Company NameBarnsley Cable Communications Limited
Company StatusDissolved
Company Number02466594
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)
Dissolution Date13 April 2017 (7 years ago)
Previous NamesCable Communications (Barnsley) Limited and Cable Communications Barnsley Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameGillian Elizabeth James
StatusClosed
Appointed30 April 2010(20 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 13 April 2017)
RoleCompany Director
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMr Robert Dominic Dunn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(23 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 13 April 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMine Ozkan Hifzi
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(24 years, 1 month after company formation)
Appointment Duration3 years (closed 13 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Thomas Charles Campbell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 1993)
RoleSecretary
Correspondence Address8 Elixton Hall Gardens
Elixton
Chorley
Lancashire
PR7 6PB
Secretary NameMr Paul Stuart Hurst
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Abbot Meadow
Penwortham
Preston
Lancashire
PR1 9JX
Director NameMarc Marie Bruno Noblet
Date of BirthMay 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed16 March 1993(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 January 1994)
RoleCompany Director
Correspondence Address10 Rue Lafayette
Versailles 78000
France
Director NameRoderick Clavil Hakewill Campbell-Ross
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish & South Afri
StatusResigned
Appointed16 March 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address56 Cambridge Road
East Twickenham
Middlesex
TW1 2HL
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed16 March 1993(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Director NameMr Andrew Brian Wood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51a Worminghall Road
Ickford
Aylesbury
Buckinghamshire
HP18 9JB
Director NameBruce Madison Massey
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1994(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 1998)
RoleManaging Director
Correspondence AddressBrook House
Hardings Lane Middleton
Ilkley
West Yorkshire
LS29 0BB
Director NameAlan Boon Teck Ho
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 1996)
RoleDeputy Managing Director
Correspondence Address1 Moorlands
Westwood Drive
Ilkley
West Yorkshire
LS29 9QZ
Director NameCharles Henry Cosgrove
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1994(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 February 1995)
RoleManaging Director
Correspondence Address52 Oxley Road
Valley Mansion
Singapore
0923
Director NameMr David John Miller
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Asmara Road
London
NW2 3SS
Director NameDr Choon Wei Chia
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySingaporean
StatusResigned
Appointed05 May 1995(5 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 November 1995)
RoleVice President
Correspondence Address32 Adis Road
01-41 Sophia Court
Singapore 0922
Director NameJohn Charles Turner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(5 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 August 1996)
RoleTelecoms Director
Correspondence Address25 Fontarabia Road
London
SW11 5PE
Director NameRoderick Clavil Hakewill Campbell-Ross
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1997)
RoleCompany Director
Correspondence Address9 Moorlands
Ilkley
West Yorkshire
LS29 9QZ
Director NamePhilippe Xavier Galteau
Date of BirthDecember 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed16 December 1997(7 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 September 1998)
RoleCompany Director
Correspondence Address10 Rue De La Cure
Paris
75016
Director NameMr Ian Gray
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(7 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Bathurst Mews
London
W2 2SB
Director NameDavid Raynor Van Valkenburg
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1998(8 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 March 1999)
RoleCe
Correspondence AddressFlat 6
35/37 Grosvenor Square
London
W1X 9AE
Director NameSol Victoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 2000)
RoleSolicitor
Correspondence AddressFlat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Director NameCharles James Burdick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish/American
StatusResigned
Appointed03 September 1998(8 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 February 2004)
RoleManaging Director
Correspondence Address9 Ormonde Place
London
SW1W 8HX
Director NameMr Anthony Kim Illsley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 St Peters Road
Twickenham
