London
SE1 2AF
Director Name | Mr Robert Dominic Dunn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 25 August 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mine Ozkan Hifzi |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 August 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Stanislas Michael Yassukovich |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 1992(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 June 1998) |
Role | Banker |
Correspondence Address | 37 Eaton Place London SW1X 8DF |
Director Name | The Viscount Timothy Howard St George Torrington |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Great Hunts Place Owslebury Winchester Hampshire SO21 1JL |
Director Name | Lawrence Victor Dolman Tindale |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 3 Amyand Park Gardens Twickenham Middlesex TW1 3HS |
Director Name | Sir Jack Leslie Rampton |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 17 The Ridgeway Tonbridge Kent TN10 4NQ |
Director Name | Montague Koppel |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 November 1998) |
Role | Lawyer |
Correspondence Address | 20 Chapel Street London SW1X 7BY |
Director Name | Roger David Eckford Luard |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1994) |
Role | Director And Company Secretary |
Correspondence Address | Rookwoods Water Lane Oakridge Stroud Gloucestershire GL6 7PN Wales |
Secretary Name | Roger David Eckford Luard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(17 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 August 1994) |
Role | Company Director |
Correspondence Address | Rookwoods Water Lane Oakridge Stroud Gloucestershire GL6 7PN Wales |
Director Name | Cento Gavril Veljanovski |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 January 1994(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 1995) |
Role | Consultant Economist |
Correspondence Address | Apartment 12b Block 1 Pacific View Tai Tam Road Hong Kong SW3 5UW |
Director Name | Stephen Marc Brett |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1994(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 1998) |
Role | Attorney |
Correspondence Address | 2092 Hardscrabble Drive Boulder Colorado 880303 United States |
Director Name | Adam Nicholas Singer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 8 Oxhey Road Oxhey Watford Hertfordshire WD1 4QE |
Secretary Name | Mark Walter Luiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 1996) |
Role | Chief Financial Officer |
Correspondence Address | 165 Cranley Gardens London N10 3AE |
Director Name | Roger David Eckford Luard |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1994(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 August 1998) |
Role | Accountant |
Correspondence Address | Rookwoods Water Lane Oakridge Stroud Gloucestershire GL6 7PN Wales |
Director Name | Mark Walter Luiz |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(22 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 165 Cranley Gardens London N10 3AE |
Director Name | Phillip Brent Harman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 November 1996(22 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 July 2000) |
Role | Company Manager |
Correspondence Address | 1 Cartwright Way Barnes London SW13 8HD |
Secretary Name | Mr Richard George Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Hall Green Lane Hutton Brentwood Essex CM13 2QT |
Director Name | Stephen Sands Cook |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(24 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 March 2006) |
Role | Solicitor |
Correspondence Address | 24a Redcliffe Square London SW10 9JY |
Director Name | Charles James Burdick |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 14 July 2000(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2004) |
Role | Managing Director |
Correspondence Address | 9 Ormonde Place London SW1W 8HX |
Secretary Name | Clive Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Director Name | Neil Reynolds Smith |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 September 2006) |
Role | Finance Director |
Correspondence Address | Brettwood Green Lane Churt Farnham Surrey GU10 2PA |
Director Name | Mrs Lisa Moreen Opie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 2006) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millfield Berkhamsted Hertfordshire HP4 2PB |
Director Name | Mr Malcolm Robert Wall |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(31 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Close 2 Longfield Drive East Sheen London SW14 7AU |
Director Name | Mr Robert Mario Mackenzie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Director Name | Mr Robert Charles Gale |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Media House Bartley Wood Business Park Hook Hampshire RG27 9UP |
Director Name | Mrs Joanne Christine Tillbrook |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Media House Bartley Wood Business Park Hook Hampshire RG27 9UP |
Director Name | Mrs Joanne Christine Tillbrook |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Media House Bartley Wood Business Park Hook Hampshire RG27 9UP |
Director Name | Caroline Bernadette Elizabeth Withers |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Media House Bartley Wood Business Park Hook Hampshire RG27 9UP |
Secretary Name | Virgin Media Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Director Name | Virgin Media Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Director Name | Virgin Media Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Website | virginmedia.co.uk |
---|---|
Telephone | 0800 0643836 |
Telephone region | Freephone |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
