VIRGIN MEDIA (UK) GROUP LLC

Register to unlock more data on OkredoRegister

VIRGIN MEDIA (UK) GROUP LLC

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC018124

Incorporation date

01/01/1997

Size

Full

Classification

-

Contacts

Registered address

Registered address

2711 Centreville Road, Suite 400, Wilmington, Delaware De 19808Copy
copy info iconCopy
See on map
Latest events (Record since 19/08/1994)
dot icon19/01/2016
Closure of UK establishment(s) BR003964 and overseas company FC018124 on 2015-12-18
dot icon28/11/2015
Satisfaction of charge 3 in full
dot icon28/11/2015
Satisfaction of charge 5 in full
dot icon28/11/2015
Satisfaction of charge 4 in full
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon06/03/2015
Change of registered name of an overseas company on 2015-02-28 from Virgin media (uk) group, inc
dot icon06/03/2015
Alteration of constitutional documents on 2014-12-17
dot icon06/03/2015
Details changed for an overseas company - Change in Legal Form 17/12/14 Private Company Limited by Shares
dot icon06/03/2015
Details changed for an overseas company - Ic Change 17/12/14
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Appointment of a director
dot icon28/04/2014
Termination of appointment of Caroline Withers as a director
dot icon19/02/2014
Termination of appointment of Robert Gale as a director
dot icon19/02/2014
Appointment of a director
dot icon19/02/2014
Details changed for an overseas company - 160 Greentree Drive, Suite 101 Dover, Delaware 19904 Usa, United States
dot icon16/10/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon30/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon30/01/2013
Appointment of a director
dot icon09/10/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Appointment of a director
dot icon31/05/2012
Termination of appointment of Robert Mackenzie as a director
dot icon31/05/2012
Secretary's details changed for Gillian Elizabeth James on 2011-09-16
dot icon31/05/2012
Director's details changed for Robert Charles Gale on 2011-09-16
dot icon12/10/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Details changed for a UK establishment - BR003964 Address Change Media house bartley wood business park, hook, hampshire, RG27 9UP,2011-03-31
dot icon23/05/2011
Details changed for a UK establishment - BR003964 Address Change 160 great portland street, london, , W1W 5QA,2011-03-31
dot icon26/10/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon29/12/2009
Full accounts made up to 2007-12-31
dot icon29/12/2009
Full accounts made up to 2008-12-31
dot icon15/09/2008
Full accounts made up to 2006-12-31
dot icon09/09/2007
Ic change 18/12/06
dot icon22/05/2007
Full accounts made up to 2005-12-31
dot icon22/05/2007
BR003964 address change 08/02/07 ntl house bartley wood business park hook hampshire RG27 9XA
dot icon22/05/2007
BR003964 name change 08/02/07 ntl
dot icon22/05/2007
Change of name 08/02/07 ntl (uk)
dot icon22/05/2007
Change of address 08/02/07 9 eas
dot icon30/05/2006
Full accounts made up to 2004-12-31
dot icon16/02/2006
Sec change in partic 13/01/06 james gillian elizabeth
dot icon03/08/2005
Dir appointed 01/10/04 gale robert charles thames ditton surrey
dot icon02/08/2005
Full group accounts made up to 2003-12-31
dot icon15/09/2004
Dir resigned 31/08/04 roberts gareth nigel christopher
dot icon23/06/2004
Full group accounts made up to 2002-12-31
dot icon21/04/2004
Dir appointed 24/03/04 roberts gareth nigel christopher abbots walk london
dot icon30/12/2003
Full accounts made up to 2001-12-31
dot icon25/11/2003
Ic change 17/11/03
dot icon10/06/2003
Change of address 05/06/03 32 lo
dot icon22/04/2003
BR003964 par partic 16/04/03 mackenzie robert mario 19 ranelagh avenue london SW6 3PJ
dot icon22/04/2003
BR003964 par terminated 16/04/03 wood leigh costikyan
dot icon14/04/2003
Ic change 10/01/03
dot icon11/10/2002
Full group accounts made up to 2000-12-31
dot icon13/03/2002
Dir resigned 20/02/02 stephen andrew carter
dot icon13/03/2002
Sec resigned 20/02/02 robert mario mackenzie
dot icon13/03/2002
Dir resigned 20/02/02 staurt ross
dot icon11/02/2002
Dir resigned 01/02/02 bryony dew
dot icon08/10/2001
Particulars of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon05/02/2001
Full accounts made up to 1999-12-31
dot icon02/02/2001
Sec change in partic 01/11/00 robert mario mackenzie
dot icon02/02/2001
Dir change in partic 01/11/00 robert mario mackenzie
dot icon02/02/2001
Dir appointed 04/06/96 robert mario mackenzie 19 raneleigh avenue london
dot icon23/01/2001
Dir appointed 01/11/00 stuart ross london SW20 0HT
dot icon23/01/2001
Dir appointed 27/05/00 bryony dew farnham surrey
dot icon23/01/2001
Dir resigned 01/12/00 david william kelham
