VIRGIN TELEVISION INVESTMENTS LIMITED
Overview
| Company Name | VIRGIN TELEVISION INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02269223 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VIRGIN TELEVISION INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CURRENT SPONGE PRODUCTIONS LIMITED | Jun 11, 2012 | Jun 11, 2012 |
| SUN DOG PICTURES LIMITED | Feb 29, 2012 | Feb 29, 2012 |
| SENSE NATION LIMITED | Feb 21, 2012 | Feb 21, 2012 |
| VANSON HOTELS LIMITED | Nov 07, 1988 | Nov 07, 1988 |
| SQUAREFIN 116 LIMITED | Jun 20, 1988 | Jun 20, 1988 |
What are the latest filings for VIRGIN TELEVISION INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from The School House 50 Brook Green London W6 7RR on Apr 04, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Robert George Mccormack on Apr 02, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Barry Alexander Ralph Gerrard on Apr 02, 2013 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Barry Alexander Ralph Gerrard on Dec 17, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Robert George Mccormack as a director on Nov 06, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tilesh Chimanbhai Patel as a director on Nov 06, 2012 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed current sponge productions LIMITED\certificate issued on 26/09/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed sun dog pictures LIMITED\certificate issued on 11/06/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed sense nation LIMITED\certificate issued on 29/02/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed vanson hotels LIMITED\certificate issued on 21/02/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Tilesh Chimanbhai Patel as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Cohen as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Jul 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Caroline Ann Drake on Jan 31, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Jonathan Mark Cohen on Jan 31, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Gordon Mccallum as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Phillips as a director | 1 pages | TM01 | ||||||||||
Appointment of Jonathan Mark Cohen as a director | 2 pages | AP01 | ||||||||||
Who are the officers of VIRGIN TELEVISION INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DRAKE, Caroline Ann | Secretary | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | Other | 70982540001 | ||||||
| GERRARD, Barry Alexander Ralph | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 188290036 | |||||
| MCCORMACK, Robert George | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 173443610001 | |||||
| BAYLISS, Joshua | Secretary | 15 Hopefield Avenue NW6 6LJ London | British | 114409340001 | ||||||
| COOK, Janice Susan | Secretary | 33 Stanley Road South Harrow HA2 8AY London | British | 58934320001 | ||||||
| GERRARD, Barry Alexander Ralph | Secretary | 17 Mowbray Close MK43 8LF Bromham Bedfordshire | British | 188290001 | ||||||
| GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||
| LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
| POTTS, Derek | Secretary | 55 East Street Coggeshall CO6 1SJ Colchester Essex | British | 52485510001 | ||||||
| ABBOTT, Trevor Michael | Director | Blendons Highcotts Lane West Clandon GU4 7XA Guildford Surrey | British | 35278820001 | ||||||
| BRANSON, Richard Charles Nicholas, Sir | Director | 9 Holland Park W11 3TH London | British | 39498750002 | ||||||
| BURROUGHS, Ian Steven | Director | 26 Mount Close RH10 7EF Crawley West Sussex | United Kingdom | British | 105323210001 | |||||
| COHEN, Jonathan Mark | Director | 50 Brook Green W6 7RR London The School House | England | British | 131608080001 | |||||
| GRAM, Peter Gerardus | Director | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||
| HALL, Susannah Mary Louise | Director | 76 Sutton Court Chiswick W4 3JF London | British | 75930520004 | ||||||
| HILL, Mark Frederick David | Director | 1 Birkbeck Road Ealing W5 4ES London | British | 102025040001 | ||||||
| LEGGE, Diana Patricia | Director | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
| MCCALLUM, Gordon Douglas | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | 55294030006 | |||||
| MURPHY, Stephen Thomas Matthew | Director | 23 The Crescent SW13 0NN London | British | 70496800002 | ||||||
| PATEL, Tilesh Chimanbhai | Director | 50 Brook Green W6 7RR London The School House United Kingdom | England | British | 160075020001 | |||||
| PHILLIPS, Jane Elizabeth Margaret | Director | 10 Hornminster Glen RM11 3XL Hornchurch Essex | England | British | 85707450003 | |||||
| VICCARY, Arthur William George | Director | Medomsley Byfleet Road KT11 1EA Cobham Surrey | British | 2899730001 | ||||||
| WALKER, Arthur Frank | Director | Kershaw Northern Heights SL8 5LE Bourne End Buckinghamshire | British | 2899740001 |
Does VIRGIN TELEVISION INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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