CompanyTrack
N

NTL CABLECOMMS SOLENT

Dissolved London

Other telecommunications activities

Other telecommunications activities
N

NTL CABLECOMMS SOLENT

Other telecommunications activities

Founded 14 Sept 1989 Dissolved London, United Kingdom
Other telecommunications activities
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 20
20 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 More London Place London SE1 2AF

Credit Report

Discover NTL CABLECOMMS SOLENT's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 46 resigned
Status
Gillian Elizabeth JamesSecretaryUnknownUnknown30 Apr 2010Active
Mine Ozkan HifziDirectorBritishEngland5931 Mar 2014Active
William Thomas CastellDirectorBritishEngland479 Sept 2019Active

Shareholders

Shareholders (5)

Ntl South Cablecomms Management, Inc
1.2%
1,024,06716 Sept 2015
Ntl Solent Telephone And Cable Tv Company Limited
0.3%
282,46416 Sept 2015
Ntl Solent Company
0.2%
170,67816 Sept 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Ntl Cablecomms Holdings No 2 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

NTL CABLECOMMS HOLDINGS NO. 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA OPERATIONS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
VIRGIN MEDIA SENIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GENERAL CABLE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDCO 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA FINANCE PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA COMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LIBERTY GLOBAL EUROPE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TELEFONICA O2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent
TELEFONICA S A spain
LIBERTY GLOBAL LTD bermuda
NTL CABLECOMMS SOLENT Current Company

Charges

Charges

20 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Feb 2020GazetteGazette Dissolved LiquidationView(1 page)
28 Nov 2019InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(10 pages)
29 Oct 2019OfficersAppointment of Mr William Thomas Castell as director on 2019-09-09View(2 pages)
30 Sept 2019OfficersTermination of Robert Dominic Dunn as director on 2019-09-09View(1 page)
8 Apr 2019AddressChange Sail Address Company With New AddressView(2 pages)
28 Feb 2020 Gazette

Gazette Dissolved Liquidation

28 Nov 2019 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

29 Oct 2019 Officers

Appointment of Mr William Thomas Castell as director on 2019-09-09

30 Sept 2019 Officers

Termination of Robert Dominic Dunn as director on 2019-09-09

8 Apr 2019 Address

Change Sail Address Company With New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 years ago on 28 Feb 2020

Liquidation Voluntary Members Return Of Final Meeting

6 years ago on 28 Nov 2019

Appointment of Mr William Thomas Castell as director on 2019-09-09

6 years ago on 29 Oct 2019

Termination of Robert Dominic Dunn as director on 2019-09-09

6 years ago on 30 Sept 2019

Change Sail Address Company With New Address

6 years ago on 8 Apr 2019