Company NameVirgin Books Limited
DirectorsMark William Gardiner and Thomas Daryl Weldon
Company StatusActive
Company Number02621654
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(15 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(22 years after company formation)
Appointment Duration10 years, 10 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(25 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 weeks, 1 day after company formation)
Appointment Duration12 years, 9 months (resigned 15 April 2004)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameMr Robert Allan Shreeve
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 weeks, 1 day after company formation)
Appointment Duration9 years, 3 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressThe Clock House
Hall Place
Cranleigh
Surrey
GU6 8LD
Secretary NameMr Roger Patrick Flynn
NationalityBritish
StatusResigned
Appointed31 December 1991(6 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doneraile Street
Fulham
London
SW6 6EN
Secretary NameNaomi Rae Zamet
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressFlat 1 Merlin House Oak Hill Park
Frognal Hampstead
London
NW3 7LJ
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed28 June 1996(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameKenneth Richard Andre Ibbett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Aldridge Road Villas
London
W11 1BN
Director NameKenneth Richard Andre Ibbett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Aldridge Road Villas
London
W11 1BN
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(8 years, 8 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 NameMark Grenville Fisher
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address48 Averill Street
London
W6 8EB
Director NameMs Karen Elizabeth Forster
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(9 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Greswell Street
London
SW6 6PP
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 March 2007)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBartons
Stoughton
Chichester
West Sussex
PO18 9JQ
Director NameJonathan James Peachey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(10 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 January 2006)
RoleChartered Accountant
Correspondence Address43 Ruskin House
Erasmus Street
London
SW1P 4HU
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2007)
RoleBrand Development Corporate
Country of ResidenceUnited Kingdom
Correspondence Address120 Campden Hill Road
London
W8 7AR
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(12 years, 11 months after company formation)
Appointment Duration6 months (resigned 24 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Director NameAdrian Sington
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2006)
RoleCompany Director
Correspondence Address39 Camberwell Grove
London
SE5 8JA
Director NameJohn Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2007)
RoleInvestment Director
Correspondence Address20 Elthiron Road
London
SW6 4BN
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(15 years, 2 months after company formation)
Appointment Duration6 months (resigned 02 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameDame Gail Ruth Rebuck
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(15 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Richard Hamilton Cable
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2010)
RolePublisher
Country of ResidenceEngland
Correspondence Address11 Burlington Gardens
Chiswick
London
W4 4LT
Director NameMr Ian Michael Hudson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Barrowgate Road
London
W4 4QS
Director NameBaroness Gail Ruth Rebuck
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(15 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMr Mark William Gardiner
NationalityBritish
StatusResigned
Appointed02 March 2007(15 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr John Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(16 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Cyrus Fussell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(17 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTw10
Director NameFiona Bell Macintyre
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2014)
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Matthew Downie Bridge
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 2014)
RoleInvestment Manager
Country of ResidenceSwitzerland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMrs Helena Caroline Peacock
StatusResigned
Appointed20 October 2014(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA

Contact

Websitevirginbooks.com
Telephone020 78408400
Telephone regionLondon

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

71.3m at £0.1Random House Group LTD
90.00%
Ordinary A
7.9m at £0.1Random House Group LTD
10.00%
Ordinary B

Financials

Year2014
Turnover£7,248,607
Net Worth-£485,113
Current Liabilities£5,599,568

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

2 March 2007Delivered on: 22 March 2007
Persons entitled: The Random House Group Limited

Classification: 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
19 November 2002Delivered on: 25 November 2002
Satisfied on: 22 March 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
22 January 2001Delivered on: 3 February 2001
Satisfied on: 22 March 2007
Persons entitled: Barfair Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or in respect of a loan facility agreement of even date.
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.
Fully Satisfied
6 January 1992Delivered on: 9 January 1992
Satisfied on: 28 May 2003
Persons entitled: Rodney William Kinsman and Bryan Anthony Morrison

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £11,833.25 or such other sums deposited with the chargee.
Fully Satisfied
6 January 1992Delivered on: 9 January 1992
Satisfied on: 28 May 2003
Persons entitled: Rodney William Kinsman and Bryan Anthony Morrison

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £11,833.25 or such other sums deposited with the mortgagee.
Fully Satisfied
6 January 1992Delivered on: 9 January 1992
Satisfied on: 20 May 2003
Persons entitled: Rodney William Kinsman and Bryan Anthony Morrison

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £11,833.25 or such other sums from time to time deposited with the mortgagee.
Fully Satisfied
30 July 1991Delivered on: 14 August 1991
Satisfied on: 19 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

