VIRTUE COMMUNICATIONS LIMITED
Overview
Company Name | VIRTUE COMMUNICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04131302 |
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 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 Address | No |
What were the previous names of VIRTUE COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
UNIT.NET (UK) LIMITED | Dec 27, 2000 | Dec 27, 2000 |
What are the latest accounts for VIRTUE COMMUNICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for VIRTUE COMMUNICATIONS 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 | ||||||||||
Annual return made up to Dec 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Dec 27, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mrs Evelyn Kimber on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Evelyn Kimber on Jan 01, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Stephen John Garvey on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Registered office address changed from Astley House 33 Notting Hill Gate London W11 3JQ England on Feb 07, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Dec 27, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 8 Fitzroy Square London W1T 5HN on Dec 09, 2009 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 11 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2006 | 12 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 3 pages | 395 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a |
Who are the officers of VIRTUE COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KIMBER, Evelyn | Secretary | c/o World Television Ltd Third Floor 33 Notting Hill Gate W11 3JQ London Astley House England | British | Chief Financial Officer | 14025600002 | |||||
GARVEY, Stephen John | Director | c/o World Television Ltd Third Floor 33 Notting Hill Gate W11 3JQ London Astley House England | United Kingdom | British | Chief Executive Officer | 110045440001 | ||||
KIMBER, Evelyn | Director | c/o World Television Ltd Third Floor 33 Notting Hill Gate W11 3JQ London Astley House England | United Kingdom | British | Chief Financial Officer | 14025600002 | ||||
ORMONDROYD, James Andrew | Secretary | Flat 1 97 Warwick Avenue W9 2PP London | British | Finance Director | 82175580002 | |||||
SMITH, Stuart Christopher | Secretary | 40 Grange Ave N12 8DL London | British | Finance Director | 115442980001 | |||||
DIRECT CONTROL LIMITED | Secretary | 3rd Floor, Marvic House Bishops Road SW6 7AD London | 102755520002 | |||||||
HAL MANAGEMENT LIMITED | Secretary | Hanover House 14 Hanover Square W1S 1HP London | 2851030001 | |||||||
ACKERSTAFF, Klaus, Dr | Director | Forchstrasse 168 FOREIGN 8032 Zurich Switzerland | German | Chief Operating Officer | 94227320001 | |||||
CAPPELLARI, Claudio | Director | Erismannstrasse 22 FOREIGN Zurich 8004 Switzerland | Italian | Director | 84925970001 | |||||
FURRER, Jorg | Director | Affolternstrasse 133 FOREIGN Zurich Ch 8050 Switzerland | Swiss | Director | 75348020001 | |||||
HEYEN, Erk Thorsten, Dr | Director | Raebmatt 33d Zug Oberwil 6317 Switzerland | German | Director | 84926120001 | |||||
KING, Jonathan Michael | Director | 19 Southern Road Fortis Green N2 9LH London | United Kingdom | British | Chief Executive | 46411090002 | ||||
KIRK, Stephen | Director | 23 Ivor Place NW1 6EU London | United Kingdom | British | Chairman | 40988930005 | ||||
NEVILLE, Michael Patrick | Director | 35 Besbury Close Dorridge B93 8NT Solihull West Midlands | United Kingdom | British | Chairman | 106848870001 | ||||
ORMONDROYD, James Andrew | Director | Flat 1 97 Warwick Avenue W9 2PP London | United Kingdom | British | Finance Director | 82175580002 | ||||
ROBINSON, Andrew | Director | 22 Danbrook Road SW16 5TX London | British | Manager | 78181180002 | |||||
SMITH, Stuart Christopher | Director | 40 Grange Ave N12 8DL London | England | British | Group Financial Controller | 115442980001 | ||||
STOGDALE, Annie Florence | Director | 6 Belmont Road SW4 0BY London | British | General Manager Uk | 39972230001 | |||||
HAL DIRECTORS LIMITED | Nominee Director | Hanover House 14 Hanover Square W1R 0BE London | 900021110001 |
Does VIRTUE COMMUNICATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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