CABLE INTERACTIVE LIMITED
Overview
| Company Name | CABLE INTERACTIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03006851 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CABLE INTERACTIVE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CABLE INTERACTIVE LIMITED located?
| Registered Office Address | Media House Bartley Wood Business Park RG27 9UP Hook Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CABLE INTERACTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CABLE COMMUNICATIONS SOUTH EAST STAFFORDSHIRE LIMITED | Mar 13, 1995 | Mar 13, 1995 |
| FCB 1116 LIMITED | Jan 06, 1995 | Jan 06, 1995 |
What are the latest accounts for CABLE INTERACTIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CABLE INTERACTIVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Mario Mackenzie as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from 160 Great Portland Street London W1W 5QA on Apr 01, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of Virgin Media Secretaries Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Virgin Media Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Virgin Media Directors Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of Gillian Elizabeth James as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Robert Mario Mackenzie as a director | 2 pages | AP01 | ||||||||||
Appointment of Robert Charles Gale as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | pages | 363(353) | ||||||||||
Accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
Who are the officers of CABLE INTERACTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Gillian Elizabeth | Secretary | Great Portland Street W1W 5QA London 160 London United Kingdom | 151005830001 | |||||||
| GALE, Robert Charles | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | England | British | 96956740001 | |||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| BOLLAND, Iain Hugh | Secretary | 44 Western Road Hagley DY9 0JY Stourbridge West Midlands | British | 70957410001 | ||||||
| BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
| HULL, Victoria Mary, Sol | Secretary | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | 77283810001 | ||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||
| LEGIST SECRETARIES LIMITED | Nominee Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006080001 | |||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
| BOLLAND, Iain Hugh | Director | 44 Western Road Hagley DY9 0JY Stourbridge West Midlands | British | 70957410001 | ||||||
| BURDICK, Charles James | Director | 9 Ormonde Place SW1W 8HX London | British-American | 52311710004 | ||||||
| COOK, Stephen Sands | Director | 24a Redcliffe Square SW10 9JY London | British | 73000530008 | ||||||
| DAVIDSON, Stephen James | Director | Hughenden Close Denner Hill HP16 0JJ Great Missenden Buckinghamshire | United Kingdom | British | 92784240001 | |||||
| HOWE, Gerard Joseph | Director | Silvergarth 19 Badgers Hill Wentworth GU25 4BA Virginia Water Surrey | American | 35926250001 | ||||||
| HULL, Victoria Mary, Sol | Director | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | 77283810001 | ||||||
| ILLSLEY, Anthony Kim | Director | 4 St Peters Road TW1 1QX Twickenham Middlesex | United Kingdom | British | 43836970001 | |||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||
| MICHELS, Alan | Director | Catalina Abbotswood Drive St Georges Hill KT13 0LT Weybridge Surrey | British | 43658810001 | ||||||
| REXROTH, Lynn Charles | Director | St Anton Woodlands Drive KT24 5AN East Horsley Surrey | American | 49075080001 | ||||||
| SMITH, Neil Reynolds | Director | Brettwood Green Lane Churt GU10 2PA Farnham Surrey | British | 79956240002 | ||||||
| STENHAM, Anthony William Paul | Director | 4 The Grove Highgate N6 6JU London | British | 8281170001 | ||||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| VAN VALKENBURG, David Raynor | Director | Flat 6 35/37 Grosvenor Square W1X 9AE London | American | 53941940001 | ||||||
| WILSON, Roger Parmley | Director | Deep Springs Danzey Green BP4 5BG Tanworth In Arden Warwickshire | England | British | 93288010001 | |||||
| LEGIST DIRECTORS LIMITED | Nominee Director | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006070001 | |||||||
| VIRGIN MEDIA DIRECTORS LIMITED | Director | 160 Great Portland Street W1W 5QA London | 101107430002 | |||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Director | 160 Great Portland Street W1W 5QA London | 101107380002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0