10 February 2021Auditor's resignation (2 pages)
22 December 2020Full accounts made up to 31 December 2019 (26 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (24 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
12 November 2015Full accounts made up to 31 December 2014 (16 pages)
12 November 2015Full accounts made up to 31 December 2014 (16 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 7,927,566
(5 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 7,927,566
(5 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 7,927,566
(5 pages)
28 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
28 November 2014Termination of appointment of Mark William Gardiner as a secretary on 20 October 2014 (1 page)
28 November 2014Termination of appointment of Mark William Gardiner as a secretary on 20 October 2014 (1 page)
28 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
29 October 2014Termination of appointment of Fiona Bell Macintyre as a director on 30 September 2014 (1 page)
29 October 2014Termination of appointment of Fiona Bell Macintyre as a director on 30 September 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
15 August 2014Termination of appointment of Matthew Downie Bridge as a director on 6 August 2014 (1 page)
15 August 2014Termination of appointment of Matthew Downie Bridge as a director on 6 August 2014 (1 page)
15 August 2014Termination of appointment of Matthew Downie Bridge as a director on 6 August 2014 (1 page)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 7,927,566
(6 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 7,927,566
(6 pages)
8 July 2014Director's details changed for Mr Matthew Downie Bridge on 30 June 2014 (2 pages)
8 July 2014Director's details changed for Mr Matthew Downie Bridge on 30 June 2014 (2 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 7,927,566
(6 pages)
6 September 2013Full accounts made up to 31 December 2012 (12 pages)
6 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 July 2013Appointment of Mr Thomas Daryl Weldon as a director (2 pages)
30 July 2013Termination of appointment of Gail Rebuck as a director (1 page)
30 July 2013Appointment of Mr Thomas Daryl Weldon as a director (2 pages)
30 July 2013Termination of appointment of Gail Rebuck as a director (1 page)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
17 October 2012Director's details changed for Mr Matthew Downie Bridge on 15 October 2012 (2 pages)
17 October 2012Director's details changed for Mr Matthew Downie Bridge on 15 October 2012 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
27 March 2012Appointment of Mr Matthew Downie Bridge as a director (2 pages)
27 March 2012Appointment of Mr Matthew Downie Bridge as a director (2 pages)
27 March 2012Termination of appointment of John Moorhead as a director (1 page)
27 March 2012Termination of appointment of John Moorhead as a director (1 page)
5 August 2011Full accounts made up to 31 December 2010 (12 pages)
5 August 2011Full accounts made up to 31 December 2010 (12 pages)
2 August 2011Section 519 (1 page)
2 August 2011Section 519 (1 page)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 January 2011 (2 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 January 2011 (2 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 January 2011 (2 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 31 December 2009 (12 pages)
25 August 2010Full accounts made up to 31 December 2009 (12 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Mr John Patrick Moorhead on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Mr John Patrick Moorhead on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr John Patrick Moorhead on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page)
5 July 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page)
5 July 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page)
23 March 2010Termination of appointment of Richard Cable as a director (1 page)
23 March 2010Termination of appointment of Richard Cable as a director (1 page)
23 March 2010Appointment of Fiona Macintyre as a director (2 pages)
23 March 2010Appointment of Fiona Macintyre as a director (2 pages)
10 December 2009Termination of appointment of Thomas Fussell as a director (1 page)
10 December 2009Termination of appointment of Thomas Fussell as a director (1 page)
19 August 2009Full accounts made up to 31 December 2008 (12 pages)
19 August 2009Full accounts made up to 31 December 2008 (12 pages)
3 July 2009Return made up to 01/07/09; full list of members (5 pages)
3 July 2009Return made up to 01/07/09; full list of members (5 pages)
17 June 2009Director's change of particulars / gail rebuck / 13/06/2009 (1 page)
17 June 2009Director's change of particulars / gail rebuck / 13/06/2009 (1 page)
20 March 2009Director appointed thomas cyrus fussell (1 page)
20 March 2009Director appointed thomas cyrus fussell (1 page)
3 November 2008Appointment terminated director ian hudson (1 page)
3 November 2008Appointment terminated director ian hudson (1 page)
15 October 2008Full accounts made up to 31 December 2007 (12 pages)
15 October 2008Full accounts made up to 31 December 2007 (12 pages)
10 July 2008Return made up to 01/07/08; full list of members (5 pages)
10 July 2008Return made up to 01/07/08; full list of members (5 pages)
10 July 2008Director's change of particulars / gail rebuck / 27/07/2007 (1 page)
10 July 2008Director's change of particulars / gail rebuck / 27/07/2007 (1 page)
3 April 2008Director appointed mr john patrick moorhead (1 page)
