Edinburgh
EH3 8EX
Scotland
Director Name | Julia Louise Boyle |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2021(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 November 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Secretary Name | VMED O2 Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2021(32 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 16 November 2022) |
Correspondence Address | 260 Bath Road Slough Berkshire SL1 4DX |
Director Name | David McNab Lawtie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 46 Gray Street Aberdeen Aberdeenshire AB1 6JE Scotland |
Director Name | Philip Edward Anderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Rubislaw Den North Aberdeen Aberdeenshire AB2 4AL Scotland |
Director Name | Neil Cameron Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1990(6 months, 4 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 March 1990) |
Role | Company Director |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | Graham John Duncan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 September 1993) |
Role | Ca |
Correspondence Address | Craigentoul 16 Hillhead Road Bieldside Aberdeen Grampian AB15 9EJ Scotland |
Director Name | Antony Royston Hillman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 1992) |
Role | Solicitor |
Correspondence Address | La Chasse La Cache De Leglise, St. Ouen Jersey Channel Islands JE3 2LA |
Director Name | Ted Ellito Hartson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1990(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 10012 North 77th Street Scottsdale Arizona 85285 |
Director Name | Ross Frank Hamachek |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1990(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 5011 Sedgwick Street Nw Washington Dc 20016 |
Director Name | Martin Cohen |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1990(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | 5024 Baltan Road Bethesda Maryland 20816 |
Director Name | Lawrence James Carleton |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1993(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1995) |
Role | Cable Television Executive |
Correspondence Address | The Marble Suite The Mansion Ottershaw Park Ottershaw Surrey KT16 0QG |
Director Name | Mr Stephen James Davidson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 1998) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hughenden Close Denner Hill Great Missenden Buckinghamshire HP16 0JJ |
Director Name | Gary Spath Bryson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1993(4 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 May 1994) |
Role | Executive |
Correspondence Address | 5132 South Hanover Street Englewood Colorado 80111 |
Secretary Name | Mr Guy David Broadest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tile House Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Alan Michels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1996) |
Role | Managing Director |
Correspondence Address | Catalina Abbotswood Drive St Georges Hill Weybridge Surrey KT13 0LT |
Secretary Name | Sol Victoria Mary Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | Flat 2 53 Palace Gardens Terrace Kensington London W8 4SB |
Director Name | Danny Frank Bryan |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(5 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | The Marble Suite The Mansion Ottershaw Park Ottershaw Surrey KT16 0QG |
Director Name | Charles James Burdick |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 03 March 1997(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 February 2004) |
Role | Managing Director |
Correspondence Address | 9 Ormonde Place London SW1W 8HX |
Director Name | Sol Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2000) |
Role | Solicitor |
Correspondence Address | Flat 2 53 Palace Gardens Terrace Kensington London W8 4SB |
Director Name | Mr Anthony Kim Illsley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Peters Road Twickenham Middlesex TW1 1QX |
Secretary Name | Mr John Michael Laver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Secretary Name | Clive Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Director Name | Stephen Sands Cook |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(11 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 March 2006) |
Role | Solicitor |
Correspondence Address | 24a Redcliffe Square London SW10 9JY |
Director Name | Mr Robert Charles Gale |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mr Robert Mario Mackenzie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Secretary Name | Gillian Elizabeth James |
---|---|
Status | Resigned |
Appointed | 30 April 2010(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mr Robert Dominic Dunn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 September 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mine Ozkan Hifzi |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mr William Thomas Castell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(30 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 09 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mr Roderick Gregor McNeil |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2021) |
