London
SW1V 2SA
Director Name | Mr Thomas Daryl Weldon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(22 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Current |
Appointed | 30 June 2016(25 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 April 2004) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | Mr Robert Allan Shreeve |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | The Clock House Hall Place Cranleigh Surrey GU6 8LD |
Secretary Name | Mr Roger Patrick Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doneraile Street Fulham London SW6 6EN |
Secretary Name | Naomi Rae Zamet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Flat 1 Merlin House Oak Hill Park Frognal Hampstead London NW3 7LJ |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Kenneth Richard Andre Ibbett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Aldridge Road Villas London W11 1BN |
Director Name | Kenneth Richard Andre Ibbett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Aldridge Road Villas London W11 1BN |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Mark Grenville Fisher |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 48 Averill Street London W6 8EB |
Director Name | Ms Karen Elizabeth Forster |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Greswell Street London SW6 6PP |
Director Name | Mr Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 March 2007) |
Role | Corporate Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Bartons Stoughton Chichester West Sussex PO18 9JQ |
Director Name | Jonathan James Peachey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 43 Ruskin House Erasmus Street London SW1P 4HU |
Director Name | William Elliott Whitehorn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2007) |
Role | Brand Development Corporate |
Country of Residence | United Kingdom |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Director Name | Robert Harold Ferrers Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(12 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 24 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ladbroke Terrace London W11 3PG |
Director Name | Adrian Sington |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 39 Camberwell Grove London SE5 8JA |
Director Name | John Patrick Moorhead |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2007) |
Role | Investment Director |
Correspondence Address | 20 Elthiron Road London SW6 4BN |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(15 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Director Name | Dame Gail Ruth Rebuck |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Richard Hamilton Cable |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2010) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 11 Burlington Gardens Chiswick London W4 4LT |
Director Name | Mr Ian Michael Hudson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Barrowgate Road London W4 4QS |
Director Name | Baroness Gail Ruth Rebuck |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Mr Mark William Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr John Patrick Moorhead |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Thomas Cyrus Fussell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(17 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tw10 |
Director Name | Fiona Bell Macintyre |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2014) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Matthew Downie Bridge |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 2014) |
Role | Investment Manager |
Country of Residence | Switzerland |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Mrs Helena Caroline Peacock |
---|---|
Status | Resigned |
Appointed | 20 October 2014(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Website | virginbooks.com |
---|---|
Telephone | 020 78408400 |
Telephone region | London |
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
71.3m at £0.1 | Random House Group LTD 90.00% Ordinary A |
---|---|
7.9m at £0.1 | Random House Group LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,248,607 |
Net Worth | -£485,113 |
Current Liabilities | £5,599,568 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
2 March 2007 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 |
10 February 2021 | Auditor's resignation (2 pages) |
---|---|
22 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
28 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
28 November 2014 | Termination of appointment of Mark William Gardiner as a secretary on 20 October 2014 (1 page) |
28 November 2014 | Termination of appointment of Mark William Gardiner as a secretary on 20 October 2014 (1 page) |
28 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Fiona Bell Macintyre as a director on 30 September 2014 (1 page) |
29 October 2014 | Termination of appointment of Fiona Bell Macintyre as a director on 30 September 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 August 2014 | Termination of appointment of Matthew Downie Bridge as a director on 6 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Matthew Downie Bridge as a director on 6 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Matthew Downie Bridge as a director on 6 August 2014 (1 page) |
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr Matthew Downie Bridge on 30 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Matthew Downie Bridge on 30 June 2014 (2 pages) |
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
6 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 July 2013 | Appointment of Mr Thomas Daryl Weldon as a director (2 pages) |
30 July 2013 | Termination of appointment of Gail Rebuck as a director (1 page) |
30 July 2013 | Appointment of Mr Thomas Daryl Weldon as a director (2 pages) |
