Background WavePink WaveYellow Wave

CABLETEL NORTHERN IRELAND LIMITED (NI029131)

CABLETEL NORTHERN IRELAND LIMITED (NI029131) is an active UK company. incorporated on 16 January 1995. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. CABLETEL NORTHERN IRELAND LIMITED has been registered for 31 years. Current directors include BOYLE, Julia Louise, HARDMAN, Mark David.

Company Number
NI029131
Status
active
Type
ltd
Incorporated
16 January 1995
Age
31 years
Address
Unit 3 Blackstaff Road, Belfast, BT11 9AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYLE, Julia Louise, HARDMAN, Mark David
SIC Codes
82990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLETEL NORTHERN IRELAND LIMITED

CABLETEL NORTHERN IRELAND LIMITED is an active company incorporated on 16 January 1995 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. CABLETEL NORTHERN IRELAND LIMITED was registered 31 years ago.(SIC: 82990, 99999)

Status

active

Active since 31 years ago

Company No

NI029131

LTD Company

Age

31 Years

Incorporated 16 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2013 (12 years ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Unit 3 Blackstaff Road Kennedy Way Industrial Estate Belfast, BT11 9AP,

Previous Addresses

, Media House, Airport Road West, Belfast, BT3 9EZ
From: 16 January 1995To: 27 May 2014
Timeline

34 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 01 Nov 2021

BOYLE, Julia Louise

Active
Blackstaff Road, BelfastBT11 9AP
Born September 1971
Director
Appointed 01 Oct 2021

HARDMAN, Mark David

Active
Blackstaff Road, BelfastBT11 9AP
Born April 1975
Director
Appointed 01 Oct 2021

JAMES, Gillian Elizabeth

Resigned
Blackstaff Road, BelfastBT11 9AP
Secretary
Appointed 30 Apr 2010
Resigned 01 Nov 2021

MACKENZIE, Robert Mario

Resigned
19 Ranelagh AveSW63PJ
Secretary
Appointed 16 Jan 1995
Resigned 01 Oct 2004

VIRGIN MEDIA SECRETARIES LIMITED

Resigned
Great Portland Street, LondonW1W 5QA
Corporate secretary
Appointed 16 Jan 1995
Resigned 30 Apr 2010

CARTER, Stephen Andrew

Resigned
22 Melville Road, LondonSW13 9RJ
Born February 1964
Director
Appointed 01 Dec 2000
Resigned 20 Feb 2002

CASTELL, William Thomas

Resigned
Blackstaff Road, BelfastBT11 9AP
Born September 1978
Director
Appointed 09 Sept 2019
Resigned 09 Mar 2020

DUNN, Robert Dominic

Resigned
Blackstaff Road, BelfastBT11 9AP
Born August 1966
Director
Appointed 29 Nov 2013
Resigned 09 Sept 2019

GALE, Robert Charles

Resigned
Media House, BelfastBT3 9EZ
Born April 1960
Director
Appointed 30 Apr 2010
Resigned 29 Nov 2013

GALE, Robert Charles

Resigned
42 Station Road, SurreyKT7 0NS
Born April 1960
Director
Appointed 24 Mar 2004
Resigned 01 Oct 2004

GREGG, John Francis

Resigned
411 Silvermore Drive, Florida32963
Born December 1963
Director
Appointed 20 Feb 2002
Resigned 10 Jan 2003

HIFZI, Mine Ozkan

Resigned
Blackstaff Road, BelfastBT11 9AP
Born May 1966
Director
Appointed 31 Mar 2014
Resigned 01 Nov 2021

JAMES BARCLAY, Knapp

Resigned
54 Hodge Road, New Jersey08540
Born January 1957
Director
Appointed 20 Feb 2002
Resigned 01 Oct 2003

KELHAM, David William

Resigned
Chastilian, FleetGU13 8LJ
Born December 1957
Director
Appointed 30 Mar 1999
Resigned 01 Dec 2000

MACKENZIE, Robert Mario

Resigned
Media House, BelfastBT3 9EZ
Born October 1961
Director
Appointed 30 Apr 2010
Resigned 16 Sept 2011

MACKENZIE, Robert Mario

Resigned
Ranelagh Avenue, LondonSW6 3PJ
Born October 1961
Director
Appointed 16 Jan 1995
Resigned 20 Feb 2002

MCKELLAR, Ronald Alexander

Resigned
Halstead, ReadingRG27 2EG
Born September 1945
Director
Appointed 16 Jan 1995
Resigned 30 Sept 1999

MCKENZIE, Robert Mario

Resigned
Ranelagh Avenue, LondonSW6 3PJ
Born October 1961
Director
Appointed 10 Jan 2003
Resigned 01 Oct 2004

MCNEIL, Roderick Gregor

Resigned
Blackstaff Road, BelfastBT11 9AP
Born November 1970
Director
Appointed 09 Mar 2020
Resigned 01 Oct 2021

