Advanced company searchLink opens in new window

NTL CABLECOMMS GROUP LIMITED

Company number 03024703

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2020 AP01 Appointment of Roderick Gregor Mcneil as a director on 9 March 2020
10 Mar 2020 TM01 Termination of appointment of William Thomas Castell as a director on 9 March 2020
05 Mar 2020 AP01 Appointment of Severina-Pompilia Pascu as a director on 3 March 2020
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
16 Dec 2019 PSC05 Change of details for Ntl Rectangle Limited as a person with significant control on 2 December 2019
16 Dec 2019 AD01 Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 500 Brook Drive Reading RG2 6UU on 16 December 2019
01 Oct 2019 AA Full accounts made up to 31 December 2018
09 Sep 2019 AP01 Appointment of Mr William Thomas Castell as a director on 9 September 2019
09 Sep 2019 TM01 Termination of appointment of Robert Dominic Dunn as a director on 9 September 2019
01 Apr 2019 PSC02 Notification of Ntl Rectangle Limited as a person with significant control on 27 March 2019
01 Apr 2019 PSC07 Cessation of Ntl (Cwc) Limited as a person with significant control on 27 March 2019
19 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
03 Jul 2018 AA Full accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
31 Aug 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
15 Feb 2017 SH20 Statement by Directors
15 Feb 2017 SH19 Statement of capital on 15 February 2017
  • GBP 0.001
15 Feb 2017 CAP-SS Solvency Statement dated 02/02/17
06 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 02/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jul 2016 AA Full accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 117,682,974.8
25 Jan 2016 MR04 Satisfaction of charge 6 in full
29 Sep 2015 AA Full accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 117,682,974.8