3 April 2008Director appointed mr john patrick moorhead (1 page)
2 April 2008Appointment terminated director william whitehorn (1 page)
2 April 2008Appointment terminated director william whitehorn (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
22 November 2007Full accounts made up to 31 March 2007 (17 pages)
22 November 2007Full accounts made up to 31 March 2007 (17 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
11 July 2007Return made up to 01/07/07; full list of members (3 pages)
11 July 2007Return made up to 01/07/07; full list of members (3 pages)
11 July 2007Location of debenture register (1 page)
11 July 2007Location of debenture register (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Location of register of members (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 April 2007New secretary appointed;new director appointed (7 pages)
17 April 2007New secretary appointed;new director appointed (7 pages)
10 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
10 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Registered office changed on 03/04/07 from: 120 campden hill road london W8 7AR (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (4 pages)
3 April 2007Director resigned (1 page)
3 April 2007Registered office changed on 03/04/07 from: 120 campden hill road london W8 7AR (1 page)
3 April 2007New director appointed (3 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (3 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007New director appointed (4 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
31 January 2007Full accounts made up to 31 March 2006 (19 pages)
31 January 2007Full accounts made up to 31 March 2006 (19 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
20 July 2006Return made up to 01/07/06; full list of members (4 pages)
20 July 2006Return made up to 01/07/06; full list of members (4 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2006Conso 01/02/06 (2 pages)
22 February 2006Conso 01/02/06 (2 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 January 2006New director appointed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
10 August 2005Return made up to 01/08/05; full list of members (4 pages)
10 August 2005Return made up to 01/08/05; full list of members (4 pages)
28 July 2005Full accounts made up to 31 March 2005 (16 pages)
28 July 2005Full accounts made up to 31 March 2005 (16 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2005Nc inc already adjusted 08/02/05 (2 pages)
3 March 2005Ad 08/02/05--------- £ si [email protected]=2768701 £ ic 4733863/7502564 (2 pages)
3 March 2005Nc inc already adjusted 08/02/05 (2 pages)
3 March 2005Ad 08/02/05--------- £ si [email protected]=2768701 £ ic 4733863/7502564 (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
22 September 2004Full accounts made up to 31 March 2004 (17 pages)
22 September 2004Full accounts made up to 31 March 2004 (17 pages)
15 September 2004New director appointed (6 pages)
15 September 2004New director appointed (6 pages)
25 August 2004Return made up to 31/07/04; full list of members (7 pages)
25 August 2004Return made up to 31/07/04; full list of members (7 pages)
18 August 2004Return made up to 01/08/04; full list of members (7 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Return made up to 01/08/04; full list of members (7 pages)
18 August 2004New director appointed (2 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
30 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
30 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 August 2003Return made up to 31/07/03; full list of members (7 pages)
9 August 2003Return made up to 31/07/03; full list of members (7 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
27 May 2003Full accounts made up to 31 December 2002 (19 pages)
27 May 2003Full accounts made up to 31 December 2002 (19 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2003Auditor's resignation (2 pages)
2 January 2003Auditor's resignation (2 pages)
25 November 2002Particulars of mortgage/charge (4 pages)
25 November 2002Particulars of mortgage/charge (4 pages)
16 August 2002Return made up to 31/07/02; full list of members (8 pages)
16 August 2002Return made up to 31/07/02; full list of members (8 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
2 June 2002Full accounts made up to 31 December 2001 (18 pages)
2 June 2002Full accounts made up to 31 December 2001 (18 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
5 September 2001Full accounts made up to 31 July 2000 (16 pages)
5 September 2001Full accounts made up to 31 July 2000 (16 pages)
4 September 2001Return made up to 31/07/01; full list of members (7 pages)
4 September 2001Company name changed virgin publishing LIMITED\certificate issued on 04/09/01 (2 pages)
4 September 2001Company name changed virgin publishing LIMITED\certificate issued on 04/09/01 (2 pages)
4 September 2001Return made up to 31/07/01; full list of members (7 pages)
3 February 2001Particulars of mortgage/charge (4 pages)
3 February 2001Particulars of mortgage/charge (4 pages)
19 October 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
19 October 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
18 August 2000Return made up to 31/07/00; full list of members (10 pages)
18 August 2000Return made up to 31/07/00; full list of members (10 pages)
17 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 August 2000Ad 28/07/00--------- £ si 564466@1=564466 £ ic 4169397/4733863 (3 pages)