MILNER, Luke

Resigned
Blackstaff Road, BelfastBT11 9AP
Born October 1982
Director
Appointed 01 Mar 2021
Resigned 31 Aug 2021

PASCU, Severina-Pompilia

Resigned
Blackstaff Road, BelfastBT11 9AP
Born October 1972
Director
Appointed 03 Mar 2020
Resigned 16 Nov 2020

RICHTER, Bret

Resigned
245 East 63rd Street, New YorkNY10021
Born March 1970
Director
Appointed 10 Jan 2003
Resigned 01 May 2003

ROBERTS, Gareth Nigel Christopher

Resigned
21 Aspen Lodge, LondonW8 5UN
Born March 1962
Director
Appointed 24 Mar 2004
Resigned 31 Aug 2004

ROSS, Stuart

Resigned
15 Mckay RoadSW20 0HT
Born October 1956
Director
Appointed 01 Nov 2000
Resigned 31 Jan 2003

SCHUBERT, Scott Elliott

Resigned
9 William Street House, LondonSW1X 9HH
Born May 1953
Director
Appointed 01 May 2003
Resigned 01 Oct 2004

TILLBROOK, Joanne Christine

Resigned
Media House, BelfastBT3 9EZ
Born July 1970
Director
Appointed 16 Sept 2011
Resigned 16 Sept 2011

TILLBROOK, Joanne Christine

Resigned
Media House, BelfastBT3 9EZ
Born July 1970
Director
Appointed 16 Sept 2011
Resigned 31 Dec 2012

WITHERS, Caroline Bernadette Elizabeth

Resigned
Blackstaff Road, BelfastBT11 9AP
Born April 1980
Director
Appointed 23 Apr 2020
Resigned 01 Oct 2021

WITHERS, Caroline Bernadette Elizabeth

Resigned
Media House, BelfastBT3 9EZ
Born April 1980
Director
Appointed 31 Dec 2012
Resigned 31 Mar 2014

WOOD, Leigh

Resigned
The Priory, HambledonGU8 4ER
Born October 1957
Director
Appointed 16 Jan 1995
Resigned 01 Dec 2000

VIRGIN MEDIA DIRECTORS LIMITED

Resigned
Great Portland Street, LondonW1W 5QA
Corporate director
Appointed 01 Oct 2004
Resigned 30 Apr 2010

VIRGIN MEDIA SECRETARIES LIMITED

Resigned
Great Portland Street, LondonW1W 5QA
Corporate director
Appointed 01 Oct 2004
Resigned 30 Apr 2010

