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..
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 | : |
|
Registered Address | : | 500 Brook Drive, Reading, United Kingdom, RG2 6UU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Corporate Secretary | 01 November 2021 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 October 2021 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 October 2021 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Secretary | 04 September 2000 | Active |
4 Beech Tree Lane, Brookville, Usa, NEW YORK | Secretary | 20 February 2002 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Secretary | 27 March 1998 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 04 March 1998 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 01 February 2015 | Active |
22 Melville Road, Barnes, London, SW13 9RJ | Director | 01 December 2000 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 September 2019 | Active |
2 Winton Road, Farnham, GU9 9QW | Director | 27 May 2000 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 22 November 2013 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 24 March 2004 | Active |
411 Silvermoss Drive, Vero Beach, America, | Director | 20 February 2002 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 31 March 2014 | Active |
Chastilian, Gough Road, Fleet, GU51 4LJ | Director | 30 September 1999 | Active |
54 Hodge Road, Princeton, Usa, | Director | 20 February 2002 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 10 January 2003 | Active |
19, Ranelagh Avenue, London, SW6 3PJ | Director | 27 March 1998 | Active |
Halstead, Stratfield Saye, Reading, RG7 2EJ | Director | 27 March 1998 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 March 2020 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 March 2021 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 22 November 2013 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 03 March 2020 | Active |
245 East 63rd Street, Apartment 20h, New York, United States, 10021 | Director | 10 January 2003 | Active |
20 Aspen Lodge, Abbots Walk, London, W8 5UN | Director | 24 March 2004 | Active |
15 Mckay Road, London, SW20 0HT | Director | 01 November 2000 | Active |
The Point, Reading Road North, Fleet, GU51 4HP | Director | 15 December 2003 | Active |
9 William Street House, William Street, London, SW1X 9HH | Director | 01 May 2003 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 22 November 2013 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 16 September 2011 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 16 September 2011 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 04 March 1998 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 04 March 1998 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 23 April 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-05 | Accounts | Legacy. | Download |
2023-07-05 | Other | Legacy. | Download |
2023-07-05 | Other | Legacy. | Download |
2023-06-09 | Officers | Change corporate secretary company with change date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-08 | Accounts | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.