NTL SOUTH CENTRAL LIMITED

500 Brook Drive, Reading, RG2 6UU, United Kingdom
StatusACTIVE
Company No.02387692
CategoryPrivate Limited Company
Incorporated22 May 1989
Age34 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

NTL SOUTH CENTRAL LIMITED is an active private limited company with number 02387692. It was incorporated 34 years, 11 months, 22 days ago, on 22 May 1989. The company address is 500 Brook Drive, Reading, RG2 6UU, United Kingdom.



Company Fillings

Change person director company with change date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julia Louise Boyle

Change date: 2024-03-08

Documents

View document PDF

Legacy

Date: 04 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 04 Jul 2023

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 04 Jul 2023

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-06-09

Officer name: Vmed O2 Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Legacy

Date: 09 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Sep 2022

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Sep 2022

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vmed O2 Secretaries Limited

Appointment date: 2021-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-01

Officer name: Gillian Elizabeth James

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mine Ozkan Hifzi

Termination date: 2021-11-01

Documents

View document PDF

Legacy

Date: 15 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 15 Oct 2021

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Bernadette Elizabeth Withers

Termination date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Roderick Gregor Mcneil

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Mark David Hardman

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Louise Boyle

Appointment date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Luke Milner

Documents

View document PDF

Legacy

Date: 21 Jul 2021

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-26

Officer name: Caroline Bernadette Elizabeth Withers

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Luke Milner

Documents

View document PDF

Legacy

Date: 23 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 23 Feb 2021

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-16

Officer name: Severina-Pompilia Pascu

Documents

View document PDF

Legacy

Date: 02 Jul 2020

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-23

Officer name: Caroline Bernadette Elizabeth Withers

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Roderick Gregor Mcneil

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-09

Officer name: William Thomas Castell

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Severina-Pompilia Pascu

Appointment date: 2020-03-03

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-02

Psc name: Virgin Media Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

Old address: Media House Bartley Wood Business Park Hook Hampshire RG27 9UP

Change date: 2019-12-16

New address: 500 Brook Drive Reading RG2 6UU

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Dominic Dunn

Termination date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Thomas Castell

Appointment date: 2019-09-09

Documents

View document PDF

Legacy

Date: 22 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 22 Jul 2019

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 19 Jun 2019

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Legacy

Date: 16 Nov 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 16 Nov 2018

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 20 Jun 2018

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Legacy

Date: 01 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 01 Sep 2017

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 23 Jun 2017

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Legacy

Date: 17 Aug 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 17 Aug 2016

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 04 Jul 2016

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Legacy

Date: 07 Sep 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 07 Sep 2015

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 30 Jun 2015

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Legacy

Date: 10 Sep 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 10 Sep 2014

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Legacy

Date: 23 May 2014

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Withers

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mine Ozkan Hifzi

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Dominic Dunn

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gale

Documents

View document PDF

Legacy

Date: 26 Sep 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12

Documents

View document PDF

Legacy

Date: 26 Sep 2013

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/12

Documents

View document PDF

Legacy

Date: 18 Jun 2013

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/12/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-14

Officer name: Caroline Bernadette Elizabeth Withers

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Tillbrook

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Bernadette Elizabeth Withers

Documents

View document PDF

Legacy

Date: 18 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 18 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Legacy

Date: 17 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2012

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-31

Officer name: Gillian Elizabeth James

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Charles Gale

Change date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Christine Tillbrook

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Tillbrook

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Christine Tillbrook

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Address

Type: AD01

Old address: 160 Great Portland Street London W1W 5QA

Change date: 2011-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 02 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 21 May 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 10

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Virgin Media Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Charles Gale

Documents

View document PDF

Termination director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virgin Media Directors Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gillian Elizabeth James

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Mario Mackenzie

Documents

View document PDF

Termination director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virgin Media Secretaries Limited

Documents

View document PDF

Legacy

Date: 29 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Memorandum articles

Date: 25 Jan 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

10 ELLISON LIMITED

54 PRENTIS ROAD,LONDON,SW16 1QD

Number:11446823
Status:ACTIVE
Category:Private Limited Company

ALCHEMY PHARMACEUTICALS 2015 LTD

4 MOORE CLOSE,CAMBRIDGE,CB4 1ZP

Number:07984219
Status:ACTIVE
Category:Private Limited Company

BEEHIVE 1968 LIMITED

THE BEEHIVE, ROYDON HALL DRIVE,IPSWICH,IP6 8QX

Number:09242955
Status:ACTIVE
Category:Private Limited Company

BYRNE'S BESPOKE JOINERY UK LTD

C/O EVANS MOCKLER LIMITED 5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:10742875
Status:ACTIVE
Category:Private Limited Company

GBH PROPERTIES LIMITED

46 LIVERPOOL ROAD NORTH,LANCASHIRE,L40 4BY

Number:05746110
Status:ACTIVE
Category:Private Limited Company

MY AUTO AGENT LTD

15 GRAYSHOTT LAURELS,LINDFORD,GU35 0QB

Number:09997327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source