Middlesex
TW1 1QX
Secretary NameClive Burns
NationalityBritish
StatusResigned
Appointed01 August 2000(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 July 2006)
RoleCompany Director
Correspondence AddressThe Cottage
Lamer Hill Gate Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RX
Director NameStephen Sands Cook
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(10 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 March 2006)
RoleSolicitor
Correspondence Address24a Redcliffe Square
London
SW10 9JY
Director NameMr Neil Reynolds Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2006)
RoleFinance Director
Correspondence AddressBrettwood
Green Lane Churt
Farnham
Surrey
GU10 2PA
Director NameAnthony William Paul Stenham
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2006)
RoleCompany Director
Correspondence Address4 The Grove
Highgate
London
N6 6JU
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMr Robert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(20 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMrs Joanne Christine Tillbrook
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(21 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 16 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Director NameMrs Joanne Christine Tillbrook
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(21 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Director NameCaroline Bernadette Elizabeth Withers
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(22 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Director NameVirgin Media Directors Limited (Corporation)
StatusResigned
Appointed12 April 2006(16 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA
Secretary NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2006(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£8,612,000
Gross Profit£6,702,000
Net Worth-£35,589,000
Current Liabilities£48,897,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

13 April 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Liquidators' statement of receipts and payments to 4 November 2016 (8 pages)
13 January 2017Return of final meeting in a members' voluntary winding up (8 pages)
24 November 2015Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP (2 pages)
24 November 2015Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP (2 pages)
24 November 2015Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London United Kingdom SE1 2AF on 24 November 2015 (2 pages)
20 November 2015Declaration of solvency (3 pages)
20 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
(1 page)
20 November 2015Appointment of a voluntary liquidator (2 pages)
22 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
22 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages)
30 June 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 May 2015Satisfaction of charge 024665940018 in full (4 pages)
12 May 2015Satisfaction of charge 14 in full (4 pages)
12 May 2015Satisfaction of charge 13 in full (4 pages)
12 May 2015Satisfaction of charge 024665940017 in full (4 pages)
12 May 2015Satisfaction of charge 024665940015 in full (4 pages)
12 May 2015Satisfaction of charge 024665940016 in full (4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
6 February 2015Registration of charge 024665940018, created on 28 January 2015 (90 pages)
16 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
16 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
16 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
17 June 2014Auditor's resignation (2 pages)
23 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
10 April 2014Registration of charge 024665940017 (92 pages)
7 April 2014Appointment of Mine Ozkan Hifzi as a director (2 pages)
7 April 2014Termination of appointment of Caroline Withers as a director (1 page)
2 April 2014Registration of charge 024665940016 (92 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
11 December 2013Termination of appointment of Robert Gale as a director (1 page)
6 December 2013Appointment of Robert Dominic Dunn as a director (2 pages)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (97 pages)
27 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (18 pages)
27 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
14 June 2013Registration of charge 024665940015 (85 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
14 March 2013Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages)
9 January 2013Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages)
9 January 2013Termination of appointment of Joanne Tillbrook as a director (1 page)
20 September 2012Full accounts made up to 31 December 2011 (18 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 November 2011Appointment of Joanne Christine Tillbrook as a director
  • ANNOTATION This document is an exact duplicate of AP01 registered on 28/10/2011.
