VIRGIN MEDIA DIRECTORS LIMITED

Register to unlock more data on OkredoRegister

VIRGIN MEDIA DIRECTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02499321

Incorporation date

03/05/1990

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1990)
dot icon28/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon14/09/2015
First Gazette notice for voluntary strike-off
dot icon06/09/2015
Application to strike the company off the register
dot icon02/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon02/09/2015
Notice of agreement to exemption from filing of accounts for period ending 31/12/14
dot icon29/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon30/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/11/2014
Satisfaction of charge 9 in full
dot icon02/11/2014
Satisfaction of charge 10 in full
dot icon02/11/2014
Satisfaction of charge 5 in full
dot icon02/11/2014
Satisfaction of charge 6 in full
dot icon02/11/2014
Satisfaction of charge 8 in full
dot icon02/11/2014
Satisfaction of charge 7 in full
dot icon08/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon08/09/2014
Notice of agreement to exemption from filing of accounts for period ending 31/12/13
dot icon22/05/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon13/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon13/04/2014
Termination of appointment of Caroline Withers as a director
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon18/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon18/12/2013
Termination of appointment of Robert Gale as a director
dot icon25/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon25/09/2013
Notice of agreement to exemption from filing of accounts for period ending 31/12/12
dot icon17/06/2013
Filing exemption statement of guarantee by parent company for period ending 31/12/12
dot icon15/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon10/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon10/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon31/01/2012
Secretary's details changed for Gillian Elizabeth James on 2011-03-31
dot icon30/01/2012
Director's details changed for Robert Charles Gale on 2011-03-31
dot icon23/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon02/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon21/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon21/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon21/09/2011
Termination of appointment of Robert Mackenzie as a secretary
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/03/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-03-31
dot icon15/09/2010
Termination of appointment of Joanne Tillbrook as a director
dot icon15/09/2010
Termination of appointment of Caroline Withers as a director
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 10
dot icon05/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon11/11/2009
Director's details changed for Robert Mario Mackenzie on 2009-10-01
dot icon11/11/2009
Secretary's details changed for Robert Mario Mackenzie on 2009-10-01
dot icon09/11/2009
Director's details changed for Robert Charles Gale on 2009-10-01
dot icon02/11/2009
Secretary's details changed for Gillian Elizabeth James on 2009-10-01
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/10/2009
Director's details changed for Caroline Bernadette Elizabeth Withers on 2009-10-01
dot icon28/10/2009
Director's details changed for Joanne Christine Tillbrook on 2009-10-01
dot icon10/08/2009
Director appointed caroline bernadette elizabeth withers
dot icon10/08/2009
Director appointed joanne christine tillbrook
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/03/2008
Return made up to 31/03/08; full list of members
dot icon08/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/04/2007
Return made up to 31/03/07; full list of members
dot icon26/02/2007
Memorandum and Articles of Association
dot icon16/02/2007
Registered office changed on 17/02/07 from: n t l house bartley wood business park, bartley, hook hampshire RG27 9UP
dot icon15/02/2007
Certificate of change of name
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/04/2006
Return made up to 31/03/06; full list of members
dot icon19/01/2006
Secretary's particulars changed
dot icon12/12/2005
Secretary's particulars changed
dot icon21/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/04/2005
Return made up to 31/03/05; full list of members
dot icon31/10/2004
Director resigned
dot icon29/09/2004
Certificate of change of name
dot icon13/09/2004
Director resigned
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/04/2004
Particulars of mortgage/charge
dot icon18/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon01/04/2004
Return made up to 31/03/04; full list of members
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon05/04/2003
Return made up to 31/03/03; full list of members
dot icon23/01/2003
Director resigned
dot icon23/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon04/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon12/05/2002
Secretary resigned
dot icon14/04/2002
Return made up to 31/03/02; full list of members
dot icon26/03/2002
New secretary appointed
dot icon17/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon17/03/2002
Director resigned
dot icon17/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon16/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/10/2001
Particulars of mortgage/charge
dot icon02/04/2001
Return made up to 31/03/01; full list of members
dot icon28/03/2001
Resolutions
dot icon22/02/2001
Particulars of mortgage/charge
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon09/01/2001
New director appointed
dot icon12/12/2000
Director resigned