Role | Deputy Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1989(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1990(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 1993) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Secretary Name | Shepherd & Wedderburn (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(4 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 April 1994) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2ET Scotland |
Secretary Name | Virgin Media Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Telephone | 0131 5390002 |
---|---|
Telephone region | Edinburgh |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
7.3m at £1 | Telewest Communications (Scotland Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,731,000 |
Gross Profit | £12,033,000 |
Net Worth | -£28,961,000 |
Current Liabilities | £57,604,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
28 March 2014 | Delivered on: 2 April 2014 Persons entitled: Deutsche Bank Ag London Branch Classification: A registered charge Outstanding |
---|---|
7 June 2013 | Delivered on: 18 June 2013 Persons entitled: Deutsche Bank Ag Classification: A registered charge Outstanding |
3 March 2011 | Delivered on: 21 March 2011 Persons entitled: Deutsche Bank Ag Classification: Confirmation deed Secured details: All sums due or to become due. Particulars: Pursuant to clause 12 of the group intercreditor agreement the new notes were hereby designated (see form MG01S). Outstanding |
10 June 2010 | Delivered on: 23 June 2010 Persons entitled: Deutsche Bank Ag Classification: Composite debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 February 2017 | Delivered on: 7 February 2017 Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
26 April 2016 | Delivered on: 27 April 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
30 April 2015 | Delivered on: 7 May 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
30 March 2015 | Delivered on: 2 April 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
28 January 2015 | Delivered on: 6 February 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
4 April 2014 | Delivered on: 10 April 2014 Persons entitled: Deutsche Bank Ag Classification: A registered charge Outstanding |
26 September 1998 | Delivered on: 13 October 1998 Satisfied on: 30 July 1999 Persons entitled: The Toronto-Dominion Bank as Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 July 1996 | Delivered on: 9 August 1996 Satisfied on: 30 July 1999 Persons entitled: Cibc Wood Gundy PLC as Security Trustee for Itself and Others Classification: Floating charge Secured details: All sums due or to become due by the company and others. Particulars: Fixed and floating charges on various assets....... See ch microfiche for full details. Fully Satisfied |
24 July 1996 | Delivered on: 8 August 1996 Satisfied on: 30 July 1999 Persons entitled: Cibc Wood Gundy PLC as Security Trustee for Itself and Others Classification: Bond & floating charge Secured details: All sums due or to become due by the company and others. Particulars: All property etc....... see ch microfiche for full details. Fully Satisfied |
13 June 1994 | Delivered on: 27 June 1994 Satisfied on: 19 August 1996 Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee Classification: Floating charge Secured details: All sums due or to become due by the company and others. Particulars: Fixed and floating charge see ch microfiche. Fully Satisfied |
21 March 2017 | Delivered on: 23 March 2017 Satisfied on: 5 May 2017 Persons entitled: Deutsche Bank Ag Classification: A registered charge Fully Satisfied |
13 June 1994 | Delivered on: 27 June 1994 Satisfied on: 19 August 1996 Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2022 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
17 December 2021 | Register(s) moved to registered inspection location 1 South Gyle Crescent Lane Edinburgh EH12 9EG (2 pages) |
17 December 2021 | Register inspection address has been changed to 1 South Gyle Crescent Lane Edinburgh EH12 9EG (2 pages) |
16 December 2021 | Registered office address changed from 1 South Gyle Crescent Lane Edinburgh EH12 9EG to Atria One 144 Morrison Street Edinburgh EH3 8EX on 16 December 2021 (2 pages) |
16 December 2021 | Resolutions
|
3 November 2021 | Appointment of Vmed O2 Secretaries Limited as a secretary on 1 November 2021 (2 pages) |
2 November 2021 | Termination of appointment of Gillian Elizabeth James as a secretary on 1 November 2021 (1 page) |
1 November 2021 | Termination of appointment of Mine Ozkan Hifzi as a director on 1 November 2021 (1 page) |
15 October 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (1 page) |
15 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (91 pages) |
5 October 2021 | Appointment of Mr Mark David Hardman as a director on 1 October 2021 (2 pages) |
5 October 2021 | Appointment of Julia Louise Boyle as a director on 1 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Roderick Gregor Mcneil as a director on 1 October 2021 (1 page) |
5 October 2021 | Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 1 October 2021 (1 page) |
31 August 2021 | Termination of appointment of Luke Milner as a director on 31 August 2021 (1 page) |
29 June 2021 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 May 2021 | Director's details changed for Caroline Bernadette Elizabeth Withers on 26 April 2021 (2 pages) |
1 March 2021 | Appointment of Luke Milner as a director on 1 March 2021 (2 pages) |
19 February 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (2 pages) |
