UKBizDB.co.uk

VIRGIN MEDIA COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Virgin Media Communications Limited. The company was founded 26 years ago and was given the registration number 03521915. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VIRGIN MEDIA COMMUNICATIONS LIMITED
Company Number:03521915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:500 Brook Drive, Reading, United Kingdom, RG2 6UU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Corporate Secretary01 November 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Secretary04 September 2000Active
4 Beech Tree Lane, Brookville, Usa, NEW YORK

Secretary20 February 2002Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Secretary27 March 1998Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary04 March 1998Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director01 February 2015Active
22 Melville Road, Barnes, London, SW13 9RJ

Director01 December 2000Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 September 2019Active
2 Winton Road, Farnham, GU9 9QW

Director27 May 2000Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director22 November 2013Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director24 March 2004Active
411 Silvermoss Drive, Vero Beach, America,

Director20 February 2002Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director31 March 2014Active
Chastilian, Gough Road, Fleet, GU51 4LJ

Director30 September 1999Active
54 Hodge Road, Princeton, Usa,

Director20 February 2002Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director10 January 2003Active
19, Ranelagh Avenue, London, SW6 3PJ

Director27 March 1998Active
Halstead, Stratfield Saye, Reading, RG7 2EJ

Director27 March 1998Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 March 2020Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 March 2021Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director22 November 2013Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director03 March 2020Active
245 East 63rd Street, Apartment 20h, New York, United States, 10021

Director10 January 2003Active
20 Aspen Lodge, Abbots Walk, London, W8 5UN

Director24 March 2004Active
15 Mckay Road, London, SW20 0HT

Director01 November 2000Active
The Point, Reading Road North, Fleet, GU51 4HP

Director15 December 2003Active
9 William Street House, William Street, London, SW1X 9HH

Director01 May 2003Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director22 November 2013Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director16 September 2011Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director16 September 2011Active
10 Snow Hill, London, EC1A 2AL

Nominee Director04 March 1998Active
10 Snow Hill, London, EC1A 2AL

Nominee Director04 March 1998Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director23 April 2020Active

People with Significant Control

Vmed O2 Uk Holdings Limited
Notified on:12 October 2023
Status:Active
Country of residence:United Kingdom
Address:500, Brook Drive, Reading, United Kingdom, RG2 6UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vmed O2 Uk Limited
Notified on:26 February 2021
Status:Active
Country of residence:United Kingdom
Address:Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Liberty Global Europe 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Officers

Change person director company with change date.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-05Accounts

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-06-09Officers

Change corporate secretary company with change date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-08Accounts

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint corporate secretary company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.