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

Ntl Holdings (Norwich) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 28, 2014)
  • 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 HOLDINGS (NORWICH) LIMITED
CABLE & WIRELESS COMMUNICATIONS HOLDINGS (NORWICH) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02412962
Record last updated Saturday, December 12, 2015 2:11:21 AM UTC
Official Address 1 More London Place United Kingdom Se12af Riverside
There are 749 companies registered at this street
Postal Code SE12AF
Sector Activities of other holding companies n.e.c.

Charts

Visits

NTL HOLDINGS (NORWICH) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Nov 24, 2015 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Nov 24, 2015 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 24, 2015 Change of registered office address Change of registered office address
Registry Nov 19, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 19, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 19, 2015 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Notices Nov 16, 2015 Resolutions for winding-up Resolutions for winding-up
Registry Oct 30, 2015 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Oct 30, 2015 Statement of capital Statement of capital
Registry Oct 30, 2015 Solvency statement Solvency statement
Registry Oct 30, 2015 Reduce issued capital 09 Reduce issued capital 09
Registry Sep 9, 2015 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Sep 9, 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 Sep 7, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
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 Dec 1, 2014 Annual return Annual return
Financials Aug 28, 2014 Annual accounts Annual accounts
Registry Aug 28, 2014 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Aug 28, 2014 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry May 23, 2014 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Apr 14, 2014 Resignation of one Director Resignation of one Director
Registry Apr 14, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Apr 9, 2014 Resignation of one Director Resignation of one Director
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 Mar 31, 2014 Resignation of a woman Resignation of a woman
Registry Dec 20, 2013 Annual return Annual return
Registry Dec 5, 2013 Resignation of one Director Resignation of one Director
Registry Dec 5, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Nov 29, 2013 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Registry Nov 29, 2013 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Sep 26, 2013 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Sep 26, 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 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 16, 2013 Resignation of one Director Resignation of one Director
Registry Jan 16, 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
Registry Dec 31, 2012 Appointment of a woman Appointment of a woman
Registry Dec 3, 2012 Annual return Annual return
Registry Oct 18, 2012 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 Oct 18, 2012 Statement of satisfaction in full or in part of mortgage or charge 2412... Statement of satisfaction in full or in part of mortgage or charge 2412...
Registry Oct 17, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Oct 3, 2012 Annual accounts Annual accounts
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 Dec 8, 2011 Annual return Annual return
Registry Nov 11, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 11, 2011 Resignation of one Director Resignation of one Director
Registry Oct 6, 2011 Resignation of one Director 2412... Resignation of one Director 2412...
Registry Oct 5, 2011 Appointment of a woman as Director Appointment of a woman as Director
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)
Financials Sep 9, 2011 Annual accounts Annual accounts
Registry Apr 1, 2011 Change of registered office address Change of registered office address
Registry Dec 2, 2010 Annual return Annual return
Financials Sep 8, 2010 Annual accounts Annual accounts
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 26, 2010 Statement of satisfaction in full or in part of mortgage or charge 2412... Statement of satisfaction in full or in part of mortgage or charge 2412...
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 19, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 19, 2010 Resignation of one Director Resignation of one Director
Registry May 19, 2010 Resignation of one Secretary Resignation of one Secretary
Registry May 19, 2010 Appointment of a man as Director Appointment of a man as Director
Registry May 19, 2010 Appointment of a man as Director 2412... Appointment of a man as Director 2412...
Registry May 19, 2010 Resignation of one Director Resignation of one Director
Registry May 4, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 30, 2010 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Apr 30, 2010 Resignation of one Private Limited Company and one Director Resignation of one Private Limited Company and one Director
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 2412... Particulars of a mortgage or charge 2412...
Registry Dec 1, 2009 Annual return Annual return
Financials Oct 31, 2009 Annual accounts Annual accounts
Registry Dec 2, 2008 Annual return Annual return
Financials Nov 2, 2008 Annual accounts Annual accounts
Registry Nov 28, 2007 Annual return Annual return
Financials Oct 9, 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 2412... Notice of change of directors or secretaries or in their particulars 2412...
Registry Feb 17, 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 Dec 10, 2006 Annual return Annual return
Registry Jun 29, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 6, 2006 Annual accounts Annual accounts
Registry Mar 10, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 2005 Annual return Annual return
Financials Apr 22, 2005 Annual accounts Annual accounts
Registry Dec 2, 2004 Annual return Annual return
Registry Nov 26, 2004 Appointment of a director Appointment of a director
Registry Nov 25, 2004 Appointment of a director 2412... Appointment of a director 2412...
Registry Nov 25, 2004 Resignation of a director Resignation of a director
Registry Nov 25, 2004 Resignation of a director 2412... Resignation of a director 2412...
Registry Nov 25, 2004 Resignation of a director Resignation of a director
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 Oct 1, 2004 Appointment of a person as Director and Private Limited Company Appointment of a person as Director and Private Limited Company
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)
Registry Jul 16, 2004 Elective resolution Elective resolution

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)