VIRGIN MEDIA PCHC LIMITED
Overview
| Company Name | VIRGIN MEDIA PCHC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01733724 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIRGIN MEDIA PCHC LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VIRGIN MEDIA PCHC LIMITED located?
| Registered Office Address | 500 Brook Drive RG2 6UU Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIRGIN MEDIA PCHC LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLEXTECH T LIMITED | Jul 20, 2010 | Jul 20, 2010 |
| TROUBLE TV LIMITED | Jan 28, 2005 | Jan 28, 2005 |
| STARSTREAM LIMITED | Aug 09, 1983 | Aug 09, 1983 |
| GANNETGEM LIMITED | Jun 22, 1983 | Jun 22, 1983 |
What are the latest accounts for VIRGIN MEDIA PCHC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VIRGIN MEDIA PCHC LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for VIRGIN MEDIA PCHC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 17, 2025 with updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
legacy | 185 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
legacy | 203 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
legacy | 190 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 2 pages | GUARANTEE1 | ||
Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
legacy | 139 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 91 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Appointment of Vmed O2 Secretaries Limited as a secretary on Nov 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Gillian Elizabeth James as a secretary on Nov 01, 2021 | 1 pages | TM02 | ||
Termination of appointment of Mine Ozkan Hifzi as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Who are the officers of VIRGIN MEDIA PCHC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VMED O2 SECRETARIES LIMITED | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom |
| 79050630041 | ||||||||||
| BOYLE, Julia Louise | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 287980330001 | |||||||||
| HARDMAN, Mark David | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 201468840001 | |||||||||
| BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||||||
| JAMES, Gillian Elizabeth | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom | 154162760002 | |||||||||||
| LUIZ, Mark Walter | Secretary | 165 Cranley Gardens N10 3AE London | British | 37860010002 | ||||||||||
| PRUIM, Hamilton Lester Marcus | Secretary | 8 St Margarets Court St Margarets Road E12 5DN London | British | 35910730001 | ||||||||||
| TAYLOR, Richard George | Secretary | 72 Hall Green Lane Hutton CM13 2QT Brentwood Essex | British | 47989960001 | ||||||||||
| QUADRANGLE SECRETARIES LIMITED | Nominee Secretary | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 900002950001 | |||||||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||||||
| BURDICK, Charles James | Director | 9 Ormonde Place SW1W 8HX London | British-American | 52311710004 | ||||||||||
| CASTELL, William Thomas | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 248424970001 | |||||||||
| COOK, Stephen Sands | Director | 24a Redcliffe Square SW10 9JY London | British | 73000530008 | ||||||||||
| CROSSLEY, Andrew | Director | 20 Weymouth Avenue Ealing W5 4SA London | British | 25359770001 | ||||||||||
| CURTIS, Miranda Clare Teresa | Director | Grooms Cottage Elsenham Hall Elsenham CM22 6DP Bishops Stortford Hertfordshire | British | 26639100001 | ||||||||||
| DUNN, Robert Dominic | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 179134020002 | |||||||||
| GALE, Robert Charles | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 96956740001 | |||||||||
| HARMAN, Phillip Brent | Director | 1 Cartwright Way Barnes SW13 8HD London | New Zealander | 51102310001 | ||||||||||
| HARRISON, David Laurence | Director | Ewhurst Manor Farmhouse Brighton Road Shermanbury RH13 8HG Horsham West Sussex | United Kingdom | British | 45015630001 | |||||||||
| HIFZI, Mine Ozkan | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 182167230001 | |||||||||
| HUMBY, Nicholas Wayne | Director | 8 Devon Close The Laurels GU13 8TW Fleet Hampshire | British | 34217160001 | ||||||||||
| KOPPEL, Montague | Director | 21 Sloane Gardens SW1W 8EB London | British | 26507280001 | ||||||||||
| LUARD, Roger David Eckford | Director | Rookwoods Water Lane Oakridge GL6 7PN Stroud Gloucestershire | British | 28242190001 | ||||||||||
| LUIZ, Mark Walter | Director | 165 Cranley Gardens N10 3AE London | British | 37860010002 | ||||||||||
| MACKENZIE, Robert Mario | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 47785600002 | |||||||||
| MADDICOTT, Robert William | Director | Hill House Freshford BA2 7WG Bath | British | 85688900001 | ||||||||||
| MCNEIL, Roderick Gregor | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 267964620001 | |||||||||
| MILNER, Luke | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 279697130001 | |||||||||
| OPIE, Lisa Moreen | Director | 6 Millfield HP4 2PB Berkhamsted Hertfordshire | United Kingdom | British | 88563310001 | |||||||||
| PASCU, Severina-Pompilia | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | Switzerland | Romanian | 267797160001 | |||||||||
| SINGER, Adam Nicholas | Director | 8 Oxhey Road Oxhey WD1 4QE Watford Hertfordshire | British | 35783020005 | ||||||||||
| SINGER, Adam Nicholas | Director | 10747 East Crestline Circle Englewood Arapahoe Colorado 80111 Usa | British | 35783020003 | ||||||||||
| SMITH, Neil Reynolds | Director | Brettwood Green Lane Churt GU10 2PA Farnham Surrey | British | 79956240002 | ||||||||||
| STENHAM, Anthony William Paul | Director | 4 The Grove Highgate N6 6JU London | British | 8281170001 | ||||||||||
| TAYLOR, Joyce | Director | 1 Woodland Rise Muswell Hill N10 3UP London | British | 47879820001 |
Who are the persons with significant control of VIRGIN MEDIA PCHC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Virgin Media Operations Limited | Nov 30, 2018 | Brook Drive RG2 6UU Reading 500 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| General Cable Limited | Jun 28, 2016 | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Flextech Broadcasting Limited | Apr 06, 2016 | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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