VIRTUE COMMUNICATIONS LIMITED

VIRTUE COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVIRTUE COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04131302
    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 COMMUNICATIONS LIMITED?

    • Video production activities (59112) / Information and communication

    Where is VIRTUE COMMUNICATIONS LIMITED located?

    Registered Office Address
    c/o WORLD TELEVISION LTD
    Astley House Third Floor
    33 Notting Hill Gate
    W11 3JQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VIRTUE COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIT.NET (UK) LIMITEDDec 27, 2000Dec 27, 2000

    What are the latest accounts for VIRTUE COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for VIRTUE COMMUNICATIONS 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

    Annual return made up to Dec 27, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2013

    Statement of capital on Jan 12, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Dec 27, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mrs Evelyn Kimber on Jan 01, 2012

    2 pagesCH01

    Secretary's details changed for Mrs Evelyn Kimber on Jan 01, 2012

    1 pagesCH03

    Director's details changed for Stephen John Garvey on Jan 01, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Registered office address changed from Astley House 33 Notting Hill Gate London W11 3JQ England on Feb 07, 2011

    1 pagesAD01

    Annual return made up to Dec 27, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Dec 27, 2009 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 8 Fitzroy Square London W1T 5HN on Dec 09, 2009

    1 pagesAD01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    7 pages363s

    legacy

    3 pages395

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of VIRTUE COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIMBER, Evelyn
    c/o World Television Ltd
    Third Floor
    33 Notting Hill Gate
    W11 3JQ London
    Astley House
    England
    Secretary
    c/o World Television Ltd
    Third Floor
    33 Notting Hill Gate
    W11 3JQ London
    Astley House
    England
    BritishChief Financial Officer14025600002
    GARVEY, Stephen John
    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
    United KingdomBritishChief Executive Officer110045440001
    KIMBER, Evelyn
    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
    United KingdomBritishChief Financial Officer14025600002
    ORMONDROYD, James Andrew
    Flat 1
    97 Warwick Avenue
    W9 2PP London
    Secretary
    Flat 1
    97 Warwick Avenue
    W9 2PP London
    BritishFinance Director82175580002
    SMITH, Stuart Christopher
    40 Grange Ave
    N12 8DL London
    Secretary
    40 Grange Ave
    N12 8DL London
    BritishFinance Director115442980001
    DIRECT CONTROL LIMITED
    3rd Floor, Marvic House
    Bishops Road
    SW6 7AD London
    Secretary
    3rd Floor, Marvic House
    Bishops Road
    SW6 7AD London
    102755520002
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Secretary
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    ACKERSTAFF, Klaus, Dr
    Forchstrasse 168
    FOREIGN 8032 Zurich
    Switzerland
    Director
    Forchstrasse 168
    FOREIGN 8032 Zurich
    Switzerland
    GermanChief Operating Officer94227320001
    CAPPELLARI, Claudio
    Erismannstrasse 22
    FOREIGN Zurich
    8004
    Switzerland
    Director
    Erismannstrasse 22
    FOREIGN Zurich
    8004
    Switzerland
    ItalianDirector84925970001
    FURRER, Jorg
    Affolternstrasse 133
    FOREIGN Zurich
    Ch 8050
    Switzerland
    Director
    Affolternstrasse 133
    FOREIGN Zurich
    Ch 8050
    Switzerland
    SwissDirector75348020001
    HEYEN, Erk Thorsten, Dr
    Raebmatt 33d
    Zug Oberwil
    6317
    Switzerland
    Director
    Raebmatt 33d
    Zug Oberwil
    6317
    Switzerland
    GermanDirector84926120001
    KING, Jonathan Michael
    19 Southern Road
    Fortis Green
    N2 9LH London
    Director
    19 Southern Road
    Fortis Green
    N2 9LH London
    United KingdomBritishChief Executive46411090002
    KIRK, Stephen
    23 Ivor Place
    NW1 6EU London
    Director
    23 Ivor Place
    NW1 6EU London
    United KingdomBritishChairman40988930005
    NEVILLE, Michael Patrick
    35 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    Director
    35 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    United KingdomBritishChairman106848870001
    ORMONDROYD, James Andrew
    Flat 1
    97 Warwick Avenue
    W9 2PP London
    Director
    Flat 1
    97 Warwick Avenue
    W9 2PP London
    United KingdomBritishFinance Director82175580002
    ROBINSON, Andrew
    22 Danbrook Road
    SW16 5TX London
    Director
    22 Danbrook Road
    SW16 5TX London
    BritishManager78181180002
    SMITH, Stuart Christopher
    40 Grange Ave
    N12 8DL London
    Director
    40 Grange Ave
    N12 8DL London
    EnglandBritishGroup Financial Controller115442980001
    STOGDALE, Annie Florence
    6 Belmont Road
    SW4 0BY London
    Director
    6 Belmont Road
    SW4 0BY London
    BritishGeneral Manager Uk39972230001
    HAL DIRECTORS LIMITED
    Hanover House
    14 Hanover Square
    W1R 0BE London
    Nominee Director
    Hanover House
    14 Hanover Square
    W1R 0BE London
    900021110001

    Does VIRTUE COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 25, 2006
    Delivered On Nov 01, 2006
    Outstanding
    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)
    Debenture
    Created On Jul 13, 2001
    Delivered On Jul 18, 2001
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 18, 2001Registration of a charge (395)
    • Sep 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On May 30, 2001
    Delivered On Jun 01, 2001
    Outstanding
    Amount secured
    £39,500 and all other monies due or to become due from the company to the chargee pursuant to the rent deposit deed
    Short particulars
    All those sums deposited in the rent deposit account at the bank of scotland in relation to rents payable by the company to the chargee pursuant to an underlease of premises at part 5TH floor 8-10 grosvenor gardens london SW1.
    Persons Entitled
    • Homedouble Limited
    Transactions
    • Jun 01, 2001Registration of a charge (395)

    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