VIRGIN TELEVISION INVESTMENTS LIMITED

VIRGIN TELEVISION INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVIRGIN TELEVISION INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02269223
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VIRGIN TELEVISION INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VIRGIN TELEVISION INVESTMENTS LIMITED located?

    Registered Office Address
    The Battleship Building
    179 Harrow Road
    W2 6NB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VIRGIN TELEVISION INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CURRENT SPONGE PRODUCTIONS LIMITEDJun 11, 2012Jun 11, 2012
    SUN DOG PICTURES LIMITEDFeb 29, 2012Feb 29, 2012
    SENSE NATION LIMITEDFeb 21, 2012Feb 21, 2012
    VANSON HOTELS LIMITEDNov 07, 1988Nov 07, 1988
    SQUAREFIN 116 LIMITEDJun 20, 1988Jun 20, 1988

    What are the latest filings for VIRGIN TELEVISION INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from The School House 50 Brook Green London W6 7RR on Apr 04, 2013

    1 pagesAD01

    Director's details changed for Mr Robert George Mccormack on Apr 02, 2013

    2 pagesCH01

    Director's details changed for Mr Barry Alexander Ralph Gerrard on Apr 02, 2013

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Barry Alexander Ralph Gerrard on Dec 17, 2012

    2 pagesCH01

    Appointment of Mr Robert George Mccormack as a director on Nov 06, 2012

    2 pagesAP01

    Termination of appointment of Tilesh Chimanbhai Patel as a director on Nov 06, 2012

    1 pagesTM01

    Certificate of change of name

    Company name changed current sponge productions LIMITED\certificate issued on 26/09/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 26, 2012

    Change of name notice

    CONNOT

    Annual return made up to Jul 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2012

    Statement of capital on Jul 19, 2012

    • Capital: GBP 3,901,003
    SH01

    Certificate of change of name

    Company name changed sun dog pictures LIMITED\certificate issued on 11/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 11, 2012

    Change of name notice

    CONNOT

    Certificate of change of name

    Company name changed sense nation LIMITED\certificate issued on 29/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 29, 2012

    Change of name notice

    CONNOT

    Certificate of change of name

    Company name changed vanson hotels LIMITED\certificate issued on 21/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 21, 2012

    Change of name notice

    CONNOT

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA

    Annual return made up to Jul 01, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Tilesh Chimanbhai Patel as a director

    2 pagesAP01

    Termination of appointment of Jonathan Cohen as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    1 pagesAA

    Annual return made up to Jul 01, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Caroline Ann Drake on Jan 31, 2010

    1 pagesCH03

    Director's details changed for Jonathan Mark Cohen on Jan 31, 2010

    2 pagesCH01

    Termination of appointment of Gordon Mccallum as a director

    1 pagesTM01

    Termination of appointment of Jane Phillips as a director

    1 pagesTM01

    Appointment of Jonathan Mark Cohen as a director

    2 pagesAP01

    Who are the officers of VIRGIN TELEVISION INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAKE, Caroline Ann
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Secretary
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Other70982540001
    GERRARD, Barry Alexander Ralph
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritish188290036
    MCCORMACK, Robert George
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritish173443610001
    BAYLISS, Joshua
    15 Hopefield Avenue
    NW6 6LJ London
    Secretary
    15 Hopefield Avenue
    NW6 6LJ London
    British114409340001
    COOK, Janice Susan
    33 Stanley Road
    South Harrow
    HA2 8AY London
    Secretary
    33 Stanley Road
    South Harrow
    HA2 8AY London
    British58934320001
    GERRARD, Barry Alexander Ralph
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    Secretary
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    British188290001
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Secretary
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    British52485510001
    ABBOTT, Trevor Michael
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    Director
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    British35278820001
    BRANSON, Richard Charles Nicholas, Sir
    9 Holland Park
    W11 3TH London
    Director
    9 Holland Park
    W11 3TH London
    British39498750002
    BURROUGHS, Ian Steven
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    Director
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    United KingdomBritish105323210001
    COHEN, Jonathan Mark
    50 Brook Green
    W6 7RR London
    The School House
    Director
    50 Brook Green
    W6 7RR London
    The School House
    EnglandBritish131608080001
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Director
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    HALL, Susannah Mary Louise
    76 Sutton Court
    Chiswick
    W4 3JF London
    Director
    76 Sutton Court
    Chiswick
    W4 3JF London
    British75930520004
    HILL, Mark Frederick David
    1 Birkbeck Road
    Ealing
    W5 4ES London
    Director
    1 Birkbeck Road
    Ealing
    W5 4ES London
    British102025040001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Director
    24a Enderby Street
    SE10 9PF London
    British66675910001
    MCCALLUM, Gordon Douglas
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritish55294030006
    MURPHY, Stephen Thomas Matthew
    23 The Crescent
    SW13 0NN London
    Director
    23 The Crescent
    SW13 0NN London
    British70496800002
    PATEL, Tilesh Chimanbhai
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    EnglandBritish160075020001
    PHILLIPS, Jane Elizabeth Margaret
    10 Hornminster Glen
    RM11 3XL Hornchurch
    Essex
    Director
    10 Hornminster Glen
    RM11 3XL Hornchurch
    Essex
    EnglandBritish85707450003
    VICCARY, Arthur William George
    Medomsley Byfleet Road
    KT11 1EA Cobham
    Surrey
    Director
    Medomsley Byfleet Road
    KT11 1EA Cobham
    Surrey
    British2899730001
    WALKER, Arthur Frank
    Kershaw Northern Heights
    SL8 5LE Bourne End
    Buckinghamshire
    Director
    Kershaw Northern Heights
    SL8 5LE Bourne End
    Buckinghamshire
    British2899740001

    Does VIRGIN TELEVISION INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 19, 1989
    Delivered On Nov 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent & trustee for the banks as defined) under the terms of a loan agreement of even date and/or this charge
    Short particulars
    58, 60, 62 & 64 english street carlisle cumbria t/no cu 49167 & all buildings & fixtures.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Nov 01, 1989Registration of a charge
    • May 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 10, 1989
    Delivered On Jan 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent and trustee for the banks) under the terms of a loan agreement dated 16/12/88
    Short particulars
    58, 60, 62 & 64 english street, carlisle, cumbria.
    Persons Entitled
    • Standard Chartered Bank(As Agent and Trustee for the Banks)
    Transactions
    • Jan 18, 1989Registration of a charge
    • May 03, 2008Statement of satisfaction of a charge in full or part (403a)

    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