30 July 2013 | Termination of appointment of Gail Rebuck as a director (1 page) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Director's details changed for Mr Matthew Downie Bridge on 15 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Matthew Downie Bridge on 15 October 2012 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Appointment of Mr Matthew Downie Bridge as a director (2 pages) |
27 March 2012 | Appointment of Mr Matthew Downie Bridge as a director (2 pages) |
27 March 2012 | Termination of appointment of John Moorhead as a director (1 page) |
27 March 2012 | Termination of appointment of John Moorhead as a director (1 page) |
5 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 August 2011 | Section 519 (1 page) |
2 August 2011 | Section 519 (1 page) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 January 2011 (2 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 January 2011 (2 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 January 2011 (2 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr John Patrick Moorhead on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr John Patrick Moorhead on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr John Patrick Moorhead on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page) |
23 March 2010 | Termination of appointment of Richard Cable as a director (1 page) |
23 March 2010 | Termination of appointment of Richard Cable as a director (1 page) |
23 March 2010 | Appointment of Fiona Macintyre as a director (2 pages) |
23 March 2010 | Appointment of Fiona Macintyre as a director (2 pages) |
10 December 2009 | Termination of appointment of Thomas Fussell as a director (1 page) |
10 December 2009 | Termination of appointment of Thomas Fussell as a director (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
17 June 2009 | Director's change of particulars / gail rebuck / 13/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / gail rebuck / 13/06/2009 (1 page) |
20 March 2009 | Director appointed thomas cyrus fussell (1 page) |
20 March 2009 | Director appointed thomas cyrus fussell (1 page) |
3 November 2008 | Appointment terminated director ian hudson (1 page) |
3 November 2008 | Appointment terminated director ian hudson (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
10 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
10 July 2008 | Director's change of particulars / gail rebuck / 27/07/2007 (1 page) |
10 July 2008 | Director's change of particulars / gail rebuck / 27/07/2007 (1 page) |
3 April 2008 | Director appointed mr john patrick moorhead (1 page) |
3 April 2008 | Director appointed mr john patrick moorhead (1 page) |
2 April 2008 | Appointment terminated director william whitehorn (1 page) |
2 April 2008 | Appointment terminated director william whitehorn (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
22 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
11 July 2007 | Location of debenture register (1 page) |
11 July 2007 | Location of debenture register (1 page) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Location of register of members (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
21 April 2007 | Resolutions
|
21 April 2007 | Resolutions
|
17 April 2007 | New secretary appointed;new director appointed (7 pages) |
17 April 2007 | New secretary appointed;new director appointed (7 pages) |
10 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
10 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 120 campden hill road london W8 7AR (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (4 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 120 campden hill road london W8 7AR (1 page) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New director appointed (4 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
20 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
20 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
22 February 2006 | Resolutions
|
22 February 2006 | Conso 01/02/06 (2 pages) |
22 February 2006 | Conso 01/02/06 (2 pages) |
22 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
26 January 2006 | New director appointed (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 01/08/05; full list of members (4 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (4 pages) |
28 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
28 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
3 March 2005 | Nc inc already adjusted 08/02/05 (2 pages) |
3 March 2005 | Ad 08/02/05--------- £ si [email protected]=2768701 £ ic 4733863/7502564 (2 pages) |
3 March 2005 | Nc inc already adjusted 08/02/05 (2 pages) |
3 March 2005 | Ad 08/02/05--------- £ si [email protected]=2768701 £ ic 4733863/7502564 (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
22 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
15 September 2004 | New director appointed (6 pages) |
15 September 2004 | New director appointed (6 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
18 August 2004 | New director appointed (2 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
30 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
9 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2003 | Auditor's resignation (2 pages) |
2 January 2003 | Auditor's resignation (2 pages) |
25 November 2002 | Particulars of mortgage/charge (4 pages) |
25 November 2002 | Particulars of mortgage/charge (4 pages) |
16 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
16 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
5 September 2001 | Full accounts made up to 31 July 2000 (16 pages) |
5 September 2001 | Full accounts made up to 31 July 2000 (16 pages) |
4 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
4 September 2001 | Company name changed virgin publishing LIMITED\certificate issued on 04/09/01 (2 pages) |