550.1m at £0.1 | Flextech Broadband LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,351,000 |
Cash | £3,000 |
Current Liabilities | £190,489,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
2 March 2000 | Delivered on: 16 March 2000 Satisfied on: 3 June 2005 Persons entitled: The Toronto-Dominion Bank Classification: Security agreement Secured details: All monies obligations and liabilities due or to become due from the company to the chargee as security trustee for the beneficiaries (as defined) (in this capacity the "security trustee") under or pursuant to the transaction documents (as defined) on any account whatsoever. Particulars: All rights assets or property secured in favour of the security trustee pursuant to the security agreement. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 March 2000 | Delivered on: 16 March 2000 Satisfied on: 3 June 2005 Persons entitled: The Toronto-Dominion Bank Classification: Composite debenture Secured details: All monies obligations and liabilities due or to become due from the company to the chargee as security trustee for the beneficiaries (as defined) (in this capacity the "security trustee") under or pursuant to the transaction documents (as defined) on any account whatsoever. Particulars: All stocks shares and securities of any kind whatsoever whether marketable or otherwise. See the mortgage charge document for full details. Fully Satisfied |
31 December 1997 | Delivered on: 6 January 1998 Satisfied on: 6 July 2005 Persons entitled: The Toronto-Dominion Bank(As Security Trustee for the Beneficiaries) Classification: Security agreement Secured details: By CLAUSE2.1 Of the security agreement the company covenants that it will pay to the security trustee for the account of the beneficiaries all moneys and discharge all obligations and liabilities now or hereafter due owing or incurred to the beneficiaries or any of them under or pursuant to the credit facility agreement. Particulars: By clause 2.2 of the security agreement the company as sole beneficial owner to the intent that the security trustee shall have a security interest in all of the company's right title and interest in and to the security assets. See the mortgage charge document for full details. Fully Satisfied |
27 August 1997 | Delivered on: 12 September 1997 Satisfied on: 6 July 2005 Persons entitled: The Toronto-Dominion Bank(In It's Capacity as Security Trustee for the Beneficiaries) Classification: Composite debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the transaction documents (as defined in the debenture). Particulars: All the undertaking goodwill property assets and rights of such chargor as specified in the debenture (the "charged assets"). See the mortgage charge document for full details. Fully Satisfied |
17 April 1997 | Delivered on: 30 April 1997 Satisfied on: 6 July 2005 Persons entitled: The Toronto-Dominion Bank Classification: Security agreement Secured details: All monies obligations and liabilities now or hereafter due ,owing or incurred from the company to the chargee in it's capacity as security trustee for the beneficiaries (as defined) and to the beneficiaries or any of them under or pursuant to the credit facility agreement and this security agreement. Particulars: The security assets being the shares and all dividends bonuses and rights. See the mortgage charge document for full details. Fully Satisfied |
17 April 1997 | Delivered on: 30 April 1997 Satisfied on: 6 July 2005 Persons entitled: The Toronto-Dominion Bank Classification: Security agreement Secured details: All monies obligations and liabilities now or hereafter due ,owing or incurred from the company to the chargee in it's capacity as security trustee for the beneficiaries (as defined) and to the beneficiaries or any of them under or pursuant to the credit facility agreement and this security agreement. Particulars: The securtiyb assets being the shares and all dividends bonuses and other rights. See the mortgage charge document for full details. Fully Satisfied |
11 April 1997 | Delivered on: 28 April 1997 Satisfied on: 6 July 2005 Persons entitled: The Toronto-Dominion Bank(In Its Capacity as Security Trustee for the Beneficiaries) Classification: Share security agreement (dated 11TH april 1997 and 17TH april 1997) Secured details: All monies due or to become due from the company to the chargee pursuant to any of the transaction documents as defined in this share security agreement. Particulars: All stocks, shares, securities, rights, monies or property accruing or offered at any time by way of redemption, bonus, preference, option rights, conversion, purchase, warrant rights or otherwise in respect of the 3,619,543 ordinary shares of 10P each (the "security shares") in the capital of scottish television public limited company.. See the mortgage charge document for full details. Fully Satisfied |
29 June 2010 | Delivered on: 8 July 2010 Satisfied on: 12 October 2012 Persons entitled: Deutsche Bank Ag, London Branch Classification: Composite debenture Secured details: All monies due or to become due to the chargee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 September 1995 | Delivered on: 9 October 1995 Satisfied on: 9 November 2015 Persons entitled: The Toronto-Dominion Bank (The Security Trustee) Classification: Agreement Secured details: All monies due or to become due from the company to the chargee (all such terms as defined in the loan agreement dated 30TH august 1995 as amended by supplemental loan agreement dated 27TH september 1995) or any one or more of them under the loan agreement, the other security documents (as defined in the loan agreement) (if any) and in the share pledge. Particulars: 12,065,143 ordinary shares of 10 each of scottish television PLC (the shares) and all stocks shares securities rights monies or property accruing or offered. See the mortgage charge document for full details. Fully Satisfied |
