Company NameCurrent Sponge Productions Limited
Company StatusDissolved
Company Number02598994
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NamesSpeed 1399 Limited and Virgin Television Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(16 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 20 November 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameCaroline Ann Drake
StatusClosed
Appointed29 June 2007(16 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 20 November 2018)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert George McCormack
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(21 years, 7 months after company formation)
Appointment Duration6 years (closed 20 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1993(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(11 years, 6 months after company formation)
Appointment Duration7 years (resigned 10 November 2009)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(15 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(15 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameMr Jonathan Mark Cohen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Tilesh Chimanbhai Patel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR

Contact

Websitevirgin.com
TelephoneIP
Telephone regionUnknown

Location

Registered AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Virgin Management LTD
90.00%
Ordinary
10 at £1Mr Robert Harold Ferrars Devereux
10.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
12 August 2014Statement of company's objects (2 pages)
22 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
30 July 2013Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages)
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
6 November 2012Appointment of Mr Robert George Mccormack as a director (2 pages)
6 November 2012Termination of appointment of Tilesh Patel as a director (1 page)
26 September 2012Company name changed virgin television investments LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
(2 pages)
26 September 2012Change of name notice (2 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
16 May 2011Appointment of Tilesh Chimanbhai Patel as a director (2 pages)
16 May 2011Termination of appointment of Jonathan Cohen as a director (1 page)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages)
8 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page)
28 November 2009Appointment of Jonathan Mark Cohen as a director (2 pages)
27 November 2009Termination of appointment of Gordon Mccallum as a director (1 page)
27 November 2009Termination of appointment of Jane Phillips as a director (1 page)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
22 October 2008Return made up to 01/08/08; full list of members (4 pages)
22 October 2008Director's change of particulars / jane phillips / 01/01/2006 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 August 2007Return made up to 01/08/07; full list of members (3 pages)
30 July 2007Director resigned (1 page)
24 July 2007New director appointed (5 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
7 June 2007Director's particulars changed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 October 2006New director appointed (7 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Director's particulars changed (1 page)
22 August 2005Return made up to 01/08/05; full list of members (3 pages)
4 August 2005Director's particulars changed (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 August 2004Return made up to 01/08/04; full list of members (5 pages)
9 August 2004Director's particulars changed (1 page)
15 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 September 2003Return made up to 01/08/03; full list of members (6 pages)
26 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
9 August 2003Return made up to 30/06/03; full list of members (5 pages)
18 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
1 November 2001Director resigned (1 page)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
11 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
24 July 2000Return made up to 30/06/00; full list of members (5 pages)
12 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
16 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
16 December 1999Director resigned (1 page)
19 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
7 July 1999Return made up to 30/06/99; full list of members (23 pages)
29 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (21 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (4 pages)
25 November 1998New director appointed (4 pages)
22 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
24 March 1998Director's particulars changed (1 page)
12 January 1998Return made up to 31/12/97; full list of members (21 pages)
22 December 1997Director resigned (1 page)
21 August 1997Director's particulars changed (1 page)
25 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
9 January 1997Return made up to 31/12/96; full list of members (32 pages)
22 October 1996New director appointed (5 pages)
23 July 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
5 January 1996Return made up to 31/12/95; full list of members (9 pages)
31 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
6 September 1995Secretary resigned;new secretary appointed (4 pages)