dot icon09/12/2000
Director resigned
dot icon06/12/2000
New director appointed
dot icon20/11/2000
Director's particulars changed
dot icon31/10/2000
Secretary's particulars changed;director's particulars changed
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/09/2000
New secretary appointed
dot icon26/09/2000
Registered office changed on 27/09/00 from: ntl house, bartley wood business park,, bartley, hook, hampshire RG27 9XA
dot icon24/09/2000
Resolutions
dot icon12/06/2000
Return made up to 31/03/00; full list of members
dot icon22/03/2000
Resolutions
dot icon01/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon12/10/1999
Director resigned
dot icon12/10/1999
New director appointed
dot icon23/05/1999
Registered office changed on 24/05/99 from: bristol house, farnborough aerospace centre, farnborough, hampshire GU14 6XP
dot icon26/04/1999
Return made up to 31/03/99; full list of members
dot icon11/10/1998
Resolutions
dot icon11/10/1998
Resolutions
dot icon11/10/1998
Resolutions
dot icon11/10/1998
Resolutions
dot icon11/10/1998
Resolutions
dot icon08/10/1998
New secretary appointed;new director appointed
dot icon08/10/1998
New director appointed
dot icon08/10/1998
New director appointed
dot icon08/10/1998
Registered office changed on 09/10/98 from: wharfdale road, winnersh, wokingham, berkshire RG41 5TZ
dot icon08/10/1998
Recon 25/09/98
dot icon08/10/1998
Memorandum and Articles of Association
dot icon08/10/1998
Secretary resigned
dot icon08/10/1998
Director resigned
dot icon08/10/1998
Director resigned
dot icon08/10/1998
Secretary resigned
dot icon01/09/1998
Full accounts made up to 1997-12-31
dot icon29/06/1998
Declaration of satisfaction of mortgage/charge
dot icon21/06/1998
Return made up to 31/03/98; full list of members
dot icon01/06/1998
Secretary resigned
dot icon08/04/1998
New secretary appointed
dot icon08/03/1998
New director appointed
dot icon08/03/1998
Director resigned
dot icon22/02/1998
Director's particulars changed
dot icon14/12/1997
New secretary appointed
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon23/09/1997
Registered office changed on 24/09/97 from: dragoon house,, 37,artillery lane,, bishopsgate,, london. E1 7LT
dot icon10/07/1997
Director resigned
dot icon10/07/1997
Director resigned
dot icon17/04/1997
Return made up to 31/03/97; full list of members
dot icon09/09/1996
Accounting reference date extended from 31/08/96 to 31/12/96
dot icon21/07/1996
Return made up to 31/03/96; no change of members
dot icon22/01/1996
Full accounts made up to 1995-08-31
dot icon19/11/1995
New director appointed
dot icon19/11/1995
Director resigned
dot icon19/11/1995
Director resigned
dot icon19/11/1995
Director resigned
dot icon15/10/1995
New director appointed
dot icon15/10/1995
New director appointed
dot icon27/07/1995
Full accounts made up to 1994-08-31
dot icon08/04/1995
Return made up to 31/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Particulars of mortgage/charge
dot icon29/06/1994
Full accounts made up to 1993-08-31
dot icon21/03/1994
Return made up to 31/03/94; full list of members
dot icon16/01/1994
Return made up to 31/08/93; no change of members
dot icon02/06/1993
Director resigned;new director appointed
dot icon12/05/1993
Director resigned;new director appointed
dot icon24/04/1993
Full accounts made up to 1992-08-31
dot icon24/04/1993
Return made up to 31/03/93; no change of members
dot icon04/04/1993
Director resigned
dot icon28/07/1992
Return made up to 04/05/92; full list of members
dot icon29/06/1992
Full accounts made up to 1991-08-31
dot icon09/09/1991
Accounting reference date extended from 31/03 to 31/08
dot icon17/07/1991
Return made up to 04/05/91; full list of members
dot icon16/07/1991
New director appointed
dot icon11/07/1991
Registered office changed on 12/07/91 from: link 2,beacontree plaza,, gillette way,, basingstoke road,, reading, berks.RG2 0BZ
dot icon09/06/1991
New director appointed
dot icon09/06/1991
Director resigned;new director appointed
dot icon28/04/1991
New director appointed
dot icon28/04/1991
Secretary resigned;new secretary appointed
dot icon28/04/1991
New director appointed
dot icon24/01/1991
Nc inc already adjusted 09/11/90
dot icon24/01/1991
Ad 09/11/90--------- £ si 2@1=2 £ ic 2/4
dot icon24/01/1991
Accounting reference date notified as 31/03
dot icon03/12/1990
Resolutions
dot icon03/12/1990
Resolutions
dot icon03/12/1990
Resolutions
dot icon19/11/1990
Registered office changed on 20/11/90 from: sceptre court, 40 tower hill, london, EC3N 4BB
dot icon17/10/1990
Certificate of change of name
dot icon03/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregg, John
Director
20/02/2002 - 10/01/2003
203
Richter, Bret
Director
10/01/2003 - 01/05/2003
199
Gale, Robert Charles
Director
24/03/2004 - 29/11/2013
563
Mackenzie, Robert Mario
Director
22/09/1998 - 20/02/2002
755
Dunn, Robert Dominic
Director
29/11/2013 - Present
308

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIRGIN MEDIA DIRECTORS LIMITED

VIRGIN MEDIA DIRECTORS LIMITED is an(a) Dissolved company incorporated on 03/05/1990 with the registered office located at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIRGIN MEDIA DIRECTORS LIMITED?

toggle

VIRGIN MEDIA DIRECTORS LIMITED is currently Dissolved. It was registered on 03/05/1990 and dissolved on 28/12/2015.

Where is VIRGIN MEDIA DIRECTORS LIMITED located?

toggle

VIRGIN MEDIA DIRECTORS LIMITED is registered at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP.

What does VIRGIN MEDIA DIRECTORS LIMITED do?

toggle

VIRGIN MEDIA DIRECTORS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VIRGIN MEDIA DIRECTORS LIMITED?

toggle

The latest filing was on 28/12/2015: Final Gazette dissolved via voluntary strike-off.