15 April 2010 | Delivered on: 4 May 2010 Satisfied on: 12 October 2012 Persons entitled: Deutsche Bank Ag, London Branch Classification: Confirmation deed Secured details: All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details. Fully Satisfied |
19 January 2010 | Delivered on: 22 January 2010 Satisfied on: 12 October 2012 Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 January 2010 | Delivered on: 22 January 2010 Satisfied on: 28 May 2010 Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 March 2006 | Delivered on: 10 March 2006 Satisfied on: 24 May 2010 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries) Classification: Composite debenture Secured details: All monies due or to become due to the chargee, from the obligors (or any one or more of them) to the finance parties (or any one or more of them) on any account whatsoever, from all or any of the obligors to the restructuring swap counterparties and/or the existing hedge counter parties and to the new hedge counterparties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 May 2005 | Delivered on: 18 May 2005 Satisfied on: 30 March 2006 Persons entitled: Barclays Bank PLC (As Security Trustee for the Beneficiaries) Classification: Composite debenture Secured details: All monies due or to become due from any of the chargors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 July 2004 | Delivered on: 28 July 2004 Satisfied on: 6 January 2005 Persons entitled: Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries Classification: New composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first equitable charge over the stocks, shares and any other interests of the company in front row television LTD, any tcn entity or any joint venture. A first floating charge over all other present and future assets of the company. See the mortgage charge document for full details. Fully Satisfied |
14 July 2004 | Delivered on: 22 July 2004 Satisfied on: 6 January 2005 Persons entitled: Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries Classification: New composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first equitable charge over the stocks, shares and any other interests of tcn in front row television LTD, any tcn entity or any joint venture. A first floating charge over all other present and future assets of the company. See the mortgage charge document for full details. Fully Satisfied |
14 July 2004 | Delivered on: 23 July 2004 Satisfied on: 6 January 2005 Persons entitled: Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest in and to all the rights and to the collateral. See the mortgage charge document for full details. Fully Satisfied |
16 March 2001 | Delivered on: 5 April 2001 Satisfied on: 6 January 2005 Persons entitled: Cib World Markets PLC Classification: Security agreement Secured details: All amounts payable to the chargee to the extent only of the amounts payable to the security trustee (for its own account) pursuant to the agreement or any security documents (as defined) and all indebtedness by all or any of the chargors to all or any of the finance parties under the senior documents (as defined) and to the hedge counterparties under the hedging arrangements and all indebtedness of the lessors (or any of them) under the lease documents and all obligations due to crosby under the crosby documents (all as defined). Particulars: All the company's right title and interest in and to the secured assets (as defined). See the mortgage charge document for full details. Fully Satisfied |
16 March 2001 | Delivered on: 23 March 2001 Satisfied on: 6 January 2005 Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Trustee) Classification: Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) telewest finance corporation (the "us "borrower") 5). cibc world markets PLC in its c Secured details: A).all amounts payable to cibc world markets PLC as security trustee to the extent only of the amount payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed and all amounts payable to any other person who may be appointed as security trustee pursuant to the provisions of the intercreditor deed to the extent only of the amounts payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed; (b) all indebtedness covenanted to be paid or discharged by all or any of the chargors to all or any of the finance parties under the senior documents; (c) all indebtedness covenanted to be paid or discharged by all or any of the chargors to the hedge counterparties under the hedging arrangements; (d) all indebtedness of the lessees to the lessors (or any of them) under the lease documents; and (e) all financial obligations due to crosby under the crosby documents. Particulars: I). all the company's present and future rights, title, benefit and interest in and under the loan stock (as defined) from time to time ii).all rights title benefit and interest in and to amounts payable to the company arising under the bbc jv management services agreement, and the UK gold jv management services agreement iii). All rights title benefit and interest in and to amounts payable to the company under the bbc jv agreement,the UK gold jv agreement and any other subscription and shareholder agreement entered into in relation to a joint venture,including (but not limited to) all amounts payable under clauses 19 and 20 of the bbc jv agreement and clauses 19 and 20 of the UK gold jv agreement and iv). All the company's present and future rights title benefit and interest in and under the intercompany loan agreement together with first floating charge all the company's undertaking property and assets not charged by way of fixed charge.. See the mortgage charge document for full details. Fully Satisfied |
