VIRGIN MEDIA DIRECTORS LIMITED

02499321
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK HOOK HAMPSHIRE RG27 9UP

Documents

Documents
Date Category Description Pages
29 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
15 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
07 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Sep 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 94 Buy now
03 Sep 2015 other Notice of agreement to exemption from filing of accounts for period ending 31/12/14 1 Buy now
30 Jun 2015 other Filing exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
03 Nov 2014 mortgage Statement of satisfaction of a charge 3 Buy now
03 Nov 2014 mortgage Statement of satisfaction of a charge 3 Buy now
03 Nov 2014 mortgage Statement of satisfaction of a charge 3 Buy now
03 Nov 2014 mortgage Statement of satisfaction of a charge 3 Buy now
03 Nov 2014 mortgage Statement of satisfaction of a charge 3 Buy now
03 Nov 2014 mortgage Statement of satisfaction of a charge 3 Buy now
09 Sep 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 92 Buy now
09 Sep 2014 other Notice of agreement to exemption from filing of accounts for period ending 31/12/13 1 Buy now
23 May 2014 other Filing exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
14 Apr 2014 officers Appointment of director (Mine Ozkan Hifzi) 2 Buy now
14 Apr 2014 officers Termination of appointment of director (Caroline Withers) 1 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 officers Appointment of director (Robert Dominic Dunn) 2 Buy now
19 Dec 2013 officers Termination of appointment of director (Robert Gale) 1 Buy now
26 Sep 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/12/12 97 Buy now
26 Sep 2013 other Notice of agreement to exemption from filing of accounts for period ending 31/12/12 1 Buy now
18 Jun 2013 other Filing exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
14 Mar 2013 officers Change of particulars for director (Caroline Bernadette Elizabeth Withers) 2 Buy now
11 Jan 2013 officers Termination of appointment of director (Joanne Tillbrook) 1 Buy now
11 Jan 2013 officers Appointment of director (Caroline Bernadette Elizabeth Withers) 2 Buy now
26 Sep 2012 accounts Annual Accounts 4 Buy now
02 Apr 2012 annual-return Annual Return 3 Buy now
01 Feb 2012 officers Change of particulars for secretary (Gillian Elizabeth James) 1 Buy now
31 Jan 2012 officers Change of particulars for director (Robert Charles Gale) 2 Buy now
24 Nov 2011 officers Appointment of director (Joanne Christine Tillbrook) 2 Buy now
03 Nov 2011 officers Termination of appointment of director (Joanne Tillbrook) 1 Buy now
22 Sep 2011 officers Termination of appointment of director (Robert Mackenzie) 1 Buy now
22 Sep 2011 officers Appointment of director (Joanne Christine Tillbrook) 2 Buy now
22 Sep 2011 officers Termination of appointment of secretary (Robert Mackenzie) 1 Buy now
09 Sep 2011 accounts Annual Accounts 4 Buy now
08 Apr 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2010 officers Termination of appointment of director (Joanne Tillbrook) 1 Buy now
16 Sep 2010 officers Termination of appointment of director (Caroline Withers) 1 Buy now
07 Sep 2010 accounts Annual Accounts 4 Buy now
29 Apr 2010 mortgage Particulars of a mortgage or charge 15 Buy now
29 Apr 2010 mortgage Particulars of a mortgage or charge 15 Buy now
29 Apr 2010 mortgage Particulars of a mortgage or charge 15 Buy now
29 Apr 2010 mortgage Particulars of a mortgage or charge 15 Buy now
29 Apr 2010 mortgage Particulars of a mortgage or charge 15 Buy now
29 Apr 2010 mortgage Particulars of a mortgage or charge 15 Buy now
06 Apr 2010 annual-return Annual Return 6 Buy now
12 Nov 2009 officers Change of particulars for director (Robert Mario Mackenzie) 2 Buy now
12 Nov 2009 officers Change of particulars for secretary (Robert Mario Mackenzie) 1 Buy now
10 Nov 2009 officers Change of particulars for director (Robert Charles Gale) 2 Buy now
03 Nov 2009 officers Change of particulars for secretary (Gillian Elizabeth James) 1 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
29 Oct 2009 officers Change of particulars for director (Caroline Bernadette Elizabeth Withers) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Joanne Christine Tillbrook) 2 Buy now
11 Aug 2009 officers Director appointed caroline bernadette elizabeth withers 1 Buy now
11 Aug 2009 officers Director appointed joanne christine tillbrook 1 Buy now
02 Apr 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 4 Buy now
25 Mar 2008 annual-return Return made up to 31/03/08; full list of members 6 Buy now
09 Oct 2007 accounts Annual Accounts 5 Buy now
11 Apr 2007 annual-return Return made up to 31/03/07; full list of members 6 Buy now
27 Feb 2007 incorporation Memorandum Articles 14 Buy now
17 Feb 2007 address Registered office changed on 17/02/07 from: n t l house bartley wood business park, bartley, hook hampshire RG27 9UP 1 Buy now
16 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
06 Apr 2006 accounts Annual Accounts 6 Buy now
04 Apr 2006 annual-return Return made up to 31/03/06; full list of members 6 Buy now
20 Jan 2006 officers Secretary's particulars changed 1 Buy now
13 Dec 2005 officers Secretary's particulars changed 1 Buy now
22 Apr 2005 accounts Annual Accounts 5 Buy now
04 Apr 2005 annual-return Return made up to 31/03/05; full list of members 6 Buy now
01 Nov 2004 officers Director resigned 1 Buy now
30 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2004 officers Director resigned 1 Buy now
28 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 May 2004 accounts Annual Accounts 5 Buy now
22 Apr 2004 mortgage Particulars of mortgage/charge 32 Buy now
19 Apr 2004 officers New director appointed 2 Buy now
13 Apr 2004 officers New director appointed 2 Buy now
02 Apr 2004 annual-return Return made up to 31/03/04; full list of members 6 Buy now
14 Oct 2003 officers Director resigned 1 Buy now
14 Oct 2003 accounts Annual Accounts 5 Buy now
20 May 2003 officers New director appointed 2 Buy now
11 May 2003 officers Director resigned 1 Buy now
06 Apr 2003 annual-return Return made up to 31/03/03; full list of members 7 Buy now
24 Jan 2003 officers Director resigned 1 Buy now
24 Jan 2003 officers New director appointed 2 Buy now
23 Jan 2003 officers New director appointed 2 Buy now
05 Nov 2002 accounts Annual Accounts 6 Buy now
13 May 2002 officers Secretary resigned 1 Buy now
15 Apr 2002 annual-return Return made up to 31/03/02; full list of members 7 Buy now
27 Mar 2002 officers New secretary appointed 2 Buy now
18 Mar 2002 officers New director appointed 2 Buy now
18 Mar 2002 officers Director resigned 1 Buy now
18 Mar 2002 officers Director resigned 1 Buy now
18 Mar 2002 officers New director appointed 2 Buy now