UKBizDB.co.uk

VIRGIN MEDIA WHOLESALE LIMITED

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

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..

Company Information

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:
  • 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

Director29 April 2022Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director14 June 2019Active
Tile House, Woodland Drive, East Horsley, KT24 5AN

Secretary-Active
The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, AL4 8RX

Secretary01 August 2000Active
Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB

Secretary01 August 1994Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Secretary12 September 2006Active
Brook House Homestead Road, Edenbridge, TN8 6JD

Secretary29 September 1998Active
Ntl House, Bartley Wood Business Park, Hook, RG27 9UP

Corporate Secretary17 July 2006Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
The Marble Suite, The Mansion Ottershaw Park, Ottershaw, KT16 0QG

Director31 January 1995Active
5132 South Hanover Street, Englewood, Usa, 80111

Director-Active
9 Ormonde Place, London, SW1W 8HX

Director03 March 1997Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director01 February 2015Active
The Marble Suite, The Mansion, Ottershaw Park, KT16 0QG

Director-Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 September 2019Active
24a Redcliffe Square, London, SW10 9JY

Director18 August 2000Active
Hughenden Close, Denner Hill, Great Missenden, HP16 0JJ

Director16 November 1993Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director07 June 2013Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director14 June 2019Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director12 September 2006Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director26 January 2012Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

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

Director31 March 2014Active
Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB

Director29 September 1998Active
4 St Peters Road, Twickenham, TW1 1QX

Director29 September 1998Active
Media House, Bartley Wood Business Park, Hook, United Kingdom, RG27 9UP

Director14 June 2019Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director12 September 2006Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 March 2020Active
Catalina Abbotswood Drive, St Georges Hill, Weybridge, KT13 0LT

Director20 May 1994Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

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

Director07 June 2013Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director18 July 2019Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director03 March 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-06-09Officers

Change corporate secretary company with change date.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-12-31Confirmation 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
2021-10-15Accounts

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
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.