30 May 1979 | Delivered on: 31 May 1979 Satisfied on: 24 June 1992 Persons entitled: Banque Nationale De Paris Limited Classification: Memorandum of charge. Secured details: All monies due or to become due from the company to the chargee. Particulars: All present & future monies standing to company's credit in books of banque nationale de paris limited. Fully Satisfied |
25 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
31 May 2018 | Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 31 May 2018 (2 pages) |
31 May 2018 | Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire RG27 9UP (2 pages) |
31 May 2018 | Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire RG27 9UP (2 pages) |
25 May 2018 | Declaration of solvency (5 pages) |
25 May 2018 | Appointment of a voluntary liquidator (3 pages) |
25 May 2018 | Resolutions
|
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
5 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages) |
5 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages) |
5 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
5 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
26 July 2017 | Notification of General Cable Limited as a person with significant control on 4 July 2017 (2 pages) |
26 July 2017 | Notification of General Cable Limited as a person with significant control on 4 July 2017 (2 pages) |
25 July 2017 | Cessation of Flextech Broadband Limited as a person with significant control on 4 July 2017 (1 page) |
25 July 2017 | Cessation of Flextech Broadband Limited as a person with significant control on 4 July 2017 (1 page) |
22 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Statement of capital on 8 May 2017
|
8 May 2017 | Solvency Statement dated 27/04/17 (1 page) |
8 May 2017 | Solvency Statement dated 27/04/17 (1 page) |
8 May 2017 | Resolutions
|
8 May 2017 | Statement by Directors (1 page) |
8 May 2017 | Statement of capital on 8 May 2017
|
8 May 2017 | Statement by Directors (1 page) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
8 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
15 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
15 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages) |
15 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages) |
15 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
4 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
9 November 2015 | Satisfaction of charge 2 in full (1 page) |
9 November 2015 | Satisfaction of charge 2 in full (1 page) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
21 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
21 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
21 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
21 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages) |
21 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages) |
21 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
30 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
17 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
17 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
17 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages) |
17 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
17 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
17 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages) |
17 June 2014 | Auditor's resignation (2 pages) |
17 June 2014 | Auditor's resignation (2 pages) |
23 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
11 April 2014 | Appointment of Mine Ozkan Hifzi as a director (2 pages) |
11 April 2014 | Termination of appointment of Caroline Withers as a director (1 page) |
11 April 2014 | Appointment of Mine Ozkan Hifzi as a director (2 pages) |
11 April 2014 | Termination of appointment of Caroline Withers as a director (1 page) |
11 December 2013 | Termination of appointment of Robert Gale as a director (1 page) |
11 December 2013 | Appointment of Robert Dominic Dunn as a director (2 pages) |
11 December 2013 | Appointment of Robert Dominic Dunn as a director (2 pages) |
11 December 2013 | Termination of appointment of Robert Gale as a director (1 page) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
27 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (97 pages) |
27 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
27 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (97 pages) |
27 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
24 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
14 March 2013 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages) |
10 January 2013 | Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages) |
10 January 2013 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
10 January 2013 | Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages) |
10 January 2013 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 February 2012 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page) |
1 February 2012 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page) |
31 January 2012 | Director's details changed for Robert Charles Gale on 31 March 2011 (2 pages) |
31 January 2012 | Director's details changed for Robert Charles Gale on 31 March 2011 (2 pages) |
8 November 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
8 November 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
4 November 2011 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
4 November 2011 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
22 September 2011 | Termination of appointment of Robert Mackenzie as a director (1 page) |
22 September 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
