LIBERTY GLOBAL BROADBAND II LIMITED

Griffin House Griffin House, London, W6 8BS
StatusACTIVE
Company No.09320557
CategoryPrivate Limited Company
Incorporated20 Nov 2014
Age9 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

LIBERTY GLOBAL BROADBAND II LIMITED is an active private limited company with number 09320557. It was incorporated 9 years, 5 months, 24 days ago, on 20 November 2014. The company address is Griffin House Griffin House, London, W6 8BS.



Company Fillings

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-02

Officer name: Martinus Gerardus Johannes Van Den Berg

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Henry Rowland Bracken

Termination date: 2020-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2020

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liberty Global Broadband I Limited

Cessation date: 2019-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2020

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Liberty Global Plc

Notification date: 2019-12-16

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2019

Action Date: 11 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-11

Capital : 342.832311 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

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

Accounts with accounts type small

Date: 03 Dec 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: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 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: 21 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2016

Action Date: 08 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-08

Capital : 342.832311 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2016

Action Date: 23 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-23

Capital : 342.832309 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-03

Old address: 38 Hans Crescent London United Kingdom SW1X 0LZ United Kingdom

New address: Griffin House 161 Hammersmith Road London W6 8BS

Documents

View document PDF

Resolution

Date: 04 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Second filing of form with form type

Date: 12 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 12 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 12 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 12 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Legacy

Date: 22 Jan 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Capital

Type: SH19

Date: 2015-01-22

Capital : 342.832307 GBP

Documents

View document PDF

Legacy

Date: 22 Jan 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/01/15

Documents

View document PDF

Resolution

Date: 22 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-15

Capital : 3,428,323,070 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-15

Capital : 3,428,322,070 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-15

Capital : 3,428,322,060 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2015

Action Date: 24 Nov 2014

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2014-11-24

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 20 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLEK TRANS LTD

175 LEY STREET,ILFORD,IG1 4BL

Number:11087837
Status:ACTIVE
Category:Private Limited Company

BOURNE RURAL PLANNING CONSULTANCY LTD

LEYSWOOD COTTAGE,ANDOVER,SP11 0JY

Number:09301093
Status:ACTIVE
Category:Private Limited Company

DMA IT CONSULTANCY LIMITED

20 CRATHES GARDENS,LIVINGSTON,EH54 9EN

Number:SC582721
Status:ACTIVE
Category:Private Limited Company

LA BELLEZZA LIMITED

10 CO-OPERATIVE AVENUE,NOTTINGHAM,NG15 7AJ

Number:11675388
Status:ACTIVE
Category:Private Limited Company

MURRAY INVESTMENT MANAGEMENT LIMITED

3 GLENFINLAS STREET,EDINBURGH,EH3 6AQ

Number:SC173492
Status:ACTIVE
Category:Private Limited Company

THE SHOOTING GALLERY LTD.

PAXTON HOUSE 11 WOODSIDE CRESCENT,GLASGOW,G3 7UL

Number:SC368697
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