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

Ntl Irish Holdings LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 27, 2013)
  • 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

Details

Company type Private Limited Company, Liquidation
Company Number 05313953
Record last updated Thursday, April 9, 2020 2:31:40 AM UTC
Official Address Media House Bartley Wood Business Park Hook
There are 535 companies registered at this street
Postal Code RG279UP
Sector Activities of head offices

Charts

Visits

NTL IRISH HOLDINGS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Mar 9, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 9, 2020 Appointment of a man as Acting Chief Financial Officer and Director Appointment of a man as Acting Chief Financial Officer and Director
Registry Sep 9, 2019 Appointment of a man as Director and Acting Chief Financial Officer Appointment of a man as Director and Acting Chief Financial Officer
Registry Sep 9, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 30, 2018 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Oct 30, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Mar 31, 2014 Appointment of a woman Appointment of a woman
Registry Nov 29, 2013 Appointment of a man as Chief Financial Officer and Director Appointment of a man as Chief Financial Officer and Director
Financials Sep 27, 2013 Annual accounts Annual accounts
Registry Sep 27, 2013 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Sep 27, 2013 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 Jun 24, 2013 Audit exemption statement of guarantee by parent company for period ending Audit 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 Appointment of a woman Appointment of a woman
Registry Dec 31, 2012 Resignation of a woman Resignation of a woman
Registry Dec 20, 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 5313... Statement of satisfaction in full or in part of mortgage or charge 5313...
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 Sep 25, 2012 Annual accounts Annual accounts
Registry Feb 1, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Feb 1, 2012 Change of particulars for director Change of particulars for director
Registry Dec 20, 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 5313... Resignation of one Director 5313...
Registry Oct 5, 2011 Appointment of a woman as Director Appointment of a woman as Director
Financials Oct 4, 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 Apr 1, 2011 Change of registered office address Change of registered office address
Registry Jan 13, 2011 Annual return Annual return
Financials Oct 4, 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 5313... Statement of satisfaction in full or in part of mortgage or charge 5313...
Registry May 21, 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 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 Resignation of one Director Resignation of one Director
Registry May 19, 2010 Resignation of one Director 5313... Resignation of one Director 5313...
Registry May 19, 2010 Appointment of a man as Director Appointment of a man as Director
Registry May 19, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
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 25, 2010 Memorandum of association Memorandum of association
Registry Jan 25, 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 5313... Particulars of a mortgage or charge 5313...
Registry Dec 17, 2009 Annual return Annual return
Financials Oct 31, 2009 Annual accounts Annual accounts
Registry Dec 16, 2008 Annual return Annual return
Financials Nov 3, 2008 Annual accounts Annual accounts
Registry Dec 27, 2007 Annual return Annual return
Financials Dec 18, 2007 Annual accounts Annual accounts
Financials Apr 27, 2007 Annual accounts 5313... Annual accounts 5313...
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 5313... Notice of change of directors or secretaries or in their particulars 5313...
Registry Feb 17, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 18, 2007 Annual return Annual return
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 Jun 29, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 10, 2006 Particulars of a mortgage or charge 5313... Particulars of a mortgage or charge 5313...
Registry Feb 7, 2006 Annual return Annual return
Registry Jun 15, 2005 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 9, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 5313... Declaration of satisfaction in full or in part of a mortgage or charge 5313...
Registry Feb 15, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 2, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Dec 29, 2004 Appointment of a director Appointment of a director
Registry Dec 29, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 29, 2004 Appointment of a director Appointment of a director
Registry Dec 23, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 23, 2004 Alteration to memorandum and articles 5313... Alteration to memorandum and articles 5313...
Registry Dec 23, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 21, 2004 Change of name certificate Change of name certificate
Registry Dec 21, 2004 Resignation of 2 people: one Limited Company and one Director Resignation of 2 people: one Limited Company and one Director
Registry Dec 21, 2004 Appointment of a person as Director and Private Limited Company Appointment of a person as Director and Private Limited Company
Registry Dec 15, 2004 Two appointments: 2 companies Two appointments: 2 companies

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)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy