CompanyTrack
N

NTL CABLECOMMS SURREY

Dissolved London

Other telecommunications activities

Other telecommunications activities
N

NTL CABLECOMMS SURREY

Other telecommunications activities

Founded 16 Aug 1990 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 SURREY'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 57 resigned
Status
Julia Louise BoyleDirectorBritishUnited Kingdom541 Oct 2021Active
Mark David HardmanDirectorBritishUnited Kingdom501 Oct 2021Active
Vmed O2 Secretaries LimitedCorporate-secretaryUnited KingdomUnknown1 Nov 2021Active

Shareholders

Shareholders (6)

Virgin Media Limited
50.9%
22,163,00816 Aug 2019
Virgin Media Limited
48.4%
21,039,73016 Aug 2019
Virgin Media Limited
0.7%
299,68416 Aug 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Virgin Media Limited

United Kingdom

Active
Notified 17 May 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ntl Cablecomms Holdings No 2 Limited

Ceased 17 May 2019

Ceased

Group Structure

Group Structure

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 50 to 75 percent, voting rights 50 to 75 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 SENIOR INVESTMENTS 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
TELEFONICA O2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL EUROPE 2 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 SURREY Current Company
NTL CABLECOMMS SURREY LEASING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

20 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
19 Nov 2022GazetteGazette Dissolved LiquidationView(1 page)
19 Aug 2022InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(11 pages)
23 Dec 2021ResolutionResolutionsView(1 page)
23 Dec 2021AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
23 Dec 2021InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
19 Nov 2022 Gazette

Gazette Dissolved Liquidation

19 Aug 2022 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

23 Dec 2021 Resolution

Resolutions

23 Dec 2021 Address

Change Registered Office Address Company With Date Old Address New Address

23 Dec 2021 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 years ago on 19 Nov 2022

Liquidation Voluntary Members Return Of Final Meeting

3 years ago on 19 Aug 2022

Resolutions

4 years ago on 23 Dec 2021

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 23 Dec 2021

Liquidation Voluntary Declaration Of Solvency

4 years ago on 23 Dec 2021