VIRTUE CORPORATE SERVICES LIMITED.

VIRTUE CORPORATE SERVICES LIMITED.

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

    Company NameVIRTUE CORPORATE SERVICES LIMITED.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03929201
    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 VIRTUE CORPORATE SERVICES LIMITED.?

    • Video production activities (59112) / Information and communication

    Where is VIRTUE CORPORATE SERVICES LIMITED. located?

    Registered Office Address
    c/o C/O WORLD TELEVISION
    18 King William Street
    EC4N 7BP London
    Undeliverable Registered Office AddressNo

    What were the previous names of VIRTUE CORPORATE SERVICES LIMITED.?

    Previous Company Names
    Company NameFromUntil
    STREAMWAY NETCASTING LIMITEDFeb 15, 2000Feb 15, 2000

    What are the latest accounts for VIRTUE CORPORATE SERVICES LIMITED.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for VIRTUE CORPORATE SERVICES LIMITED.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 15, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Feb 15, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Feb 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 1,401.16
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Previous accounting period shortened from Jun 30, 2015 to Dec 31, 2014

    1 pagesAA01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 1,401.16
    SH01

    Registered office address changed from C/O World Television Ltd Astley House Third Floor 33 Notting Hill Gate London W11 3JQ to C/O C/O World Television 18 King William Street London EC4N 7BP on Jan 05, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Feb 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 1,401.16
    SH01

    Termination of appointment of Paul Ver Bruggen as a director

    1 pagesTM01

    Current accounting period extended from Dec 31, 2012 to Jun 30, 2013

    3 pagesAA01

    Annual return made up to Feb 15, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Andrew Mark Booth as a director

