VIRTUE CORPORATE SERVICES LIMITED.
Overview
| Company Name | VIRTUE CORPORATE SERVICES LIMITED. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03929201 |
| 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 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 Address | No |
What were the previous names of VIRTUE CORPORATE SERVICES LIMITED.?
| Company Name | From | Until |
|---|---|---|
| STREAMWAY NETCASTING LIMITED | Feb 15, 2000 | Feb 15, 2000 |
What are the latest accounts for VIRTUE CORPORATE SERVICES LIMITED.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for VIRTUE CORPORATE SERVICES LIMITED.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Ver Bruggen as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 3 pages | AA01 | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Andrew Mark Booth as a director | 2 pages | AP01 | ||||||||||
Appointment of Peter John Sibley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Evelyn Kimber as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Garvey as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Evelyn Kimber as a secretary | 1 pages | TM02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of VIRTUE CORPORATE SERVICES LIMITED.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTH, Andrew Mark | Director | Endeavour Street Nelson 7310 9 New Zealand | New Zealand | United Kingdom | 5010560005 | |||||
| SIBLEY, Peter John | Director | c/o C/O World Television King William Street EC4N 7BP London 18 England | Switzerland | United Kingdom | 174622970001 | |||||
| KIMBER, Evelyn | Secretary | 15 Abbottsleigh Gardens RG4 6LA Caversham Berkshire | British | 14025600002 | ||||||
| ORMONDROYD, James Andrew | Secretary | Flat 1 97 Warwick Avenue W9 2PP London | British | 82175580002 | ||||||
| ROBLIN, Gareth David | Secretary | The Hyde Spinfield Lane SL7 2LB Marlow Buckinghamshire | British | 41992640005 | ||||||
| SMITH, Stuart Christopher | Secretary | 40 Grange Ave N12 8DL London | British | 115442980001 | ||||||
| GOODWILLE CORPORATE SERVICES LIMITED | Secretary | 29 Abingdon Road Kensington W8 6AH London | 78363800002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADDISON, Gareth Frederick | Director | 19 Remington Street N1 8DH London | British | 69265330002 | ||||||
| ANDERSON, Haakan Bengt | Director | Bucklands Furze Hill, KT20 6EP Kingswood Surrey | Swedish | 83038260001 | ||||||
| ENGLISH, Edward Giles | Director | The Grange Moreton Pinkney NN11 6SJ Daventry Northamptonshire | United Kingdom | British | 83223170001 | |||||
| ENGLISH, Nicholas Spencer Charles | Director | Cromwell Road RG9 1JH Henley-On-Thames 10 Oxfordshire | United Kingdom | British | 110620270001 | |||||
| FERRIS, Neil Jeremy | Director | Old Hall Ramsden OX7 3AU Chipping Norton Oxfordshire | British | 9006560003 | ||||||
| GARVEY, Stephen John | Director | 43 Half Moon Lane SE24 9JX London | United Kingdom | British | 110045440001 | |||||
| GRAPENGIESSER, Dan Anders | Director | Top Flat 82 Gloucester Street SW1V 4EE London | Swedish | 69269160001 | ||||||
| KARLSSON, Lars Thomas | Director | 30 Hartismere Road SW6 7UD London | Swedish | 58305950002 | ||||||
| KARLSSON, Nils Bertil | Director | Herrgardvg 8 Saltsjo Duvnas 131 50 Sweden | Swedish | 70498530001 | ||||||
| KIMBER, Evelyn | Director | 15 Abbottsleigh Gardens RG4 6LA Caversham Berkshire | United Kingdom | British | 14025600002 | |||||
| KING, Jonathan Michael | Director | 19 Southern Road Fortis Green N2 9LH London | United Kingdom | British | 46411090002 | |||||
| KIRK, Stephen | Director | 23 Ivor Place NW1 6EU London | United Kingdom | British | 40988930005 | |||||
| NEVILLE, Michael Patrick | Director | 35 Besbury Close Dorridge B93 8NT Solihull West Midlands | United Kingdom | British | 106848870001 | |||||
| ORMONDROYD, James Andrew | Director | Flat 1 97 Warwick Avenue W9 2PP London | United Kingdom | British | 82175580002 | |||||
| ROBLIN, Gareth David | Director | The Hyde Spinfield Lane SL7 2LB Marlow Buckinghamshire | England | British | 41992640005 | |||||
| SMITH, Stuart Christopher | Director | 40 Grange Ave N12 8DL London | England | British | 115442980001 | |||||
| STENBAEK, Claus Henrik | Director | 1c Cambridge Road TW1 2HN Twickenham Middlesex | Danish | 45916230001 | ||||||
| VER BRUGGEN, Paul | Director | c/o World Television Ltd Third Floor 33 Notting Hill Gate W11 3JQ London Astley House England | England | English | 129848570001 | |||||
| WALLIN, Goran | Director | Flat 8 94 Belgrave Road SW1V 2BJ London | Swedish | 69232360001 | ||||||
| WATSON, Ian James | Director | 6 De Pirenore HP15 7FQ Hazelmere Buckinghamshire | British | 71482580004 | ||||||
| GCS CORPORATE NOMINEES LIMITED | Director | 29 Abingdon Road Kensington W8 6AH London | 56285300001 |
Who are the persons with significant control of VIRTUE CORPORATE SERVICES LIMITED.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter John Sibley | 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
| |||
Does VIRTUE CORPORATE SERVICES LIMITED. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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