This company is commonly known as Virgin Mobile Telecoms Limited. The company was founded 25 years ago and was given the registration number 03707664. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | VIRGIN MOBILE TELECOMS LIMITED |
---|---|---|
Company Number | : | 03707664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1999 |
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 | 01 October 2021 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Secretary | 29 January 1999 | Active |
Corner Barn, Chesterblade, Shepton Mallet, BA4 4QX | Secretary | 01 July 2004 | Active |
9 Lambyn Croft, Langshott, Horley, RH6 9XU | Secretary | 15 March 2000 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Secretary | 30 April 2010 | Active |
24a Enderby Street, London, SE10 9PF | Secretary | 26 August 1999 | Active |
160 Great Portland Street, London, W1W 5QA | Corporate Secretary | 04 July 2006 | Active |
The Old Rectory, Hinton Blewett, BS39 5AN | Director | 01 July 2004 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Director | 29 January 1999 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 October 2021 | Active |
9 Holland Park, London, W11 3TH | Director | 09 August 1999 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 01 February 2015 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 September 2019 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 13 July 2018 | Active |
829 Finchley Road, London, NW11 8AJ | Director | 09 August 1999 | Active |
254 Old Church Road, Chingford, London, E4 8BT | Director | 29 January 1999 | Active |
Alter Kirchweg 28, 53757 Sankt Augustin, Germany, | Director | 30 June 2003 | Active |
8 Avondale Park Gardens, London, W11 4PR | Director | 09 August 1999 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 07 June 2013 | Active |
River Bank House, River Road, Taplow, SL6 0BG | Director | 09 August 1999 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 18 September 2006 | Active |
6 Wilkins Green Lane, Hatfield, AL10 9RT | Director | 01 July 2004 | 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 |
31 Chalcot Road, London, NW1 8LP | Director | 06 July 2000 | Active |
21 Grosvenor Crescent Mews, London, SW1X 7EX | Director | 10 November 1999 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 18 September 2006 | Active |
Strathnairn, Crawley Ridge, Camberley, GU15 2AD | Director | 30 June 2003 | Active |
15 First Street, London, SW3 2LB | Director | 26 May 1999 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 March 2020 | Active |
12 Rawthey Avenue, Didcot, OX11 7XN | Director | 08 November 2000 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 March 2021 | 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 | : |
|
Virgin Mobile Group (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Media House, Bartley Wood Business Park, Hook, England, RG27 9UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | 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 |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-11-04 | 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 |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.