    2 pagesAP01

    Appointment of Peter John Sibley as a director

    2 pagesAP01

    Termination of appointment of Evelyn Kimber as a director

    1 pagesTM01

    Termination of appointment of Stephen Garvey as a director

    1 pagesTM01

    Termination of appointment of Evelyn Kimber as a secretary

    1 pagesTM02

    legacy

    3 pagesMG02

    Who are the officers of VIRTUE CORPORATE SERVICES LIMITED.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Andrew Mark
    Endeavour Street
    Nelson 7310
    9
    New Zealand
    Director
    Endeavour Street
    Nelson 7310
    9
    New Zealand
    New ZealandUnited Kingdom5010560005
    SIBLEY, Peter John
    c/o C/O World Television
    King William Street
    EC4N 7BP London
    18
    England
    Director
    c/o C/O World Television
    King William Street
    EC4N 7BP London
    18
    England
    SwitzerlandUnited Kingdom174622970001
    KIMBER, Evelyn
    15 Abbottsleigh Gardens
    RG4 6LA Caversham
    Berkshire
    Secretary
    15 Abbottsleigh Gardens
    RG4 6LA Caversham
    Berkshire
    British14025600002
    ORMONDROYD, James Andrew
    Flat 1
    97 Warwick Avenue
    W9 2PP London
    Secretary
    Flat 1
    97 Warwick Avenue
    W9 2PP London
    British82175580002
    ROBLIN, Gareth David
    The Hyde
    Spinfield Lane
    SL7 2LB Marlow
    Buckinghamshire
    Secretary
    The Hyde
    Spinfield Lane
    SL7 2LB Marlow
    Buckinghamshire
    British41992640005
    SMITH, Stuart Christopher
    40 Grange Ave
    N12 8DL London
    Secretary
    40 Grange Ave
    N12 8DL London
    British115442980001
    GOODWILLE CORPORATE SERVICES LIMITED
    29 Abingdon Road
    Kensington
    W8 6AH London
    Secretary
    29 Abingdon Road
    Kensington
    W8 6AH London
    78363800002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADDISON, Gareth Frederick
    19 Remington Street
    N1 8DH London
    Director
    19 Remington Street
    N1 8DH London
    British69265330002
    ANDERSON, Haakan Bengt
    Bucklands
    Furze Hill,
    KT20 6EP Kingswood
    Surrey
    Director
    Bucklands
    Furze Hill,
    KT20 6EP Kingswood
    Surrey
    Swedish83038260001
    ENGLISH, Edward Giles
    The Grange
    Moreton Pinkney
    NN11 6SJ Daventry
    Northamptonshire
    Director
    The Grange
    Moreton Pinkney
    NN11 6SJ Daventry
    Northamptonshire
    United KingdomBritish83223170001
    ENGLISH, Nicholas Spencer Charles
    Cromwell Road
    RG9 1JH Henley-On-Thames
    10
    Oxfordshire
    Director
    Cromwell Road
    RG9 1JH Henley-On-Thames
    10
    Oxfordshire
    United KingdomBritish110620270001
    FERRIS, Neil Jeremy
    Old Hall Ramsden
    OX7 3AU Chipping Norton
    Oxfordshire
    Director
    Old Hall Ramsden
    OX7 3AU Chipping Norton
    Oxfordshire
    British9006560003
    GARVEY, Stephen John
    43 Half Moon Lane
    SE24 9JX London
    Director
    43 Half Moon Lane
    SE24 9JX London
    United KingdomBritish110045440001
    GRAPENGIESSER, Dan Anders
    Top Flat 82 Gloucester Street
    SW1V 4EE London
    Director
    Top Flat 82 Gloucester Street
    SW1V 4EE London
    Swedish69269160001
    KARLSSON, Lars Thomas
    30 Hartismere Road
    SW6 7UD London
    Director
    30 Hartismere Road
    SW6 7UD London
    Swedish58305950002
    KARLSSON, Nils Bertil
    Herrgardvg 8
    Saltsjo Duvnas
    131 50
    Sweden
    Director
    Herrgardvg 8
    Saltsjo Duvnas
    131 50
    Sweden
    Swedish70498530001
    KIMBER, Evelyn
    15 Abbottsleigh Gardens
    RG4 6LA Caversham
    Berkshire
    Director
    15 Abbottsleigh Gardens
    RG4 6LA Caversham
    Berkshire
    United KingdomBritish14025600002
    KING, Jonathan Michael
    19 Southern Road
    Fortis Green
    N2 9LH London
    Director
    19 Southern Road
    Fortis Green
    N2 9LH London
    United KingdomBritish46411090002
    KIRK, Stephen
    23 Ivor Place
    NW1 6EU London
    Director
    23 Ivor Place
    NW1 6EU London
    United KingdomBritish40988930005
    NEVILLE, Michael Patrick
    35 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    Director
    35 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    United KingdomBritish106848870001
    ORMONDROYD, James Andrew
    Flat 1
    97 Warwick Avenue
    W9 2PP London
    Director
    Flat 1
    97 Warwick Avenue
    W9 2PP London
    United KingdomBritish82175580002
    ROBLIN, Gareth David
    The Hyde
    Spinfield Lane
    SL7 2LB Marlow
    Buckinghamshire
    Director
    The Hyde
    Spinfield Lane
    SL7 2LB Marlow
    Buckinghamshire
    EnglandBritish41992640005
    SMITH, Stuart Christopher
    40 Grange Ave
    N12 8DL London
    Director
    40 Grange Ave
    N12 8DL London
    EnglandBritish115442980001
    STENBAEK, Claus Henrik
    1c Cambridge Road
    TW1 2HN Twickenham
    Middlesex
    Director
    1c Cambridge Road
    TW1 2HN Twickenham
    Middlesex
    Danish45916230001
    VER BRUGGEN, Paul
    c/o World Television Ltd
    Third Floor
    33 Notting Hill Gate
    W11 3JQ London
    Astley House
    England
    Director
    c/o World Television Ltd
    Third Floor
    33 Notting Hill Gate
    W11 3JQ London
    Astley House
    England
    EnglandEnglish129848570001
    WALLIN, Goran
    Flat 8
    94 Belgrave Road
    SW1V 2BJ London
    Director
    Flat 8
    94 Belgrave Road
    SW1V 2BJ London
    Swedish69232360001
    WATSON, Ian James
    6 De Pirenore
    HP15 7FQ Hazelmere
    Buckinghamshire
    Director
    6 De Pirenore
    HP15 7FQ Hazelmere
    Buckinghamshire
    British71482580004
    GCS CORPORATE NOMINEES LIMITED
    29 Abingdon Road
    Kensington
    W8 6AH London
    Director
    29 Abingdon Road
    Kensington
    W8 6AH London
    56285300001

    Who are the persons with significant control of VIRTUE CORPORATE SERVICES LIMITED.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter John Sibley
    c/o C/O WORLD TELEVISION
    King William Street
    EC4N 7BP London
    18
    Apr 06, 2016
    c/o C/O WORLD TELEVISION
    King William Street
    EC4N 7BP London
    18
    No
    Nationality: British
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does VIRTUE CORPORATE SERVICES LIMITED. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 25, 2006
    Delivered On Nov 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 01, 2006Registration of a charge (395)
    • Feb 20, 2018Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Jun 30, 2006
    Delivered On Jul 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 08, 2006Registration of a charge (395)
    • Dec 19, 2012Statement of satisfaction of a charge in full or part (MG02)

    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