19 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (89 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 November 2020 | Termination of appointment of Severina-Pompilia Pascu as a director on 16 November 2020 (1 page) |
29 June 2020 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 April 2020 | Appointment of Caroline Bernadette Elizabeth Withers as a director on 23 April 2020 (2 pages) |
10 March 2020 | Termination of appointment of William Thomas Castell as a director on 9 March 2020 (1 page) |
10 March 2020 | Appointment of Roderick Gregor Mcneil as a director on 9 March 2020 (2 pages) |
4 March 2020 | Appointment of Severina-Pompilia Pascu as a director on 3 March 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 December 2019 | Change of details for General Cable Limited as a person with significant control on 2 December 2019 (2 pages) |
9 September 2019 | Termination of appointment of Robert Dominic Dunn as a director on 9 September 2019 (1 page) |
9 September 2019 | Appointment of Mr William Thomas Castell as a director on 9 September 2019 (2 pages) |
22 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (88 pages) |
22 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
10 July 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
9 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages) |
9 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (82 pages) |
9 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
18 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
2 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
2 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (78 pages) |
2 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
2 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (78 pages) |
25 July 2017 | Cessation of Telewest Communications (Scotland Holdings) Limited as a person with significant control on 4 July 2017 (1 page) |
25 July 2017 | Cessation of Telewest Communications (Scotland Holdings) Limited as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Notification of General Cable Limited as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of General Cable Limited as a person with significant control on 4 July 2017 (2 pages) |
25 July 2017 | Notification of General Cable Limited as a person with significant control on 4 July 2017 (2 pages) |
25 July 2017 | Cessation of Telewest Communications (Scotland Holdings) Limited as a person with significant control on 4 July 2017 (1 page) |
26 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 May 2017 | Statement by Directors (1 page) |
8 May 2017 | Solvency Statement dated 27/04/17 (1 page) |
8 May 2017 | Statement by Directors (1 page) |
8 May 2017 | Statement of capital on 8 May 2017
|
8 May 2017 | Resolutions
|
8 May 2017 | Solvency Statement dated 27/04/17 (1 page) |
8 May 2017 | Statement of capital on 8 May 2017
|
8 May 2017 | Resolutions
|
5 May 2017 | Satisfaction of charge SC1195230015 in full (1 page) |
5 May 2017 | Satisfaction of charge SC1195230016 in full (1 page) |
5 May 2017 | Satisfaction of charge 7 in full (1 page) |
5 May 2017 | Satisfaction of charge SC1195230014 in full (1 page) |
5 May 2017 | Satisfaction of charge SC1195230010 in full (1 page) |
5 May 2017 | Satisfaction of charge SC1195230014 in full (1 page) |
5 May 2017 | Satisfaction of charge SC1195230013 in full (1 page) |
5 May 2017 | Satisfaction of charge SC1195230011 in full (1 page) |
5 May 2017 | Satisfaction of charge SC1195230013 in full (1 page) |
5 May 2017 | Satisfaction of charge SC1195230012 in full (1 page) |
5 May 2017 | Satisfaction of charge SC1195230009 in full (1 page) |
5 May 2017 | Satisfaction of charge 6 in full (1 page) |
5 May 2017 | Satisfaction of charge 6 in full (1 page) |
5 May 2017 | Satisfaction of charge SC1195230010 in full (1 page) |
5 May 2017 | Satisfaction of charge SC1195230011 in full (1 page) |
5 May 2017 | Satisfaction of charge SC1195230012 in full (1 page) |
5 May 2017 | Satisfaction of charge 7 in full (1 page) |
5 May 2017 | Satisfaction of charge SC1195230009 in full (1 page) |
5 May 2017 | Satisfaction of charge SC1195230015 in full (1 page) |
5 May 2017 | Satisfaction of charge SC1195230008 in full (1 page) |
5 May 2017 | Satisfaction of charge SC1195230016 in full (1 page) |
5 May 2017 | Satisfaction of charge SC1195230008 in full (1 page) |
23 March 2017 | Registration of charge SC1195230016, created on 21 March 2017 (75 pages) |
23 March 2017 | Registration of charge SC1195230016, created on 21 March 2017 (75 pages) |
7 February 2017 | Registration of charge SC1195230015, created on 1 February 2017 (74 pages) |
7 February 2017 | Registration of charge SC1195230015, created on 1 February 2017 (74 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
9 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
22 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages) |
22 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
22 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages) |
22 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
27 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (6 pages) |
27 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (6 pages) |
27 April 2016 | Registration of charge SC1195230014, created on 26 April 2016 (82 pages) |
27 April 2016 | Registration of charge SC1195230014, created on 26 April 2016 (82 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
23 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
23 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