22 September 2011 | Termination of appointment of Robert Mackenzie as a director (1 page) |
17 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 April 2011 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011 (1 page) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 20 (25 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 20 (25 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
24 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages) |
24 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages) |
11 May 2010 | Termination of appointment of Virgin Media Directors Limited as a director (1 page) |
11 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page) |
11 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page) |
11 May 2010 | Termination of appointment of Virgin Media Directors Limited as a director (1 page) |
11 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a director (1 page) |
11 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a director (1 page) |
6 May 2010 | Appointment of Robert Mario Mackenzie as a director (2 pages) |
6 May 2010 | Appointment of Robert Mario Mackenzie as a director (2 pages) |
5 May 2010 | Appointment of Robert Charles Gale as a director (2 pages) |
5 May 2010 | Appointment of Gillian Elizabeth James as a secretary (1 page) |
5 May 2010 | Appointment of Gillian Elizabeth James as a secretary (1 page) |
5 May 2010 | Appointment of Robert Charles Gale as a director (2 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 19 (15 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 19 (15 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 18 (18 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 17 (17 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 17 (17 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 18 (18 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 September 2007 | Return made up to 30/09/07; full list of members (5 pages) |
30 September 2007 | Return made up to 30/09/07; full list of members (5 pages) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX (1 page) |
12 October 2006 | Return made up to 30/09/06; full list of members (5 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (5 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
21 September 2006 | Section 394 (1 page) |
21 September 2006 | Section 394 (1 page) |
15 September 2006 | Resolutions
|
15 September 2006 | Resolutions
|
8 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
8 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
3 July 2006 | New director appointed (3 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (3 pages) |
3 July 2006 | Director resigned (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
10 March 2006 | Particulars of mortgage/charge (22 pages) |
10 March 2006 | Particulars of mortgage/charge (22 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Location of register of members (1 page) |
19 May 2005 | Location of register of members (1 page) |
18 May 2005 | Particulars of mortgage/charge (8 pages) |
18 May 2005 | Particulars of mortgage/charge (8 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (15 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (15 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 October 2004 | Return made up to 30/09/04; no change of members (5 pages) |
13 October 2004 | Return made up to 30/09/04; no change of members (5 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
28 July 2004 | Particulars of mortgage/charge (7 pages) |
28 July 2004 | Particulars of mortgage/charge (7 pages) |
23 July 2004 | Particulars of mortgage/charge (7 pages) |
23 July 2004 | Particulars of mortgage/charge (7 pages) |
22 July 2004 | Particulars of mortgage/charge (7 pages) |
22 July 2004 | Particulars of mortgage/charge (7 pages) |
8 July 2004 | Full accounts made up to 31 December 2002 (15 pages) |
8 July 2004 | Full accounts made up to 31 December 2002 (15 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
30 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
30 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
12 July 2003 | Director's particulars changed (1 page) |
12 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: unit 1 genesis business park albert drive woking surrey GU21 5RW (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: unit 1 genesis business park albert drive woking surrey GU21 5RW (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
8 October 2002 | Return made up to 30/09/02; no change of members (6 pages) |
8 October 2002 | Director's particulars changed (1 page) |
8 October 2002 | Director's particulars changed (1 page) |
8 October 2002 | Return made up to 30/09/02; no change of members (6 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
24 August 2001 | Director's particulars changed (1 page) |
24 August 2001 | Director's particulars changed (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page) |
24 April 2001 | Ad 16/03/01--------- £ si [email protected]=48620000 £ ic 3430447/52050447 (2 pages) |
24 April 2001 | Ad 16/03/01--------- £ si [email protected] £ ic 52050447/52050447 (2 pages) |
24 April 2001 | Ad 16/03/01--------- £ si [email protected] £ ic 52050447/52050447 (2 pages) |
24 April 2001 | Ad 16/03/01--------- £ si [email protected]=48620000 £ ic 3430447/52050447 (2 pages) |
24 April 2001 | Statement of affairs (3 pages) |
24 April 2001 | Ad 16/03/01--------- £ si [email protected]=2960000 £ ic 52050447/55010447 (2 pages) |
24 April 2001 | Statement of affairs (3 pages) |
24 April 2001 | Statement of affairs (3 pages) |
24 April 2001 | Statement of affairs (3 pages) |
24 April 2001 | Ad 16/03/01--------- £ si [email protected]=2960000 £ ic 52050447/55010447 (2 pages) |
24 April 2001 | Statement of affairs (3 pages) |
