CABLE INTERACTIVE LIMITED

CABLE INTERACTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCABLE INTERACTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03006851
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CABLE INTERACTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLE COMMUNICATIONS SOUTH EAST STAFFORDSHIRE LIMITEDMar 13, 1995Mar 13, 1995
    FCB 1116 LIMITEDJan 06, 1995Jan 06, 1995

    What are the latest accounts for CABLE INTERACTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CABLE INTERACTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2012

    Statement of capital on Jan 05, 2012

    • Capital: GBP 2
    SH01

    Appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011

    2 pagesAP01

    Termination of appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011

    1 pagesTM01

    Appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011

    2 pagesAP01

    Termination of appointment of Robert Mario Mackenzie as a director on Sep 16, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Registered office address changed from 160 Great Portland Street London W1W 5QA on Apr 01, 2011

    1 pagesAD01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Termination of appointment of Virgin Media Secretaries Limited as a director

    1 pagesTM01

    Termination of appointment of Virgin Media Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Virgin Media Directors Limited as a director

    1 pagesTM01

    Appointment of Gillian Elizabeth James as a secretary

    1 pagesAP03

    Appointment of Robert Mario Mackenzie as a director

    2 pagesAP01

    Appointment of Robert Charles Gale as a director

    2 pagesAP01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    5 pages363a

    legacy

    pages363(353)

    Accounts made up to Dec 31, 2006

    5 pagesAA

    Who are the officers of CABLE INTERACTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    151005830001
    GALE, Robert Charles
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritish96956740001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    BOLLAND, Iain Hugh
    44 Western Road
    Hagley
    DY9 0JY Stourbridge
    West Midlands
    Secretary
    44 Western Road
    Hagley
    DY9 0JY Stourbridge
    West Midlands
    British70957410001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Secretary
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    British77283810001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BOLLAND, Iain Hugh
    44 Western Road
    Hagley
    DY9 0JY Stourbridge
    West Midlands
    Director
    44 Western Road
    Hagley
    DY9 0JY Stourbridge
    West Midlands
    British70957410001
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-American52311710004
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    British73000530008
    DAVIDSON, Stephen James
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    Director
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    United KingdomBritish92784240001
    HOWE, Gerard Joseph
    Silvergarth
    19 Badgers Hill Wentworth
    GU25 4BA Virginia Water
    Surrey
    Director
    Silvergarth
    19 Badgers Hill Wentworth
    GU25 4BA Virginia Water
    Surrey
    American35926250001
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Director
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    British77283810001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Director
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritish43836970001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    MICHELS, Alan
    Catalina Abbotswood Drive
    St Georges Hill
    KT13 0LT Weybridge
    Surrey
    Director
    Catalina Abbotswood Drive
    St Georges Hill
    KT13 0LT Weybridge
    Surrey
    British43658810001
    REXROTH, Lynn Charles
    St Anton Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    Director
    St Anton Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    American49075080001
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Director
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    British79956240002
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Director
    4 The Grove
    Highgate
    N6 6JU London
    British8281170001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    VAN VALKENBURG, David Raynor
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    Director
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    American53941940001
    WILSON, Roger Parmley
    Deep Springs
    Danzey Green
    BP4 5BG Tanworth In Arden
    Warwickshire
    Director
    Deep Springs
    Danzey Green
    BP4 5BG Tanworth In Arden
    Warwickshire
    EnglandBritish93288010001
    LEGIST DIRECTORS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006070001
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    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