23 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages) |
23 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
23 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages) |
23 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
18 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
18 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 May 2015 | Registration of charge SC1195230013, created on 30 April 2015 (82 pages) |
7 May 2015 | Registration of charge SC1195230013, created on 30 April 2015 (82 pages) |
2 April 2015 | Registration of charge SC1195230012, created on 30 March 2015 (82 pages) |
2 April 2015 | Registration of charge SC1195230012, created on 30 March 2015 (82 pages) |
6 February 2015 | Registration of charge SC1195230011, created on 28 January 2015 (90 pages) |
6 February 2015 | Registration of charge SC1195230011, created on 28 January 2015 (90 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
16 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
16 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
16 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages) |
16 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages) |
16 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
16 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
12 June 2014 | Auditor's resignation (6 pages) |
12 June 2014 | Auditor's resignation (6 pages) |
27 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
27 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 April 2014 | Termination of appointment of Caroline Withers as a director (1 page) |
15 April 2014 | Appointment of Mine Ozkan Hifzi as a director (2 pages) |
15 April 2014 | Termination of appointment of Caroline Withers as a director (1 page) |
15 April 2014 | Appointment of Mine Ozkan Hifzi as a director (2 pages) |
10 April 2014 | Registration of charge 1195230010 (91 pages) |
10 April 2014 | Registration of charge 1195230010 (91 pages) |
2 April 2014 | Registration of charge 1195230009 (92 pages) |
2 April 2014 | Registration of charge 1195230009 (92 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
19 December 2013 | Appointment of Robert Dominic Dunn as a director (2 pages) |
19 December 2013 | Appointment of Robert Dominic Dunn as a director (2 pages) |
17 December 2013 | Termination of appointment of Robert Gale as a director (1 page) |
17 December 2013 | Termination of appointment of Robert Gale as a director (1 page) |
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (19 pages) |
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (19 pages) |
1 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
1 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (97 pages) |
1 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (97 pages) |
1 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
8 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
18 June 2013 | Registration of charge 1195230008 (86 pages) |
18 June 2013 | Registration of charge 1195230008 (86 pages) |
14 March 2013 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages) |
11 January 2013 | Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages) |
11 January 2013 | Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages) |
11 January 2013 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
11 January 2013 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 February 2012 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page) |
1 February 2012 | Director's details changed for Robert Charles Gale on 31 March 2011 (2 pages) |
1 February 2012 | Director's details changed for Robert Charles Gale on 31 March 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
8 November 2011 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
8 November 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
8 November 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 September 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
29 September 2011 | Termination of appointment of Robert Mackenzie as a director (1 page) |
29 September 2011 | Termination of appointment of Robert Mackenzie as a director (1 page) |
29 September 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
21 March 2011 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
21 March 2011 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 6 (29 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 6 (29 pages) |
23 June 2010 | Alterations to floating charge 6 (53 pages) |
23 June 2010 | Alterations to floating charge 6 (53 pages) |
20 May 2010 | Appointment of Robert Charles Gale as a director (2 pages) |
20 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a director (1 page) |
20 May 2010 | Appointment of Robert Charles Gale as a director (2 pages) |
20 May 2010 | Termination of appointment of Virgin Media Directors Limited as a director (1 page) |
20 May 2010 | Appointment of Gillian Elizabeth James as a secretary (1 page) |
20 May 2010 | Appointment of Robert Mario Mackenzie as a director (2 pages) |
20 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a director (1 page) |
20 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page) |
20 May 2010 | Appointment of Robert Mario Mackenzie as a director (2 pages) |
20 May 2010 | Appointment of Gillian Elizabeth James as a secretary (1 page) |
20 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page) |
20 May 2010 | Termination of appointment of Virgin Media Directors Limited as a director (1 page) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
