VIRGIN MEDIA LIMITED: Filings - Page 3
Overview
| Company Name | VIRGIN MEDIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02591237 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for VIRGIN MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Roderick Gregor Mcneil as a director on Mar 09, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Severina-Pompilia Pascu as a director on Mar 03, 2020 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 18, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Virgin Media Operations Limited as a person with significant control on Dec 02, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 500 Brook Drive Reading RG2 6UU on Dec 16, 2019 | 1 pages | AD01 | ||||||||||
Registration of charge 025912370060, created on Oct 15, 2019 | 32 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 51 pages | AA | ||||||||||
Appointment of Mr William Thomas Castell as a director on Sep 09, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Dominic Dunn as a director on Sep 09, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrea Clare Murray as a director on Aug 05, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 025912370059, created on Aug 01, 2019 | 32 pages | MR01 | ||||||||||
Appointment of Ms Andrea Clare Murray as a director on Jul 18, 2019 | 2 pages | AP01 | ||||||||||
Registration of charge 025912370058, created on Jul 05, 2019 | 41 pages | MR01 | ||||||||||
Appointment of Mr Jeffrey Noel Dodds as a director on Jun 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Mockridge as a director on Jun 11, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 025912370057, created on May 16, 2019 | 41 pages | MR01 | ||||||||||
Confirmation statement made on Mar 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Nov 30, 2018
| 5 pages | SH01 | ||||||||||
Termination of appointment of Peter John Anthony Kelly as a director on Jan 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Elizabeth Lynch as a director on Jan 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Maximilian Lorenz as a director on Jan 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert George Evans as a director on Jan 04, 2019 | 1 pages | TM01 | ||||||||||
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