VIRGIN MEDIA PCHC LIMITED

VIRGIN MEDIA PCHC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVIRGIN MEDIA PCHC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01733724
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VIRGIN MEDIA PCHC LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLEXTECH T LIMITEDJul 20, 2010Jul 20, 2010
    TROUBLE TV LIMITEDJan 28, 2005Jan 28, 2005
    STARSTREAM LIMITEDAug 09, 1983Aug 09, 1983
    GANNETGEM LIMITEDJun 22, 1983Jun 22, 1983

    What are the latest accounts for VIRGIN MEDIA PCHC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VIRGIN MEDIA PCHC LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for VIRGIN MEDIA PCHC LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 17, 2025 with updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    legacy

    185 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    legacy

    203 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024

    2 pagesCH01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    legacy

    190 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    2 pagesGUARANTEE1

    Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023

    1 pagesCH04

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    legacy

    139 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    legacy

    91 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    1 pagesAGREEMENT1

    Appointment of Vmed O2 Secretaries Limited as a secretary on Nov 01, 2021

    2 pagesAP04

    Termination of appointment of Gillian Elizabeth James as a secretary on Nov 01, 2021

    1 pagesTM02

    Termination of appointment of Mine Ozkan Hifzi as a director on Nov 01, 2021

    1 pagesTM01

    Who are the officers of VIRGIN MEDIA PCHC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VMED O2 SECRETARIES LIMITED
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04272689
    79050630041
    BOYLE, Julia Louise
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish287980330001
    HARDMAN, Mark David
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish201468840001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    JAMES, Gillian Elizabeth
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    154162760002
    LUIZ, Mark Walter
    165 Cranley Gardens
    N10 3AE London
    Secretary
    165 Cranley Gardens
    N10 3AE London
    British37860010002
    PRUIM, Hamilton Lester Marcus
    8 St Margarets Court
    St Margarets Road
    E12 5DN London
    Secretary
    8 St Margarets Court
    St Margarets Road
    E12 5DN London
    British35910730001
    TAYLOR, Richard George
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Secretary
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    British47989960001
    QUADRANGLE SECRETARIES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Nominee Secretary
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    900002950001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-American52311710004
    CASTELL, William Thomas
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritish248424970001
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    British73000530008
    CROSSLEY, Andrew
    20 Weymouth Avenue
    Ealing
    W5 4SA London
    Director
    20 Weymouth Avenue
    Ealing
    W5 4SA London
    British25359770001
    CURTIS, Miranda Clare Teresa
    Grooms Cottage
    Elsenham Hall Elsenham
    CM22 6DP Bishops Stortford
    Hertfordshire
    Director
    Grooms Cottage
    Elsenham Hall Elsenham
    CM22 6DP Bishops Stortford
    Hertfordshire
    British26639100001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish179134020002
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish96956740001
    HARMAN, Phillip Brent
    1 Cartwright Way
    Barnes
    SW13 8HD London
    Director
    1 Cartwright Way
    Barnes
    SW13 8HD London
    New Zealander51102310001
    HARRISON, David Laurence
    Ewhurst Manor Farmhouse
    Brighton Road Shermanbury
    RH13 8HG Horsham
    West Sussex
    Director
    Ewhurst Manor Farmhouse
    Brighton Road Shermanbury
    RH13 8HG Horsham
    West Sussex
    United KingdomBritish45015630001
    HIFZI, Mine Ozkan
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritish182167230001
    HUMBY, Nicholas Wayne
    8 Devon Close
    The Laurels
    GU13 8TW Fleet
    Hampshire
    Director
    8 Devon Close
    The Laurels
    GU13 8TW Fleet
    Hampshire
    British34217160001
    KOPPEL, Montague
    21 Sloane Gardens
    SW1W 8EB London
    Director
    21 Sloane Gardens
    SW1W 8EB London
    British26507280001
    LUARD, Roger David Eckford
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    Director
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    British28242190001
    LUIZ, Mark Walter
    165 Cranley Gardens
    N10 3AE London
    Director
    165 Cranley Gardens
    N10 3AE London
    British37860010002
    MACKENZIE, Robert Mario
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish47785600002
    MADDICOTT, Robert William
    Hill House
    Freshford
    BA2 7WG Bath
    Director
    Hill House
    Freshford
    BA2 7WG Bath
    British85688900001
    MCNEIL, Roderick Gregor
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritish267964620001
    MILNER, Luke
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritish279697130001
    OPIE, Lisa Moreen
    6 Millfield
    HP4 2PB Berkhamsted
    Hertfordshire
    Director
    6 Millfield
    HP4 2PB Berkhamsted
    Hertfordshire
    United KingdomBritish88563310001
    PASCU, Severina-Pompilia
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    SwitzerlandRomanian267797160001
    SINGER, Adam Nicholas
    8 Oxhey Road
    Oxhey
    WD1 4QE Watford
    Hertfordshire
    Director
    8 Oxhey Road
    Oxhey
    WD1 4QE Watford
    Hertfordshire
    British35783020005
    SINGER, Adam Nicholas
    10747 East Crestline Circle
    Englewood Arapahoe Colorado 80111
    Usa
    Director
    10747 East Crestline Circle
    Englewood Arapahoe Colorado 80111
    Usa
    British35783020003
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Director
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    British79956240002
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Director
    4 The Grove
    Highgate
    N6 6JU London
    British8281170001
    TAYLOR, Joyce
    1 Woodland Rise
    Muswell Hill
    N10 3UP London
    Director
    1 Woodland Rise
    Muswell Hill
    N10 3UP London
    British47879820001

    Who are the persons with significant control of VIRGIN MEDIA PCHC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Nov 30, 2018
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11118162
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Jun 28, 2016
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4925679
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4125325
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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