2019

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR WILLIAM THOMAS CASTELL

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNN

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

22/07/1922 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

20/06/1920 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

02/04/192 April 2019 CESSATION OF NTL (CWC) LIMITED AS A PSC

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NTL RECTANGLE LIMITED

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

10/07/1810 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

10/07/1810 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

19/12/1719 December 2017 SOLVENCY STATEMENT DATED 18/12/17

View Document

19/12/1719 December 2017 STATEMENT BY DIRECTORS

View Document

19/12/1719 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 0.25

View Document

19/12/1719 December 2017 REDUCE ISSUED CAPITAL 18/12/2017

View Document

05/09/175 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

05/09/175 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

05/09/175 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

22/06/1722 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

12/09/1612 September 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

16/08/1616 August 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

04/07/164 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

14/09/1514 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

14/09/1514 September 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

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

View Document

02/09/142 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

02/09/142 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

31/07/1431 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 AUDITOR'S RESIGNATION

View Document

23/05/1423 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

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 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

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

View Document

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

View Document

27/09/1327 September 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

27/09/1327 September 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

27/09/1327 September 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

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

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

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

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

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

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 160 GREAT PORTLAND STREET LONDON W1W 5QA

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

21/05/1021 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 11

View Document

15/05/1015 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

14/05/1014 May 2010 SECRETARY APPOINTED GILLIAN ELIZABETH JAMES

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED ROBERT CHARLES GALE

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED ROBERT MARIO MACKENZIE

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

26/01/1026 January 2010 ADOPT ARTICLES 07/01/2010

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NC INC ALREADY ADJUSTED 18/12/07

View Document

10/01/0810 January 2008 £ NC 1000000000/2000000000 1

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 30/07/07; 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

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: N T L HOUSE BARTLEY WOOD BUSINESS PARK, BARTLEY, HOOK HAMPSHIRE RG27 9UP

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

03/08/053 August 2005 RETURN MADE UP TO 30/07/05; 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 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

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

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

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

01/08/021 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

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 NEW DIRECTOR APPOINTED

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 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

22/11/0022 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

27/09/0027 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0027 September 2000 ALTER MEMORANDUM 11/09/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 30/07/00; CHANGE OF MEMBERS

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: NTL HOUSE BARTLEY WOOD BUSINESS PARK, BARTLEY, HOOK HAMPSHIRE RG27 9XA

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

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

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

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

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 CABLE & WIRELESS COMMUNICATIONS (B) LIMITED CERTIFICATE ISSUED ON 13/06/00

View Document

30/03/0030 March 2000 ALTERMEMORANDUM27/03/00

View Document

30/03/0030 March 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/03/0030 March 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/03/0030 March 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/03/0030 March 2000 REREGISTRATION PLC-PRI 27/03/00

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 30/07/99; CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED BELL CABLEMEDIA PLC CERTIFICATE ISSUED ON 26/02/99

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

30/10/9830 October 1998 DELIVERY EXT'D 3 MTH 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

03/08/983 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 SHARES AGREEMENT OTC

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

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

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

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: BELL CABLEMEDIA HOUSE 21 UPTON ROAD WATFORD HERTFORDSHIRE WD1 7EL

View Document

21/08/9721 August 1997 RETURN MADE UP TO 30/07/97; CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ADOPT MEM AND ARTS 13/08/97

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9715 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9715 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

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

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 RETURN MADE UP TO 30/07/96; CHANGE OF MEMBERS

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

03/06/963 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/96

View Document

03/06/963 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/96

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9616 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/962 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 NEW SECRETARY APPOINTED

View Document

16/10/9516 October 1995 LISTING OF PARTICULARS

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 SECRETARY RESIGNED

View Document

21/08/9521 August 1995 NEW SECRETARY APPOINTED

View Document

03/07/953 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9530 April 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/95

View Document

18/04/9518 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 SHARES AGREEMENT OTC

View Document

15/03/9515 March 1995 SHARES AGREEMENT OTC

View Document

15/03/9515 March 1995 SHARES AGREEMENT OTC

View Document

15/03/9515 March 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: 1B PORTLAND PLACE LONDON W1N 3AA

View Document

23/01/9523 January 1995 PROSPECTUS

View Document

13/01/9513 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY 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

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/10/9430 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9427 September 1994 SHARES AGREEMENT OTC

View Document

27/09/9427 September 1994 SHARES AGREEMENT OTC

View Document

27/09/9427 September 1994 SHARES AGREEMENT OTC

View Document

27/09/9427 September 1994 SHARES AGREEMENT OTC

View Document

27/09/9427 September 1994 SHARES AGREEMENT OTC

View Document

27/09/9427 September 1994 SHARES AGREEMENT OTC

View Document

16/09/9416 September 1994 LOCATION OF DEBENTURE REGISTER

View Document

18/08/9418 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 RE S104 REPRT+AQUIS AG 10/06/94

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 RECLSSIFIED SHARES 13/07/94

View Document

03/08/943 August 1994 S-DIV 13/07/94

View Document

22/07/9422 July 1994 LISTING OF PARTICULARS

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: C/O HACKWOOD SECRETARIES LIMITED BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2A 7JA

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9417 May 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/05/9417 May 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/05/9417 May 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/05/9417 May 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/05/9417 May 1994 BALANCE SHEET

View Document

17/05/9417 May 1994 REREGISTRATION PRI-PLC 17/05/94

View Document

17/05/9417 May 1994 AUDITORS' STATEMENT

View Document

17/05/9417 May 1994 AUDITORS' REPORT

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 COMPANY NAME CHANGED BCETI CABLE LIMITED CERTIFICATE ISSUED ON 21/04/94

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9324 November 1993 SHARES AGREEMENT OTC

View Document

31/08/9331 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 REDESIGNATED SHARES 12/03/93

View Document

30/03/9330 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9318 February 1993 SHARES AGREEMENT OTC

View Document

18/02/9318 February 1993 SHARES AGREEMENT OTC

View Document

18/02/9318 February 1993 SHARES AGREEMENT OTC

View Document

18/02/9318 February 1993 SHARES AGREEMENT OTC

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 ADOPT MEM AND ARTS 14/01/93

View Document

15/01/9315 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/12

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 ADOPT MEM AND ARTS 17/12/92

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/11/92

View Document

17/11/9217 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/11/9217 November 1992 £ NC 100/1000000000 09/11/92

View Document

09/11/929 November 1992 COMPANY NAME CHANGED HACKREMCO (NO.782) LIMITED CERTIFICATE ISSUED ON 09/11/92

View Document

30/07/9230 July 1992 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