17 August 2000£ nc 4169433/4733899 28/07/00 (1 page)
17 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 August 2000Ad 28/07/00--------- £ si 564466@1=564466 £ ic 4169397/4733863 (3 pages)
17 August 2000£ nc 4169433/4733899 28/07/00 (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
5 July 2000Ad 20/06/00--------- £ si 1500000@1=1500000 £ ic 2669397/4169397 (2 pages)
5 July 2000Nc inc already adjusted 16/06/00 (1 page)
5 July 2000Ad 20/06/00--------- £ si 1500000@1=1500000 £ ic 2669397/4169397 (2 pages)
5 July 2000Nc inc already adjusted 16/06/00 (1 page)
5 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 2000Ad 22/05/00--------- £ si 60000@1=60000 £ ic 2608333/2668333 (2 pages)
9 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
9 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
9 June 2000Ad 22/05/00--------- £ si 60000@1=60000 £ ic 2608333/2668333 (2 pages)
9 June 2000Memorandum and Articles of Association (10 pages)
9 June 2000Ad 22/05/00--------- £ si [email protected]=1064 £ ic 2668333/2669397 (2 pages)
9 June 2000Ad 22/05/00--------- £ si [email protected]=1064 £ ic 2668333/2669397 (2 pages)
9 June 2000Memorandum and Articles of Association (10 pages)
18 May 2000Full accounts made up to 31 July 1999 (16 pages)
18 May 2000Full accounts made up to 31 July 1999 (16 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
22 October 1999Full accounts made up to 31 July 1998 (16 pages)
22 October 1999Full accounts made up to 31 July 1998 (16 pages)
20 September 1999Nc inc already adjusted 20/08/99 (1 page)
20 September 1999Nc inc already adjusted 20/08/99 (1 page)
20 September 1999Nc inc already adjusted 20/08/99 (1 page)
20 September 1999Ad 23/08/99--------- £ si 940000@1=940000 £ ic 1668333/2608333 (3 pages)
20 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 September 1999Ad 23/08/99--------- £ si 940000@1=940000 £ ic 1668333/2608333 (3 pages)
20 September 1999Nc inc already adjusted 20/08/99 (1 page)
20 September 1999Memorandum and Articles of Association (9 pages)
20 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 September 1999Memorandum and Articles of Association (9 pages)
4 August 1999Return made up to 31/07/99; full list of members (26 pages)
4 August 1999Return made up to 31/07/99; full list of members (26 pages)
25 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1999Director's particulars changed (1 page)
20 June 1999Director's particulars changed (1 page)
11 January 1999Return made up to 31/12/98; full list of members (26 pages)
11 January 1999Return made up to 31/12/98; full list of members (26 pages)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
9 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1998Ad 03/04/98--------- £ si 667333@1=667333 £ ic 1001000/1668333 (2 pages)
9 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1998Ad 03/04/98--------- £ si 667333@1=667333 £ ic 1001000/1668333 (2 pages)
9 April 1998£ nc 1001000/1668333 31/03/98 (1 page)
9 April 1998£ nc 1001000/1668333 31/03/98 (1 page)
12 January 1998Return made up to 31/12/97; full list of members (17 pages)
12 January 1998Return made up to 31/12/97; full list of members (17 pages)
12 May 1997Full accounts made up to 31 July 1996 (12 pages)
12 May 1997Full accounts made up to 31 July 1996 (12 pages)
21 February 1997New director appointed (5 pages)
21 February 1997New director appointed (5 pages)
13 January 1997Return made up to 31/12/96; full list of members (18 pages)
13 January 1997Return made up to 31/12/96; full list of members (18 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
10 July 1996New secretary appointed (1 page)
10 July 1996Secretary resigned (1 page)
10 July 1996Secretary resigned (1 page)
10 July 1996New secretary appointed (1 page)
6 June 1996Full accounts made up to 31 July 1995 (12 pages)
6 June 1996Full accounts made up to 31 July 1995 (12 pages)
12 March 1996Return made up to 31/12/95; full list of members (9 pages)
12 March 1996Return made up to 31/12/95; full list of members (9 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
31 May 1995Full accounts made up to 31 July 1994 (12 pages)
31 May 1995Full accounts made up to 31 July 1994 (12 pages)
10 April 1995Return made up to 31/12/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
10 April 1995Return made up to 31/12/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
5 July 1993Full accounts made up to 31 October 1992 (15 pages)
5 July 1993Full accounts made up to 31 October 1992 (15 pages)
27 August 1992Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 August 1992Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 January 1992Particulars of mortgage/charge (3 pages)
9 January 1992Particulars of mortgage/charge (3 pages)
9 January 1992Particulars of mortgage/charge (3 pages)
9 January 1992Particulars of mortgage/charge (3 pages)
9 January 1992Particulars of mortgage/charge (3 pages)
9 January 1992Particulars of mortgage/charge (3 pages)
14 August 1991Particulars of mortgage/charge (3 pages)
14 August 1991Particulars of mortgage/charge (3 pages)
24 July 1991Company name changed myrealm LIMITED\certificate issued on 24/07/91 (2 pages)
24 July 1991Company name changed\certificate issued on 24/07/91 (2 pages)
24 July 1991Company name changed myrealm LIMITED\certificate issued on 24/07/91 (2 pages)
24 July 1991Company name changed\certificate issued on 24/07/91 (2 pages)
18 June 1991Certificate of incorporation (1 page)
18 June 1991Certificate of incorporation (1 page)
18 June 1991Incorporation (16 pages)
18 June 1991Incorporation (16 pages)