VIRGIN MEDIA WHOLESALE LIMITED
Overview
| Company Name | VIRGIN MEDIA WHOLESALE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02514287 |
| 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 WHOLESALE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VIRGIN MEDIA WHOLESALE 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 WHOLESALE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TELEWEST COMMUNICATIONS GROUP LIMITED | May 28, 1992 | May 28, 1992 |
| UNITED ARTISTS PROGRAMME MANAGEMENT LIMITED | Nov 09, 1990 | Nov 09, 1990 |
| BURGINHALL 492 LIMITED | Jun 21, 1990 | Jun 21, 1990 |
What are the latest accounts for VIRGIN MEDIA WHOLESALE 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 WHOLESALE LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for VIRGIN MEDIA WHOLESALE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 025142870036, created on Oct 15, 2025 | 35 pages | MR01 | ||
Registration of charge 025142870035, created on Sep 24, 2025 | 35 pages | MR01 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Registration of charge 025142870034, created on Aug 21, 2025 | 35 pages | MR01 | ||
Appointment of Mr Mark David Hardman as a director on Jul 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Patricia Cobian as a director on Jul 24, 2025 | 1 pages | TM01 | ||
Registration of charge 025142870033, created on Jul 07, 2025 | 35 pages | MR01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023 | 1 pages | CH04 | ||
Director's details changed for Enrique Medina Malo on May 30, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Director's details changed for Enrique Medina Malo on Apr 29, 2022 | 2 pages | CH01 | ||
Appointment of Enrique Medina Malo as a director on Apr 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Julia Louise Boyle as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Mark David Hardman as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
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 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Who are the officers of VIRGIN MEDIA WHOLESALE 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 | ||||||||||
| HARDMAN, Mark David | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 201468840001 | |||||||||
| MEDINA MALO, Enrique | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | Spanish | 164396190003 | |||||||||
| SCHULER, Lutz Markus | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | German | 250575940002 | |||||||||
| BROADEST, Guy David | Secretary | Tile House Woodland Drive KT24 5AN East Horsley Surrey | British | 96454660001 | ||||||||||
| BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||||||
| HULL, Victoria Mary, Sol | Secretary | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | 77283810001 | ||||||||||
| JAMES, Gillian Elizabeth | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom | British | 72139660003 | ||||||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | Ntl House Bartley Wood Business Park RG27 9UP Hook Hampshire | 101107380001 | |||||||||||
| BOYLE, Julia Louise | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 287980330001 | |||||||||
| BRYAN, Danny Frank | Director | The Marble Suite The Mansion Ottershaw Park KT16 0QG Ottershaw Surrey | American | 41071470001 | ||||||||||
| BRYSON, Gary Spath | Director | 5132 South Hanover Street 80111 Englewood Colorado Usa | American | 36182070001 | ||||||||||
| BURDICK, Charles James | Director | 9 Ormonde Place SW1W 8HX London | British-American | 52311710004 | ||||||||||
| BUTTERY, Paul Andrew | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 185853570001 | |||||||||
| CARLETON, Lawrence James | Director | The Marble Suite The Mansion KT16 0QG Ottershaw Park Ottershaw Surrey | American | 36182000001 | ||||||||||
| CASTELL, William Thomas | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 248424970001 | |||||||||
| COBIAN, Patricia | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | Spanish | 164370690002 | |||||||||
| COOK, Stephen Sands | Director | 24a Redcliffe Square SW10 9JY London | British | 73000530008 | ||||||||||
| DAVIDSON, Stephen James | Director | Hughenden Close Denner Hill HP16 0JJ Great Missenden Buckinghamshire | United Kingdom | British | 92784240001 | |||||||||
| DUNN, Robert Dominic | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 179134020002 | |||||||||
| EVANS, Robert George | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 250580730002 | |||||||||
| GALE, Robert Charles | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 96956740001 | |||||||||
| GRAFIN VON BROCKDORFF AHLFELDT, Claire Louise Elizabeth | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 166267770001 | |||||||||
| HARDMAN, Mark David | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 201468840001 | |||||||||
| HIFZI, Mine Ozkan | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 182167230001 | |||||||||
| HULL, Victoria Mary, Sol | Director | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | 77283810001 | ||||||||||
| ILLSLEY, Anthony Kim | Director | 4 St Peters Road TW1 1QX Twickenham Middlesex | United Kingdom | British | 43836970001 | |||||||||
| KELLY, Peter John Anthony | Director | Bartley Wood Business Park RG27 9UP Hook Media House United Kingdom | United Kingdom | British | 187460370001 | |||||||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||||||
| MCNEIL, Roderick Gregor | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 267964620001 | |||||||||
| MICHELS, Alan | Director | Catalina Abbotswood Drive St Georges Hill KT13 0LT Weybridge Surrey | British | 43658810001 | ||||||||||
| MILNER, Luke | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 279697130001 | |||||||||
| MOCKRIDGE, Thomas | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | New Zealander | 179145760002 | |||||||||
| MURRAY, Andrea Clare | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 196150250001 |
Who are the persons with significant control of VIRGIN MEDIA WHOLESALE 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
| |||||||||||||
| Vmwh 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