NTL KIRKLEES

500 Brook Drive, Reading, RG2 6UU, United Kingdom
StatusACTIVE
Company No.02495460
Category
Incorporated24 Apr 1990
Age34 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

NTL KIRKLEES is an active with number 02495460. It was incorporated 34 years, 1 month, 19 days ago, on 24 April 1990. The company address is 500 Brook Drive, Reading, RG2 6UU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-08

Officer name: Ms Julia Louise Boyle

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

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: AGREEMENT2

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

Documents

View document PDF

Legacy

Date: 04 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit 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: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

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: AGREEMENT2

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

Documents

View document PDF

Legacy

Date: 09 Sep 2022

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

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

Accounts with accounts type full

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

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

Appointment date: 2021-10-01

Officer name: Julia Louise Boyle

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

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

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

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

Officer name: Luke Milner

Appointment date: 2021-03-01

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

Accounts with accounts type full

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

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

Mortgage satisfy charge full

Date: 01 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

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

Officer name: William Thomas Castell

Termination date: 2020-03-09

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

Appointment date: 2020-03-03

Officer name: Severina-Pompilia Pascu

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

Psc name: Ntl Kirklees Holdings Limited

Change date: 2019-12-02

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

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

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

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Resolution

Date: 19 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024954600015

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024954600016

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024954600014

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024954600017

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2015

Action Date: 28 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024954600017

Charge creation date: 2015-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 17 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Withers

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024954600016

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

Mortgage create with deed with charge number

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024954600015

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

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

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024954600014

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

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

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Bernadette Elizabeth Withers

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Tillbrook

Documents

View document PDF

Accounts with accounts type full

Date: 10 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: 30 Apr 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Withers

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Bernadette Elizabeth Withers

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

Officer name: Gillian Elizabeth James

Change date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-31

Officer name: Robert Charles Gale

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Christine Tillbrook

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Tillbrook

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

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mackenzie

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 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: 12 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

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

Change date: 2011-04-01

Old address: 160 Great Portland Street London W1W 5QA

Documents

View document PDF

Legacy

Date: 15 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Accounts with accounts type full

Date: 03 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: 12

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 9

Documents

View document PDF

Legacy

Date: 26 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

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 7

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

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

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

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 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

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Legacy

Date: 04 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF


Some Companies

CABOT BUSINESS VILLAGE MANAGEMENT LIMITED

33 COUNTESS CLOSE,WIMBORNE,BH21 1UJ

Number:04021834
Status:ACTIVE
Category:Private Limited Company

CP MANUFACTURING (EUROPE) LIMITED

UNIT 6A GREENVALE BUSINESS PARK,LITTLEBOROUGH,OL15 9FG

Number:05415938
Status:ACTIVE
Category:Private Limited Company

DANCE LTD.

C/O CRUSE+BURKE,CROYDON,CR0 1JG

Number:11186670
Status:ACTIVE
Category:Private Limited Company

DIRECT WILLS LIMITED

86 MAIN ROAD,SOMERSET,BA6 9TP

Number:07641661
Status:ACTIVE
Category:Private Limited Company

DUBLON INSURANCE BROKERS LIMITED

3 MANOR COURTYARD, HUGHENDEN,BUCKINGHAMSHIRE,HP13 5RE

Number:05989105
Status:ACTIVE
Category:Private Limited Company

PETER WOODS (LONDON) LIMITED

1 HIGH STREET,SURREY,GU2 4HP

Number:03273518
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