21 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | Director resigned (1 page) |
14 September 2006 | Auditor's resignation (1 page) |
14 September 2006 | Auditor's resignation (1 page) |
1 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
16 April 2004 | Return made up to 31/12/03; no change of members (4 pages) |
16 April 2004 | Return made up to 31/12/03; no change of members (4 pages) |
17 March 2004 | New director appointed (6 pages) |
17 March 2004 | New director appointed (6 pages) |
9 March 2004 | New director appointed (7 pages) |
9 March 2004 | New director appointed (7 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 January 2003 | Return made up to 31/12/02; no change of members (5 pages) |
14 January 2003 | Return made up to 31/12/02; no change of members (5 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
16 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
25 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
29 November 2000 | Director's particulars changed (1 page) |
29 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New director appointed (4 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New director appointed (4 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
4 February 2000 | Return made up to 31/12/99; full list of members
|
4 February 2000 | Return made up to 31/12/99; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
30 July 1999 | Dec mort/charge * (7 pages) |
30 July 1999 | Dec mort/charge * (4 pages) |
30 July 1999 | Dec mort/charge * (7 pages) |
30 July 1999 | Dec mort/charge * (7 pages) |
30 July 1999 | Dec mort/charge * (7 pages) |
30 July 1999 | Dec mort/charge * (4 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
28 January 1999 | Return made up to 31/12/98; full list of members (12 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (12 pages) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | New secretary appointed (2 pages) |
14 October 1998 | Secretary's particulars changed (1 page) |
14 October 1998 | Secretary's particulars changed (1 page) |
13 October 1998 | Partic of mort/charge * (34 pages) |
13 October 1998 | Partic of mort/charge * (34 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
7 January 1998 | Return made up to 31/12/97; no change of members (10 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (10 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 August 1997 | Director's particulars changed (1 page) |
18 August 1997 | Director's particulars changed (1 page) |
23 July 1997 | New director appointed (3 pages) |
23 July 1997 | New director appointed (3 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | New director appointed (3 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (7 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (7 pages) |
15 November 1996 | Auditor's resignation (2 pages) |
15 November 1996 | Auditor's resignation (2 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Director resigned (3 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Director resigned (3 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | New director appointed (1 page) |
9 August 1996 | Partic of mort/charge * (31 pages) |
9 August 1996 | Partic of mort/charge * (31 pages) |
28 June 1996 | Company name changed kingdom cablevision LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed kingdom cablevision LIMITED\certificate issued on 01/07/96 (2 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 February 1996 | Director resigned (2 pages) |
8 February 1996 | Director resigned (2 pages) |
9 January 1996 | Director's particulars changed (3 pages) |
9 January 1996 | Director's particulars changed (3 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 66 queen street edinburgh EH2 4NE (1 page) |
3 November 1995 | Registered office changed on 03/11/95 from: 66 queen street edinburgh EH2 4NE (1 page) |
13 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (162 pages) |
13 July 1994 | Full accounts made up to 31 December 1993 (12 pages) |
13 July 1994 | Full accounts made up to 31 December 1993 (12 pages) |
13 May 1994 | Resolutions
|
13 May 1994 | Memorandum and Articles of Association (12 pages) |
13 May 1994 | Resolutions
|
13 May 1994 | Memorandum and Articles of Association (12 pages) |
25 July 1993 | Full accounts made up to 31 December 1992 (11 pages) |
25 July 1993 | Full accounts made up to 31 December 1992 (11 pages) |
20 October 1992 | Full accounts made up to 31 December 1991 (11 pages) |
20 October 1992 | Full accounts made up to 31 December 1991 (11 pages) |
14 April 1992 | Resolutions
|
14 April 1992 | Resolutions
|
26 February 1992 | Resolutions
|
26 February 1992 | Resolutions
|
4 November 1991 | Full accounts made up to 31 December 1990 (8 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (8 pages) |
10 June 1991 | Accounts for a dormant company made up to 31 March 1990 (1 page) |
10 June 1991 | Accounts for a dormant company made up to 31 March 1990 (1 page) |
8 November 1990 | Memorandum and Articles of Association (47 pages) |
8 November 1990 | Memorandum and Articles of Association (47 pages) |
29 October 1990 | Resolutions
|
29 October 1990 | Resolutions
|
21 March 1990 | Company name changed\certificate issued on 21/03/90 (2 pages) |
21 March 1990 | Company name changed\certificate issued on 21/03/90 (2 pages) |
16 August 1989 | Incorporation (16 pages) |
16 August 1989 | Incorporation (16 pages) |