24 April 2001 | Statement of affairs (3 pages) |
13 April 2001 | £ nc 4500000/55010447 16/03/01 (1 page) |
13 April 2001 | Resolutions
|
13 April 2001 | Resolutions
|
13 April 2001 | Resolutions
|
13 April 2001 | Resolutions
|
13 April 2001 | £ nc 4500000/55010447 16/03/01 (1 page) |
5 April 2001 | Particulars of mortgage/charge (20 pages) |
5 April 2001 | Particulars of mortgage/charge (20 pages) |
23 March 2001 | Particulars of mortgage/charge (21 pages) |
23 March 2001 | Particulars of mortgage/charge (21 pages) |
21 December 2000 | Full accounts made up to 31 December 1999 (19 pages) |
21 December 2000 | Full accounts made up to 31 December 1999 (19 pages) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
16 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (6 pages) |
4 September 2000 | New director appointed (6 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
16 March 2000 | Particulars of mortgage/charge (5 pages) |
16 March 2000 | Particulars of mortgage/charge (5 pages) |
16 March 2000 | Particulars of mortgage/charge (5 pages) |
16 March 2000 | Particulars of mortgage/charge (5 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (12 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (12 pages) |
23 August 1999 | Return made up to 29/08/99; full list of members (12 pages) |
23 August 1999 | Return made up to 29/08/99; full list of members (12 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New director appointed (3 pages) |
3 December 1998 | New director appointed (3 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 September 1998 | Return made up to 29/08/98; full list of members (11 pages) |
2 September 1998 | Return made up to 29/08/98; full list of members (11 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
6 January 1998 | Particulars of mortgage/charge (15 pages) |
6 January 1998 | Particulars of mortgage/charge (15 pages) |
26 November 1997 | Re-registration of Memorandum and Articles (19 pages) |
26 November 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 November 1997 | Re-registration of Memorandum and Articles (19 pages) |
26 November 1997 | Application for reregistration from PLC to private (1 page) |
26 November 1997 | Application for reregistration from PLC to private (1 page) |
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
26 November 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
12 September 1997 | Particulars of mortgage/charge (59 pages) |
12 September 1997 | Particulars of mortgage/charge (59 pages) |
29 August 1997 | Return made up to 29/08/97; full list of members (15 pages) |
29 August 1997 | Return made up to 29/08/97; full list of members (15 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
30 April 1997 | Particulars of mortgage/charge (15 pages) |
30 April 1997 | Particulars of mortgage/charge (15 pages) |
30 April 1997 | Particulars of mortgage/charge (15 pages) |
30 April 1997 | Particulars of mortgage/charge (15 pages) |
28 April 1997 | Particulars of mortgage/charge (15 pages) |
28 April 1997 | Particulars of mortgage/charge (15 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New director appointed (3 pages) |
22 January 1997 | New director appointed (3 pages) |
22 January 1997 | New director appointed (3 pages) |
22 January 1997 | New director appointed (3 pages) |
13 January 1997 | Auditor's resignation (1 page) |
13 January 1997 | Auditor's resignation (1 page) |
13 September 1996 | Return made up to 29/08/96; full list of members (9 pages) |
13 September 1996 | Return made up to 29/08/96; full list of members (9 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
16 February 1996 | Secretary's particulars changed (2 pages) |
16 February 1996 | Secretary's particulars changed (2 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Return made up to 29/08/95; full list of members (22 pages) |
8 September 1995 | Return made up to 29/08/95; full list of members (22 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (19 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (201 pages) |
27 July 1994 | Full accounts made up to 31 December 1993 (19 pages) |
27 July 1994 | Full accounts made up to 31 December 1993 (19 pages) |
2 August 1993 | Full accounts made up to 31 December 1992 (19 pages) |
2 August 1993 | Full accounts made up to 31 December 1992 (19 pages) |
5 February 1993 | Full group accounts made up to 31 March 1992 (41 pages) |
5 February 1993 | Full group accounts made up to 31 March 1992 (41 pages) |
25 September 1992 | Company name changed flextech P L C\certificate issued on 25/09/92 (2 pages) |
25 September 1992 | Company name changed flextech P L C\certificate issued on 25/09/92 (2 pages) |
25 November 1991 | Full group accounts made up to 31 March 1991 (25 pages) |
25 November 1991 | Full group accounts made up to 31 March 1991 (25 pages) |
17 October 1990 | Full group accounts made up to 31 March 1990 (24 pages) |
17 October 1990 | Full group accounts made up to 31 March 1990 (24 pages) |
26 September 1989 | Full group accounts made up to 31 March 1989 (22 pages) |
26 September 1989 | Full group accounts made up to 31 March 1989 (22 pages) |
18 October 1988 | Full accounts made up to 31 March 1988 (25 pages) |
18 October 1988 | Full accounts made up to 31 March 1988 (25 pages) |
30 November 1987 | Full accounts made up to 31 May 1987 (25 pages) |
30 November 1987 | Full accounts made up to 31 May 1987 (25 pages) |
31 October 1986 | Full accounts made up to 31 May 1986 (28 pages) |
31 October 1986 | Full accounts made up to 31 May 1986 (28 pages) |
8 November 1974 | Certificate of incorporation (1 page) |
8 November 1974 | Incorporation (10 pages) |
8 November 1974 | Incorporation (10 pages) |
8 November 1974 | Certificate of incorporation (1 page) |