4 September 2001 | Company name changed virgin publishing LIMITED\certificate issued on 04/09/01 (2 pages) |
4 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
3 February 2001 | Particulars of mortgage/charge (4 pages) |
3 February 2001 | Particulars of mortgage/charge (4 pages) |
19 October 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
19 October 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
18 August 2000 | Return made up to 31/07/00; full list of members (10 pages) |
18 August 2000 | Return made up to 31/07/00; full list of members (10 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | Ad 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 2000 | Resolutions
|
17 August 2000 | Ad 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 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
5 July 2000 | Ad 20/06/00--------- £ si 1500000@1=1500000 £ ic 2669397/4169397 (2 pages) |
5 July 2000 | Nc inc already adjusted 16/06/00 (1 page) |
5 July 2000 | Ad 20/06/00--------- £ si 1500000@1=1500000 £ ic 2669397/4169397 (2 pages) |
5 July 2000 | Nc inc already adjusted 16/06/00 (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
9 June 2000 | Ad 22/05/00--------- £ si 60000@1=60000 £ ic 2608333/2668333 (2 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
9 June 2000 | Ad 22/05/00--------- £ si 60000@1=60000 £ ic 2608333/2668333 (2 pages) |
9 June 2000 | Memorandum and Articles of Association (10 pages) |
9 June 2000 | Ad 22/05/00--------- £ si [email protected]=1064 £ ic 2668333/2669397 (2 pages) |
9 June 2000 | Ad 22/05/00--------- £ si [email protected]=1064 £ ic 2668333/2669397 (2 pages) |
9 June 2000 | Memorandum and Articles of Association (10 pages) |
18 May 2000 | Full accounts made up to 31 July 1999 (16 pages) |
18 May 2000 | Full accounts made up to 31 July 1999 (16 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
22 October 1999 | Full accounts made up to 31 July 1998 (16 pages) |
22 October 1999 | Full accounts made up to 31 July 1998 (16 pages) |
20 September 1999 | Nc inc already adjusted 20/08/99 (1 page) |
20 September 1999 | Nc inc already adjusted 20/08/99 (1 page) |
20 September 1999 | Nc inc already adjusted 20/08/99 (1 page) |
20 September 1999 | Ad 23/08/99--------- £ si 940000@1=940000 £ ic 1668333/2608333 (3 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | Ad 23/08/99--------- £ si 940000@1=940000 £ ic 1668333/2608333 (3 pages) |
20 September 1999 | Nc inc already adjusted 20/08/99 (1 page) |
20 September 1999 | Memorandum and Articles of Association (9 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | Memorandum and Articles of Association (9 pages) |
4 August 1999 | Return made up to 31/07/99; full list of members (26 pages) |
4 August 1999 | Return made up to 31/07/99; full list of members (26 pages) |
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
20 June 1999 | Director's particulars changed (1 page) |
20 June 1999 | Director's particulars changed (1 page) |
11 January 1999 | Return made up to 31/12/98; full list of members (26 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (26 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Director's particulars changed (1 page) |
9 April 1998 | Resolutions
|
9 April 1998 | Ad 03/04/98--------- £ si 667333@1=667333 £ ic 1001000/1668333 (2 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Ad 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 1998 | Return made up to 31/12/97; full list of members (17 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (17 pages) |
12 May 1997 | Full accounts made up to 31 July 1996 (12 pages) |
12 May 1997 | Full accounts made up to 31 July 1996 (12 pages) |
21 February 1997 | New director appointed (5 pages) |
21 February 1997 | New director appointed (5 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (18 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (18 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
10 July 1996 | New secretary appointed (1 page) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | New secretary appointed (1 page) |
6 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
6 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members (9 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members (9 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
31 May 1995 | Full accounts made up to 31 July 1994 (12 pages) |
31 May 1995 | Full accounts made up to 31 July 1994 (12 pages) |
10 April 1995 | Return made up to 31/12/94; full list of members
|
10 April 1995 | Return made up to 31/12/94; full list of members
|
5 July 1993 | Full accounts made up to 31 October 1992 (15 pages) |
5 July 1993 | Full accounts made up to 31 October 1992 (15 pages) |
27 August 1992 | Resolutions
|
27 August 1992 | Resolutions
|
9 January 1992 | Particulars of mortgage/charge (3 pages) |
9 January 1992 | Particulars of mortgage/charge (3 pages) |
9 January 1992 | Particulars of mortgage/charge (3 pages) |
9 January 1992 | Particulars of mortgage/charge (3 pages) |
9 January 1992 | Particulars of mortgage/charge (3 pages) |
9 January 1992 | Particulars of mortgage/charge (3 pages) |
14 August 1991 | Particulars of mortgage/charge (3 pages) |
14 August 1991 | Particulars of mortgage/charge (3 pages) |
24 July 1991 | Company name changed myrealm LIMITED\certificate issued on 24/07/91 (2 pages) |
24 July 1991 | Company name changed\certificate issued on 24/07/91 (2 pages) |
24 July 1991 | Company name changed myrealm LIMITED\certificate issued on 24/07/91 (2 pages) |
24 July 1991 | Company name changed\certificate issued on 24/07/91 (2 pages) |
18 June 1991 | Certificate of incorporation (1 page) |
18 June 1991 | Certificate of incorporation (1 page) |
18 June 1991 | Incorporation (16 pages) |
18 June 1991 | Incorporation (16 pages) |