(3 pages)
23 November 2011Termination of appointment of Joanne Tillbrook as a director (1 page)
28 October 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
28 October 2011Termination of appointment of Joanne Tillbrook as a director (1 page)
20 September 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
20 September 2011Termination of appointment of Robert Mackenzie as a director (1 page)
31 August 2011Full accounts made up to 31 December 2010 (19 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Registered office address changed from 160 Great Portland Street London W1W 5QA on 31 March 2011 (1 page)
15 March 2011Particulars of a mortgage or charge / charge no: 14 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 13 (24 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
5 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
5 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
5 May 2010Appointment of Robert Charles Gale as a director (2 pages)
5 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
5 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
25 March 2008Return made up to 31/03/08; full list of members (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
11 April 2007Return made up to 31/03/07; full list of members (5 pages)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
17 February 2007Registered office changed on 17/02/07 from: export house, cawsey way, woking, surrey GU21 6QX (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (1 page)
21 September 2006Section 394 (1 page)
7 September 2006Full accounts made up to 31 December 2005 (14 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
17 May 2006New director appointed (3 pages)
25 April 2006Return made up to 31/03/06; full list of members (5 pages)
21 March 2006Director resigned (1 page)
10 August 2005Full accounts made up to 31 December 2004 (12 pages)
19 May 2005Location of register of members (1 page)
4 May 2005Return made up to 31/03/05; no change of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
26 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
23 April 2004Location of register of members (1 page)
23 April 2004Return made up to 31/03/04; full list of members (6 pages)
15 March 2004New director appointed (6 pages)
10 March 2004New director appointed (8 pages)
2 March 2004Director resigned (1 page)
12 July 2003Director's particulars changed (1 page)
9 July 2003Registered office changed on 09/07/03 from: unit 1 genesis business park, albert drive, woking, surrey GU21 5RW (1 page)
27 June 2003Full accounts made up to 31 December 2002 (12 pages)
1 May 2003Return made up to 31/03/03; full list of members (5 pages)
25 October 2002Full accounts made up to 31 December 2001 (11 pages)
8 October 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
23 April 2002Return made up to 31/03/02; no change of members (5 pages)
2 January 2002Registered office changed on 02/01/02 from: communications house, mayfair business park, broad lane, bradford BD4 8PW (1 page)
24 August 2001Director's particulars changed (1 page)
21 August 2001Full accounts made up to 31 December 2000 (11 pages)
4 May 2001Return made up to 31/03/01; full list of members (6 pages)
26 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2000Director's particulars changed (1 page)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
4 September 2000New director appointed (4 pages)
10 May 2000Director resigned (1 page)
8 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 1999Full accounts made up to 31 December 1998 (16 pages)
2 June 1999Director resigned (1 page)
1 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Declaration of satisfaction of mortgage/charge (1 page)
24 May 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 January 1999New director appointed (3 pages)
12 October 1998New director appointed (2 pages)
29 September 1998New director appointed (4 pages)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (4 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
20 May 1998Return made up to 31/03/98; full list of members (10 pages)
16 April 1998Full accounts made up to 31 December 1997 (15 pages)
12 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Director resigned (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998Particulars of mortgage/charge (23 pages)
20 January 1998Particulars of mortgage/charge (25 pages)
20 January 1998Particulars of mortgage/charge (24 pages)
20 January 1998Particulars of mortgage/charge (23 pages)
15 January 1998Particulars of mortgage/charge (21 pages)
9 January 1998New director appointed (3 pages)
9 January 1998New director appointed (3 pages)
9 January 1998Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
9 January 1998Director resigned (1 page)
4 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 1997Full accounts made up to 31 December 1996 (15 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (3 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 January 1997Particulars of mortgage/charge (51 pages)
10 January 1997Particulars of mortgage/charge (51 pages)
10 January 1997Particulars of mortgage/charge (51 pages)
9 January 1997Particulars of mortgage/charge (43 pages)
6 January 1997Memorandum and Articles of Association (8 pages)
27 December 1996New director appointed (3 pages)
27 December 1996Director resigned (1 page)
16 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 December 1996Memorandum and Articles of Association (8 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
22 July 1996Particulars of mortgage/charge (21 pages)
15 July 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 May 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 1996Full accounts made up to 31 December 1995 (14 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Director resigned (4 pages)
1 August 1995New director appointed (2 pages)
2 May 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
27 March 1995Full accounts made up to 31 December 1994 (12 pages)
2 June 1994Full accounts made up to 31 December 1993 (11 pages)
8 October 1993Accounts for a dormant company made up to 31 December 1992 (6 pages)
15 September 1993Company name changed cable communications barnsley li mited\certificate issued on 16/09/93 (2 pages)
9 September 1992Accounts for a dormant company made up to 31 December 1991 (7 pages)
3 October 1991Accounts for a dormant company made up to 31 December 1990 (5 pages)
21 November 1990Company name changed\certificate issued on 21/11/90 (2 pages)
5 February 1990Certificate of incorporation (1 page)