Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ntl (Leeds) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 23, 1995)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

BELL CABLEMEDIA (LEEDS) LIMITED
CABLE & WIRELESS COMMUNICATIONS (LEEDS) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02400103
Record last updated Wednesday, October 14, 2015 9:36:03 AM UTC
Official Address Media House Bartley Wood Business Park Hook Hampshire Rg279up
There are 535 companies registered at this street
Postal Code RG279UP
Sector Dormant Company

Charts

Visits

NTL (LEEDS) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Oct 12, 2015 Resolutions for winding-up Resolutions for winding-up
Registry Sep 7, 2015 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Sep 7, 2015 Notice of agreement to exemption from filing of accounts for period ending Notice of agreement to exemption from filing of accounts for period ending
Registry Jun 30, 2015 Annual return Annual return
Registry Jun 30, 2015 Filing exemption statement of guarantee by parent company for period ending Filing exemption statement of guarantee by parent company for period ending
Registry Sep 10, 2014 Notice of agreement to exemption from filing of accounts for period ending Notice of agreement to exemption from filing of accounts for period ending
Registry Sep 10, 2014 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Jul 4, 2014 Annual return Annual return
Registry May 23, 2014 Filing exemption statement of guarantee by parent company for period ending Filing exemption statement of guarantee by parent company for period ending
Registry Apr 9, 2014 Resignation of one Director Resignation of one Director
Registry Apr 9, 2014 Resignation of one Director 2400... Resignation of one Director 2400...
Registry Apr 9, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Mar 31, 2014 Appointment of a woman Appointment of a woman
Registry Dec 17, 2013 Resignation of one Director Resignation of one Director
Registry Dec 13, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Nov 29, 2013 Appointment of a man as Chief Financial Officer and Director Appointment of a man as Chief Financial Officer and Director
Registry Sep 30, 2013 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Sep 30, 2013 Notice of agreement to exemption from filing of accounts for period ending Notice of agreement to exemption from filing of accounts for period ending
Registry Jul 10, 2013 Annual return Annual return
Registry Jun 18, 2013 Filing exemption statement of guarantee by parent company for period ending Filing exemption statement of guarantee by parent company for period ending
Registry Mar 14, 2013 Change of particulars for director Change of particulars for director
Registry Jan 15, 2013 Resignation of one Director Resignation of one Director
Registry Jan 15, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Dec 31, 2012 Resignation of a woman Resignation of a woman
Financials Oct 3, 2012 Annual accounts Annual accounts
Registry Jul 9, 2012 Annual return Annual return
Registry Feb 1, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Jan 31, 2012 Change of particulars for director Change of particulars for director
Registry Nov 10, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 10, 2011 Resignation of one Director Resignation of one Director
Registry Sep 27, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Sep 27, 2011 Resignation of one Director Resignation of one Director
Financials Sep 21, 2011 Annual accounts Annual accounts
Registry Sep 16, 2011 Resignation of 2 people: one Solicitor and one Director (a man) Resignation of 2 people: one Solicitor and one Director (a man)
Registry Jul 1, 2011 Annual return Annual return
Registry Apr 1, 2011 Change of registered office address Change of registered office address
Financials Sep 8, 2010 Annual accounts Annual accounts
Registry Jul 8, 2010 Annual return Annual return
Registry Jul 8, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 25, 2010 Statement of satisfaction in full or in part of mortgage or charge 2400... Statement of satisfaction in full or in part of mortgage or charge 2400...
Registry May 24, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry May 14, 2010 Appointment of a man as Director Appointment of a man as Director
Registry May 14, 2010 Appointment of a man as Director 2400... Appointment of a man as Director 2400...
Registry May 14, 2010 Resignation of one Director Resignation of one Director
Registry May 14, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 14, 2010 Resignation of one Director Resignation of one Director
Registry May 14, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Apr 30, 2010 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Apr 29, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 26, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 22, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 22, 2010 Particulars of a mortgage or charge 2400... Particulars of a mortgage or charge 2400...
Financials Oct 31, 2009 Annual accounts Annual accounts
Registry Jul 1, 2009 Annual return Annual return
Financials Oct 1, 2008 Annual accounts Annual accounts
Registry Jul 3, 2008 Annual return Annual return
Registry Mar 13, 2008 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Financials Nov 3, 2007 Annual accounts Annual accounts
Registry Jul 10, 2007 Annual return Annual return
Financials May 18, 2007 Annual accounts Annual accounts
Registry Apr 5, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 4, 2007 Notice of change of directors or secretaries or in their particulars 2400... Notice of change of directors or secretaries or in their particulars 2400...
Registry Feb 18, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 4, 2006 Annual return Annual return
Registry Jun 29, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 10, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 5, 2006 Annual accounts Annual accounts
Registry Aug 18, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials Jul 19, 2005 Annual accounts Annual accounts
Registry Jul 7, 2005 Annual return Annual return
Registry Nov 26, 2004 Resignation of a director Resignation of a director
Registry Nov 26, 2004 Resignation of a director 2400... Resignation of a director 2400...
Registry Nov 25, 2004 Resignation of a director Resignation of a director
Registry Nov 25, 2004 Appointment of a director Appointment of a director
Registry Nov 25, 2004 Appointment of a director 2400... Appointment of a director 2400...
Registry Nov 25, 2004 Resignation of a secretary Resignation of a secretary
Registry Oct 1, 2004 Resignation of 4 people: one Accountant, one Solicitor, one Chief Financial Officer, one Secretary (a woman) and one Director (a man) Resignation of 4 people: one Accountant, one Solicitor, one Chief Financial Officer, one Secretary (a woman) and one Director (a man)
Registry Sep 27, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Sep 13, 2004 Resignation of a director Resignation of a director
Registry Aug 31, 2004 Resignation of one Treasurer and one Director (a man) Resignation of one Treasurer and one Director (a man)
Financials Jul 27, 2004 Annual accounts Annual accounts
Registry Jul 2, 2004 Annual return Annual return
Registry Jun 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2400... Declaration of satisfaction in full or in part of a mortgage or charge 2400...
Registry Apr 22, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 20, 2004 Appointment of a director Appointment of a director
Registry Apr 13, 2004 Appointment of a director 2400... Appointment of a director 2400...
Registry Mar 24, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Oct 14, 2003 Resignation of a director Resignation of a director
Registry Oct 10, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 1, 2003 Resignation of one Chief Executive Officer and one Director (a man) Resignation of one Chief Executive Officer and one Director (a man)
Financials Aug 7, 2003 Annual accounts Annual accounts
Registry Jul 6, 2003 Annual return Annual return
Registry May 20, 2003 Appointment of a director Appointment of a director
Registry May 11, 2003 Resignation of a director Resignation of a director
Registry May 1, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 24, 2003 Resignation of a director Resignation of a director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)