This company is commonly known as Virgin Media Wholesale Limited. The company was founded 33 years ago and was given the registration number 02514287. 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 WHOLESALE LIMITED |
---|---|---|
Company Number | : | 02514287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1990 |
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 | 29 April 2022 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 14 June 2019 | Active |
Tile House, Woodland Drive, East Horsley, KT24 5AN | Secretary | - | Active |
The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, AL4 8RX | Secretary | 01 August 2000 | Active |
Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB | Secretary | 01 August 1994 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Secretary | 12 September 2006 | Active |
Brook House Homestead Road, Edenbridge, TN8 6JD | Secretary | 29 September 1998 | Active |
Ntl House, Bartley Wood Business Park, Hook, RG27 9UP | Corporate Secretary | 17 July 2006 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 October 2021 | Active |
The Marble Suite, The Mansion Ottershaw Park, Ottershaw, KT16 0QG | Director | 31 January 1995 | Active |
5132 South Hanover Street, Englewood, Usa, 80111 | Director | - | Active |
9 Ormonde Place, London, SW1W 8HX | Director | 03 March 1997 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 01 February 2015 | Active |
The Marble Suite, The Mansion, Ottershaw Park, KT16 0QG | Director | - | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 September 2019 | Active |
24a Redcliffe Square, London, SW10 9JY | Director | 18 August 2000 | Active |
Hughenden Close, Denner Hill, Great Missenden, HP16 0JJ | Director | 16 November 1993 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 07 June 2013 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 14 June 2019 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 12 September 2006 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 26 January 2012 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 October 2021 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 31 March 2014 | Active |
Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB | Director | 29 September 1998 | Active |
4 St Peters Road, Twickenham, TW1 1QX | Director | 29 September 1998 | Active |
Media House, Bartley Wood Business Park, Hook, United Kingdom, RG27 9UP | Director | 14 June 2019 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 12 September 2006 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 March 2020 | Active |
Catalina Abbotswood Drive, St Georges Hill, Weybridge, KT13 0LT | Director | 20 May 1994 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 March 2021 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 07 June 2013 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 18 July 2019 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 03 March 2020 | Active |
Virgin Media Operations Limited | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 500, Brook Drive, Reading, United Kingdom, RG2 6UU |
Nature of control | : |
|
Vmwh Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Media House, Bartley Wood Business Park, Hook, United Kingdom, RG27 9UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Officers | Change corporate secretary company with change date. | Download |
2023-05-30 | Officers | Change person director company with change date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | 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 |
2021-10-15 | 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 |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.