This company is commonly known as Virgin Media Pchc Ii Limited. The company was founded 30 years ago and was given the registration number 02835551. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 99999 - Dormant Company.
Name | : | VIRGIN MEDIA PCHC II LIMITED |
---|---|---|
Company Number | : | 02835551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1993 |
End of financial year | : | 31 December 2019 |
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 | Secretary | 30 April 2010 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 31 March 2014 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 March 2020 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 23 April 2020 | Active |
148 Selwyn Avenue, Highams Park, London, E4 9LS | Secretary | 04 September 2000 | Active |
4 Beech Tree Lane, Brookville, Usa, NEW YORK | Secretary | 20 August 1993 | Active |
19, Ranelagh Avenue, London, SW6 3PJ | Secretary | 27 January 1994 | Active |
Broadwalk House, 5 Appold Street, London, EC2A 2HA | Secretary | 03 August 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 July 1993 | Active |
160 Great Portland Street, London, W1W 5QA | Corporate Secretary | 01 October 2004 | Active |
900 Park Avenue, New York, Usa, FOREIGN | Director | 20 August 1993 | 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 |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 29 November 2013 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 30 April 2010 | Active |
42, Station Road, Thames Ditton, KT7 0NS | Director | 24 March 2004 | Active |
411 Silvermoss Drive, Vero Beach, America, | Director | 20 February 2002 | Active |
Fairways West Hill Golf Course, Bagshot Road, Worplesdon Hill, GU22 0QZ | Director | 21 July 1995 | Active |
Cedar Lodge Coldmoorholme Lane, Bourne End, SL8 5PS | Director | 18 October 1996 | Active |
454 201 Prospect Avenue, West Orange, New Jersey, Usa, CHANNEL | Director | 15 December 1993 | Active |
Chastilian, Gough Road, Fleet, GU51 4LJ | Director | 30 September 1999 | Active |
59 Battle Road, Princeton, New Jersey, Usa, 08540 | Director | 20 August 1993 | Active |
54 Hodge Road, Princeton, Usa, | Director | 20 February 2002 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 30 April 2010 | Active |
19, Ranelagh Avenue, London, SW6 3PJ | Director | 10 January 2003 | Active |
19, Ranelagh Avenue, London, SW6 3PJ | Director | 21 July 1995 | Active |
51 Cleaver Square, Kennington, London, SE11 4EA | Director | 03 August 1993 | Active |
Halstead, Stratfield Saye, Reading, RG7 2EJ | Director | 30 June 1998 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 03 March 2020 | Active |
7 Grays Lane, Ashtead, KT21 1BS | Director | 21 July 1995 | 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 |
9 William Street House, William Street, London, SW1X 9HH | Director | 01 May 2003 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 16 September 2011 | Active |
Virgin Media Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 500, Brook Drive, Reading, United Kingdom, RG2 6UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-05 | Accounts | Legacy. | Download |
2021-03-05 | Other | Legacy. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-07 | Dissolution | Dissolution application strike off company. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Other | Legacy. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Officers | Change person secretary company with change date. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Accounts | Legacy. | Download |
2019-09-23 | Other | Legacy. | Download |
2019-09-23 | Other | Legacy. | Download |
2019-09-10 | Other | Legacy. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Accounts | Legacy. | Download |
2018-11-16 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.