Persons with significant control

1

Brook Drive, ReadingRG2 6UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
AGREEMENT1AGREEMENT1
Legacy
11 July 2025
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
GUARANTEE1GUARANTEE1
Legacy
13 July 2024
AGREEMENT1AGREEMENT1
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Legacy
8 August 2023
AGREEMENT1AGREEMENT1
Legacy
6 July 2023
PARENT_ACCPARENT_ACC
Legacy
6 July 2023
GUARANTEE1GUARANTEE1
Change Corporate Secretary Company With Change Date
9 June 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
AGREEMENT1AGREEMENT1
Legacy
8 September 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Legacy
29 June 2021
GUARANTEE1GUARANTEE1
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Legacy
23 February 2021
PARENT_ACCPARENT_ACC
Legacy
23 February 2021
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Legacy
26 June 2020
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Legacy
22 July 2019
PARENT_ACCPARENT_ACC
Legacy
22 July 2019
AGREEMENT1AGREEMENT1
Legacy
17 June 2019
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Legacy
15 November 2018
PARENT_ACCPARENT_ACC
Legacy
15 November 2018
AGREEMENT1AGREEMENT1
Legacy
19 June 2018
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Legacy
24 August 2017
PARENT_ACCPARENT_ACC
Legacy
24 August 2017
AGREEMENT1AGREEMENT1
Legacy
20 June 2017
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Legacy
22 August 2016
PARENT_ACCPARENT_ACC
Legacy
22 August 2016
AGREEMENT1AGREEMENT1
Legacy
1 July 2016
GUARANTEE1GUARANTEE1
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Legacy
25 August 2015
PARENT_ACCPARENT_ACC
Legacy
25 August 2015
AGREEMENT1AGREEMENT1
Legacy
22 June 2015
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Legacy
11 September 2014
AGREEMENT1AGREEMENT1
Legacy
30 June 2014
GUARANTEE1GUARANTEE1
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Change Person Director Company
14 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Accounts With Accounts Type Dormant
22 November 2009
AAAnnual Accounts
Legacy
22 February 2009
371AR(NI)371AR(NI)
Legacy
13 November 2008
AC(NI)AC(NI)
Legacy
26 February 2008
371AR(NI)371AR(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
20 November 2007
AC(NI)AC(NI)
Legacy
21 February 2007
296(NI)296(NI)
Legacy
14 February 2007
371A(NI)371A(NI)
Legacy
26 April 2006
AC(NI)AC(NI)
Legacy
9 February 2006
371A(NI)371A(NI)
Legacy
4 May 2005
AC(NI)AC(NI)
Legacy
19 January 2005
371A(NI)371A(NI)
Legacy
9 November 2004
296(NI)296(NI)
Legacy
9 November 2004
296(NI)296(NI)
Legacy
9 November 2004
296(NI)296(NI)
Legacy
9 November 2004
296(NI)296(NI)
Legacy
18 September 2004
296(NI)296(NI)
Legacy
3 July 2004
AC(NI)AC(NI)
Legacy
29 June 2004
411A(NI)411A(NI)
Legacy
29 June 2004
411A(NI)411A(NI)
Legacy
9 May 2004
296(NI)296(NI)
Legacy
8 May 2004
296(NI)296(NI)
Particulars Of A Mortgage Charge
26 April 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 April 2004
402(NI)402(NI)
Legacy
14 January 2004
371A(NI)371A(NI)
Legacy
15 October 2003
AC(NI)AC(NI)
Legacy
15 October 2003
296(NI)296(NI)
Legacy
15 May 2003
296(NI)296(NI)
Legacy
24 January 2003
296(NI)296(NI)
Legacy
24 January 2003
296(NI)296(NI)
Legacy
24 January 2003
296(NI)296(NI)
Legacy
15 January 2003
371A(NI)371A(NI)
Legacy
6 November 2002
AC(NI)AC(NI)
Legacy
27 May 2002
296(NI)296(NI)
Legacy
11 April 2002
296(NI)296(NI)
Legacy
24 March 2002
296(NI)296(NI)
Legacy
24 March 2002
296(NI)296(NI)
Legacy
24 March 2002
296(NI)296(NI)
Legacy
24 March 2002
296(NI)296(NI)
Legacy
24 March 2002
296(NI)296(NI)
Legacy
15 January 2002
371A(NI)371A(NI)
Legacy
22 October 2001
AC(NI)AC(NI)
Legacy
16 October 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
16 October 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 October 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 March 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 March 2001
402(NI)402(NI)
Legacy
23 January 2001
371S(NI)371S(NI)
Legacy
13 January 2001
296(NI)296(NI)
Legacy
20 December 2000
296(NI)296(NI)
Legacy
20 December 2000
296(NI)296(NI)
Legacy
24 November 2000
296(NI)296(NI)
Legacy
30 October 2000
296(NI)296(NI)
Legacy
19 October 2000
AC(NI)AC(NI)
Legacy
10 October 2000
UDM+A(NI)UDM+A(NI)
Legacy
10 October 2000
296(NI)296(NI)
Resolution
25 September 2000
RESOLUTIONSResolutions
Resolution
31 March 2000
RESOLUTIONSResolutions
Legacy
4 February 2000
AC(NI)AC(NI)
Legacy
29 January 2000
371S(NI)371S(NI)
Legacy
9 November 1999
252(NI)252(NI)
Legacy
21 October 1999
296(NI)296(NI)
Legacy
5 November 1998
AC(NI)AC(NI)
Legacy
29 September 1998
371S(NI)371S(NI)
Legacy
15 September 1998
295(NI)295(NI)
Legacy
15 September 1998
296(NI)296(NI)
Legacy
9 July 1998
296(NI)296(NI)
Legacy
9 July 1998
296(NI)296(NI)
Legacy
9 July 1998
296(NI)296(NI)
Legacy
9 July 1998
296(NI)296(NI)
Legacy
9 July 1998
296(NI)296(NI)
Legacy
23 June 1998
296(NI)296(NI)
Legacy
11 November 1997
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 November 1997
402(NI)402(NI)
Legacy
16 October 1997
UDM+A(NI)UDM+A(NI)
Resolution
1 October 1997
RESOLUTIONSResolutions
Legacy
18 August 1997
405(NI)405(NI)
Particulars Of A Mortgage Charge
18 August 1997
402(NI)402(NI)
Resolution
25 July 1997
RESOLUTIONSResolutions
Legacy
4 April 1997
295(NI)295(NI)
Legacy
25 February 1997
296(NI)296(NI)
Legacy
17 January 1997
371S(NI)371S(NI)
Legacy
5 November 1996
AC(NI)AC(NI)
Legacy
28 October 1996
252(NI)252(NI)
Legacy
16 August 1996
296(NI)296(NI)
Legacy
27 January 1996
371S(NI)371S(NI)
Legacy
7 December 1995
296(NI)296(NI)
Legacy
29 September 1995
295(NI)295(NI)
Legacy
7 August 1995
296(NI)296(NI)
Legacy
7 August 1995
296(NI)296(NI)
Legacy
7 August 1995
296(NI)296(NI)
Legacy
20 March 1995
232(NI)232(NI)
Resolution
20 March 1995
RESOLUTIONSResolutions
Legacy
16 January 1995
ARTS(NI)ARTS(NI)
Legacy
16 January 1995
MEM(NI)MEM(NI)
Legacy
16 January 1995
G23(NI)G23(NI)
Legacy
16 January 1995
G21(NI)G21(NI)