UKBizDB.co.uk

VIRGO FILM PARTNER 2 LIMITED

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

This company is commonly known as Virgo Film Partner 2 Limited. The company was founded 21 years ago and was given the registration number 04692927. The firm's registered office is in . You can find them at 15 Golden Square, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VIRGO FILM PARTNER 2 LIMITED
Company Number:04692927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2003
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:15 Golden Square, London, W1F 9JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU

Secretary11 October 2006Active
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU

Director11 March 2003Active
48 Kempe Road, Queens Park, London, NW6 6SL

Secretary23 June 2006Active
15, Golden Square, London, United Kingdom, W1F 9JG

Secretary21 July 2016Active
96 Wise Lane, London, NW7 2RD

Secretary11 March 2003Active
15, Golden Square, London, United Kingdom, W1F 9JG

Secretary06 April 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 March 2003Active
15 Golden Square, London, W1F 9JG

Director11 March 2003Active
15 Golden Square, London, W1F 9JG

Director01 June 2009Active
15 Golden Square, London, W1F 9JG

Director01 June 2009Active
48 Kempe Road, Queens Park, London, NW6 6SL

Director31 August 2007Active
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU

Director18 August 2008Active
Coxtie House, Lincolns Lane Coxtie Green, Brentwood, CM14 5RS

Director11 March 2003Active
18 Gun Wharf, 124 Wapping High Street, London, E1W 2NJ

Director11 March 2003Active
Shortlands, 19 Golf Side, South Cheam, SM2 7HA

Director11 March 2003Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director01 June 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 March 2003Active

People with Significant Control

Freeshire Limited
Notified on:01 January 2017
Status:Active
Country of residence:United Kingdom
Address:Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Officers

Change person secretary company with change date.

Download
2023-03-03Persons with significant control

Change to a person with significant control without name date.

Download
2023-03-02Address

Change registered office address company with date old address new address.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-04-12Officers

Termination secretary company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Change account reference date company current extended.

Download
2018-04-13Officers

Appoint person secretary company with name date.

Download
2018-04-13Officers

Termination secretary company with name termination date.

Download
2018-03-27Accounts

Accounts with accounts type dormant.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.