VIRGIN MEDIA BUSINESS LIMITED

01785381
500 BROOK DRIVE READING UNITED KINGDOM RG2 6UU

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 29 Buy now
13 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 203 Buy now
13 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
13 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 2 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2023 accounts Annual Accounts 29 Buy now
06 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 190 Buy now
06 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
06 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
09 Jun 2023 officers Change of particulars for corporate secretary (Vmed O2 Secretaries Limited) 1 Buy now
30 May 2023 officers Change of particulars for director (Enrique Medina Malo) 2 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 2 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 2 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 34 Buy now
30 May 2022 officers Change of particulars for director (Enrique Medina Malo) 2 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 officers Appointment of director (Enrique Medina Malo) 2 Buy now
29 Apr 2022 officers Termination of appointment of director (Julia Louise Boyle) 1 Buy now
29 Apr 2022 officers Termination of appointment of director (Mark David Hardman) 1 Buy now
04 Nov 2021 officers Appointment of corporate secretary (Vmed O2 Secretaries Limited) 2 Buy now
02 Nov 2021 officers Termination of appointment of secretary (Gillian Elizabeth James) 1 Buy now
01 Nov 2021 officers Termination of appointment of director (Mine Ozkan Hifzi) 1 Buy now
15 Oct 2021 accounts Annual Accounts 29 Buy now
05 Oct 2021 officers Termination of appointment of director (Caroline Bernadette Elizabeth Withers) 1 Buy now
05 Oct 2021 officers Termination of appointment of director (Roderick Gregor Mcneil) 1 Buy now
05 Oct 2021 officers Appointment of director (Mr Mark David Hardman) 2 Buy now
05 Oct 2021 officers Appointment of director (Julia Louise Boyle) 2 Buy now
05 Oct 2021 officers Appointment of director (Mrs Patricia Cobian) 2 Buy now
01 Sep 2021 officers Termination of appointment of director (Peter John Anthony Kelly) 1 Buy now
31 Aug 2021 officers Termination of appointment of director (Luke Milner) 1 Buy now
20 Jul 2021 mortgage Registration of a charge 34 Buy now
12 Jul 2021 mortgage Registration of a charge 34 Buy now
07 Jun 2021 mortgage Registration of a charge 30 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2021 officers Change of particulars for director (Caroline Bernadette Elizabeth Withers) 2 Buy now
01 Mar 2021 officers Appointment of director (Luke Milner) 2 Buy now
25 Nov 2020 officers Termination of appointment of director (Severina-Pompilia Pascu) 1 Buy now
12 Nov 2020 mortgage Registration of a charge 33 Buy now
27 Oct 2020 accounts Annual Accounts 24 Buy now
03 Jul 2020 mortgage Registration of a charge 32 Buy now
22 May 2020 officers Change of particulars for director (Lutz Markus Schuler) 2 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 officers Appointment of director (Caroline Bernadette Elizabeth Withers) 2 Buy now
10 Mar 2020 officers Termination of appointment of director (William Thomas Castell) 1 Buy now
10 Mar 2020 officers Appointment of director (Roderick Gregor Mcneil) 2 Buy now
05 Mar 2020 officers Appointment of director (Severina-Pompilia Pascu) 2 Buy now
16 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2019 mortgage Registration of a charge 32 Buy now
07 Oct 2019 officers Change of particulars for secretary (Gillian Elizabeth James) 1 Buy now
01 Oct 2019 accounts Annual Accounts 25 Buy now
09 Sep 2019 officers Appointment of director (Mr William Thomas Castell) 2 Buy now
09 Sep 2019 officers Termination of appointment of director (Robert Dominic Dunn) 1 Buy now
06 Aug 2019 officers Termination of appointment of director (Andrea Clare Murray) 1 Buy now
05 Aug 2019 mortgage Registration of a charge 32 Buy now
19 Jul 2019 officers Appointment of director (Ms Andrea Clare Murray) 2 Buy now
10 Jul 2019 mortgage Registration of a charge 41 Buy now
14 Jun 2019 officers Appointment of director (Lutz Markus Schuler) 2 Buy now
13 Jun 2019 officers Termination of appointment of director (Thomas Mockridge) 1 Buy now
24 May 2019 mortgage Registration of a charge 41 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2019 officers Appointment of director (Peter John Anthony Kelly) 2 Buy now
08 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2018 accounts Annual Accounts 22 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2017 accounts Annual Accounts 21 Buy now
29 Jun 2017 officers Change of particulars for director (Thomas Mockridge) 2 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2017 mortgage Registration of a charge 75 Buy now
01 Mar 2017 officers Termination of appointment of director (Paul Andrew Buttery) 1 Buy now
07 Feb 2017 mortgage Registration of a charge 74 Buy now
21 Aug 2016 accounts Annual Accounts 21 Buy now
20 May 2016 annual-return Annual Return 5 Buy now
27 Apr 2016 mortgage Registration of a charge 82 Buy now
28 Sep 2015 accounts Annual Accounts 18 Buy now
18 May 2015 annual-return Annual Return 5 Buy now
06 May 2015 mortgage Registration of a charge 82 Buy now
01 Apr 2015 mortgage Registration of a charge 83 Buy now