dot icon22/01/2001
Dir resigned 01/12/00 leigh wood
dot icon22/01/2001
Dir appointed 01/12/00 stephen andrew carter london SW13 9RJ
dot icon22/01/2001
Sec appointed 04/09/00 gillian elizabeth james london E4 9LS
dot icon14/12/2000
Director resigned
dot icon21/11/2000
Director's particulars changed
dot icon17/11/2000
New director appointed
dot icon31/10/2000
Secretary's particulars changed;director's particulars changed
dot icon29/09/2000
New director appointed
dot icon29/09/2000
New secretary appointed
dot icon04/02/2000
Full group accounts made up to 1998-12-31
dot icon20/10/1999
Dir resigned 30/09/99 ronald alexander mckeller
dot icon20/10/1999
Dir appointed 30/09/99 david william kelham 24 hanover drive fleet hampshire GU13 8TA
dot icon08/06/1999
BR003964 address change 19/05/99 bristol house farnborough aerospace centre farnborough hampshire GU14 6XP
dot icon08/06/1999
BR003964 pa partic 19/05/99 ntl group LIMITED ntl group LIMITED ntl house bartley wood business park hook hampshire RG27 9XA
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Dir resigned 30/06/98 steven wagner
dot icon15/07/1998
Dir resigned 30/06/98 alan hindley
dot icon15/07/1998
Dir resigned 30/06/98 hamid reza heidary
dot icon15/07/1998
Dir resigned 30/06/98 terrence ryan
dot icon15/07/1998
Dir resigned 30/06/98 thomas dellarocco
dot icon15/07/1998
Dir resigned 30/06/98 douglas giesen
dot icon15/07/1998
Dir resigned 30/06/98 stephen macdonald
dot icon15/07/1998
Dir resigned 30/06/98 gregory melly
dot icon15/07/1998
Dir resigned 30/06/98 dinesh jain
dot icon15/07/1998
BR003964 pa appointed 30/06/98 ntl group LIMITED bristol house farnborough aerospace centre farnborough hampshire GU14 6XP
dot icon15/07/1998
BR003964 pa terminated 30/06/98 ntl
dot icon06/11/1997
Declaration of satisfaction of mortgage/charge
dot icon06/11/1997
Declaration of satisfaction of mortgage/charge
dot icon30/10/1997
Particulars of mortgage/charge
dot icon15/10/1997
New director appointed
dot icon10/09/1997
Full accounts made up to 1994-12-31
dot icon01/09/1997
Full accounts made up to 1996-12-31
dot icon01/09/1997
Full accounts made up to 1995-12-31
dot icon21/08/1997
Particulars of mortgage/charge
dot icon18/07/1997
New director appointed
dot icon20/06/1997
Director resigned
dot icon20/06/1997
Director resigned
dot icon17/06/1997
Particulars of mortgage/charge
dot icon28/05/1997
BR003964 pr appointed mrs leigh costikyan wood 75 dartnell park road dartnell park, west byfleet surrey KT14 6QD
dot icon28/05/1997
BR003964 pa appointed mr robert mario mackenzie 27 studdridge street london SW6 3SL
dot icon28/05/1997
BR003964 registered
dot icon28/05/1997
Initial branch registration
dot icon07/05/1997
Director resigned
dot icon07/05/1997
Adopt new charter
dot icon06/05/1997
Name changed cabletel uk group, inc.
dot icon17/03/1997
First pa details changed cabletel house 1 lakeside road farnborough hampshire GU14 6XP
dot icon17/03/1997
Pa:par
dot icon17/03/1997
Adopt new charter
dot icon14/08/1996
Director resigned
dot icon14/08/1996
Registered office changed on 14/08/96 from: robert mario mackenzie cabletel house guildford business park guildford, surrey, GU2 5AD
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon15/02/1996
Name changed ocom sub ii, inc.
dot icon06/11/1995
Full accounts made up to 1993-12-31
dot icon05/09/1994
Director resigned;new director appointed
dot icon19/08/1994
Business address cabletel house guildford business park guildford surrey, GU2 5AD
dot icon19/08/1994
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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
Gale, Robert Charles
Director
01/10/2004 - 29/11/2013
563
Mackenzie, Robert Mario
Director
04/06/1996 - 16/09/2011
756
Dunn, Robert Dominic
Director
29/11/2013 - Present
308
Carter, Stephen Andrew
Director
01/12/2000 - 20/02/2002
206
Ross, Stuart
Director
01/11/2000 - 20/02/2002
257

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIRGIN MEDIA (UK) GROUP LLC

VIRGIN MEDIA (UK) GROUP LLC is an(a) Converted / Closed company incorporated on 01/01/1997 with the registered office located at 2711 Centreville Road, Suite 400, Wilmington, Delaware De 19808. 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 (UK) GROUP LLC?

toggle

VIRGIN MEDIA (UK) GROUP LLC is currently Converted / Closed. It was registered on 01/01/1997 and dissolved on 19/01/2016.

Where is VIRGIN MEDIA (UK) GROUP LLC located?

toggle

VIRGIN MEDIA (UK) GROUP LLC is registered at 2711 Centreville Road, Suite 400, Wilmington, Delaware De 19808.

What is the latest filing for VIRGIN MEDIA (UK) GROUP LLC?

toggle

The latest filing was on 19/01/2016: Closure of UK establishment(s) BR003964 and overseas company FC018124 on 2015-12-18.