- Company Overview for VIRGIN MEDIA LIMITED (02591237)
- Filing history for VIRGIN MEDIA LIMITED (02591237)
- People for VIRGIN MEDIA LIMITED (02591237)
- Charges for VIRGIN MEDIA LIMITED (02591237)
- More for VIRGIN MEDIA LIMITED (02591237)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 May 2021 | CH01 | Director's details changed for Caroline Bernadette Elizabeth Withers on 26 April 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
01 Mar 2021 | AP01 | Appointment of Luke Milner as a director on 1 March 2021 | |
25 Nov 2020 | TM01 | Termination of appointment of Severina-Pompilia Pascu as a director on 16 November 2020 | |
13 Nov 2020 | MR04 | Satisfaction of charge 29 in full | |
12 Nov 2020 | MR01 | Registration of charge 025912370062, created on 6 November 2020 | |
27 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Jul 2020 | MR01 | Registration of charge 025912370061, created on 29 June 2020 | |
22 May 2020 | CH01 | Director's details changed for Lutz Markus Schuler on 20 May 2020 | |
24 Apr 2020 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director on 23 April 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
10 Mar 2020 | TM01 | Termination of appointment of William Thomas Castell as a director on 9 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Roderick Gregor Mcneil as a director on 9 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Severina-Pompilia Pascu as a director on 3 March 2020 | |
18 Dec 2019 | SH20 | Statement by Directors | |
18 Dec 2019 | SH19 |
Statement of capital on 18 December 2019
|
|
18 Dec 2019 | CAP-SS | Solvency Statement dated 25/11/19 | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | PSC05 | Change of details for Virgin Media Operations Limited as a person with significant control on 2 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 500 Brook Drive Reading RG2 6UU on 16 December 2019 | |
29 Oct 2019 | MR01 | Registration of charge 025912370060, created on 15 October 2019 | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Sep 2019 | AP01 | Appointment of Mr William Thomas Castell as a director on 9 September 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Robert Dominic Dunn as a director on 9 September 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Andrea Clare Murray as a director on 5 August 2019 |