VIRGIN MEDIA TRANSFERS (NO 3) LIMITED

Register to unlock more data on OkredoRegister

VIRGIN MEDIA TRANSFERS (NO 3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02906200

Incorporation date

07/03/1994

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1994)
dot icon22/03/2017
Final Gazette dissolved following liquidation
dot icon22/12/2016
Return of final meeting in a members' voluntary winding up
dot icon03/01/2016
Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
dot icon03/01/2016
Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
dot icon03/01/2016
Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 2016-01-04
dot icon29/12/2015
Declaration of solvency
dot icon29/12/2015
Appointment of a voluntary liquidator
dot icon29/12/2015
Resolutions
dot icon10/11/2015
Certificate of change of name
dot icon03/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon03/09/2015
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 icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon18/09/2014
Notice of agreement to exemption from filing of accounts for period ending 31/12/13
dot icon08/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon22/05/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon06/04/2014
Termination of appointment of Caroline Withers as a director
dot icon06/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon24/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon16/12/2013
Termination of appointment of Robert Gale as a director
dot icon12/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon29/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon29/09/2013
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 icon13/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon12/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon08/01/2013
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 icon18/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon27/10/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon27/10/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon22/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon22/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/04/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-04-04
dot icon09/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon31/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon12/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon12/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon12/05/2010
Appointment of Robert Charles Gale as a director
dot icon12/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon12/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon08/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/03/2009
Return made up to 08/03/09; full list of members
dot icon14/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/03/2008
Return made up to 08/03/08; full list of members
dot icon04/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/09/2007
Return made up to 08/03/05; no change of members
dot icon11/04/2007
Return made up to 08/03/07; full list of members
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon16/02/2007
Registered office changed on 17/02/07 from: export house, cawsey way, woking, surrey GU21 6QX
dot icon02/10/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon20/09/2006
Miscellaneous
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
New secretary appointed
dot icon16/05/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon19/03/2006
Return made up to 08/03/06; full list of members
dot icon23/08/2005
Full accounts made up to 2004-12-31
dot icon18/05/2005
Location of register of members
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon25/08/2004
Director's particulars changed
dot icon09/08/2004
Director's particulars changed
dot icon16/03/2004
Return made up to 08/03/04; full list of members
dot icon14/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon26/09/2003
Full accounts made up to 2002-12-31
dot icon11/07/2003
Director's particulars changed
dot icon08/07/2003
Registered office changed on 09/07/03 from: unit 1 genesis business park, albert drive, woking, surrey GU21 5RW
dot icon01/04/2003
Return made up to 08/03/03; full list of members
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon07/10/2002
Director's particulars changed
dot icon01/06/2002
Director's particulars changed
dot icon18/03/2002
Return made up to 08/03/02; full list of members
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon02/09/2001
Director's particulars changed
dot icon15/06/2001
Registered office changed on 16/06/01 from: genesis business park, albert drive, woking, surrey GU21 5RW
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon22/03/2001
Return made up to 08/03/01; full list of members
dot icon26/11/2000
Director's particulars changed
dot icon21/11/2000
Full accounts made up to 1999-12-31
dot icon04/09/2000
New secretary appointed
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
Director resigned
dot icon03/09/2000
New director appointed
dot icon09/05/2000
Director resigned
dot icon07/05/2000
Return made up to 08/03/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon01/06/1999
Director resigned
dot icon23/05/1999
Return made up to 08/03/99; full list of members
dot icon09/02/1999
Registered office changed on 10/02/99 from: 37 old queen street, london, SW1H 9JA
dot icon19/01/1999
New director appointed
dot icon11/10/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon28/09/1998
Director resigned
dot icon28/09/1998
Director resigned
dot icon23/04/1998
Return made up to 08/03/98; full list of members
dot icon14/04/1998
Full accounts made up to 1997-12-31
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon25/03/1997
Return made up to 08/03/97; no change of members
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon07/05/1996
Return made up to 08/03/96; no change of members
dot icon04/06/1995
Full accounts made up to 1994-12-31
dot icon20/03/1995
Return made up to 08/03/95; full list of members
dot icon08/09/1994
Director resigned;new director appointed
dot icon07/09/1994
New director appointed
dot icon07/09/1994
New director appointed
dot icon19/06/1994
Registered office changed on 20/06/94 from: 22 headfort place, london, SW1X 7DH
dot icon09/06/1994
Accounting reference date notified as 31/12
dot icon13/04/1994
Secretary resigned;new secretary appointed
dot icon13/04/1994
Director resigned;new director appointed
dot icon07/03/1994
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hull, Victoria Mary
Director
03/09/1998 - 18/08/2000
225
HALLMARK SECRETARIES LIMITED
Nominee Secretary
07/03/1994 - 07/03/1994
9278
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
11/09/2006 - 29/04/2010
690
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
16/07/2006 - 29/04/2010
690
VIRGIN MEDIA DIRECTORS LIMITED
Corporate Director
11/04/2006 - 29/04/2010
344

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 TRANSFERS (NO 3) LIMITED

VIRGIN MEDIA TRANSFERS (NO 3) LIMITED is an(a) Dissolved company incorporated on 07/03/1994 with the registered office located at 1 More London Place, London SE1 2AF. 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 TRANSFERS (NO 3) LIMITED?

toggle

VIRGIN MEDIA TRANSFERS (NO 3) LIMITED is currently Dissolved. It was registered on 07/03/1994 and dissolved on 22/03/2017.

Where is VIRGIN MEDIA TRANSFERS (NO 3) LIMITED located?

toggle

VIRGIN MEDIA TRANSFERS (NO 3) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does VIRGIN MEDIA TRANSFERS (NO 3) LIMITED do?

toggle

VIRGIN MEDIA TRANSFERS (NO 3) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VIRGIN MEDIA TRANSFERS (NO 3) LIMITED?

toggle

The latest filing was on 22/03/2017: Final Gazette dissolved following liquidation.