Company NameLimobike Limited
DirectorCeri Blythe Mort
Company StatusActive
Company Number02733491
CategoryPrivate Limited Company
Incorporation Date22 July 1992(31 years, 9 months ago)
Previous NamesVirgin Tracks Limited and Virgin Limobike Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Ceri Blythe Mort
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(12 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2-7 Clerkenwell Green
Farringdon
London
EC1R 0DE
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 months, 1 week 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(5 months, 1 week 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(5 months, 1 week 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(1 year, 5 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(3 years, 1 month 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(4 years, 1 month 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(6 years, 3 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(6 years, 3 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(7 years, 7 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(7 years, 7 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 Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Director NameSusannah Mary Louise Parden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 June 2005)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(10 years, 3 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
Director NameJames Robinson Kydd
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(12 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2006)
RoleMarketing Director
Correspondence Address66 Thorpebank Road
London
W12 0PQ
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2007)
RoleBrand Development Corporate Af
Country of ResidenceUnited Kingdom
Correspondence Address120 Campden Hill Road
London
W8 7AR
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(12 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 January 2006)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBartons
Stoughton
Chichester
West Sussex
PO18 9JQ
Director NameMr John Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(14 years, 1 month 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(14 years, 2 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(14 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Alun Timothy Hindle
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(16 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 October 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Dulwich Village
London
SE21 7BU
Director NameKirsten Jane Rodie
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2009(17 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 2010)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameCharlotte Madeleine Paulette Coquebert De Neuville
Date of BirthOctober 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed07 May 2010(17 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 2012)
RoleCorporate Finance Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameShauravi Malik
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(19 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 April 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(19 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMrs Caroline Louise Gar Yun Ng
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(20 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR

Contact

Websitevirginlimobike.com/
Telephone020 31764441
Telephone regionLondon

Location

Registered Address2-7 Clerkenwell Green
Farringdon
London
EC1R 0DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16 at £1Ceri Mort
100.00%
Ordinary

Financials

Year2014
Net Worth£274,989
Cash£33,731
Current Liabilities£107,608

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

18 April 2011Delivered on: 23 April 2011
Satisfied on: 23 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23RD september 1996
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
4 December 2006Delivered on: 5 December 2006
Satisfied on: 23 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
18 September 2006Delivered on: 26 September 2006
Satisfied on: 23 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
5 August 2005Delivered on: 6 August 2005
Satisfied on: 23 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future acount of the company with the bank.
Fully Satisfied

Filing History

29 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 September 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
21 June 2021Current accounting period shortened from 29 September 2020 to 31 March 2020 (1 page)
16 December 2020Previous accounting period extended from 29 March 2020 to 29 September 2020 (1 page)
10 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
28 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
17 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
7 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
3 October 2017Registered office address changed from Unit 19 Southbank House Black Prince Road London SE1 7SJ to 2-7 Clerkenwell Green Farringdon London EC1R 0DE on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Unit 19 Southbank House Black Prince Road London SE1 7SJ to 2-7 Clerkenwell Green Farringdon London EC1R 0DE on 3 October 2017 (1 page)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
20 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
20 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 16
(3 pages)
28 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 16
(3 pages)
28 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 16
(3 pages)
9 March 2015Statement of capital on 9 March 2015
  • GBP 16
(4 pages)
9 March 2015Statement of capital on 9 March 2015
  • GBP 16
(4 pages)
9 March 2015Statement of capital on 9 March 2015
  • GBP 16
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 January 2015Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 06/01/2015
(1 page)
21 January 2015Solvency Statement dated 06/01/15 (1 page)
21 January 2015Solvency Statement dated 06/01/15 (1 page)
21 January 2015Statement by Directors (1 page)
21 January 2015Statement by Directors (1 page)
20 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 17
(4 pages)
20 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 17
(4 pages)
20 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 17
(4 pages)
23 December 2013Satisfaction of charge 2 in full (4 pages)
23 December 2013Satisfaction of charge 3 in full (4 pages)
23 December 2013Satisfaction of charge 4 in full (4 pages)
23 December 2013Satisfaction of charge 5 in full (4 pages)
23 December 2013Satisfaction of charge 5 in full (4 pages)
23 December 2013Satisfaction of charge 2 in full (4 pages)
23 December 2013Satisfaction of charge 4 in full (4 pages)
23 December 2013Satisfaction of charge 3 in full (4 pages)
22 November 2013Full accounts made up to 31 March 2013 (13 pages)
22 November 2013Full accounts made up to 31 March 2013 (13 pages)
26 September 2013Register inspection address has been changed (1 page)
26 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 17
(4 pages)
26 September 2013Director's details changed for Ceri Blythe Mort on 1 April 2013 (2 pages)
26 September 2013Director's details changed for Ceri Blythe Mort on 1 April 2013 (2 pages)
26 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 17
(4 pages)
26 September 2013Register(s) moved to registered inspection location (1 page)
26 September 2013Director's details changed for Ceri Blythe Mort on 1 April 2013 (2 pages)
26 September 2013Register(s) moved to registered inspection location (1 page)
26 September 2013Register inspection address has been changed (1 page)
26 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 17
(4 pages)
10 April 2013Memorandum and Articles of Association (9 pages)
10 April 2013Company name changed virgin limobike LIMITED\certificate issued on 10/04/13
  • CONNOT ‐
(3 pages)
10 April 2013Memorandum and Articles of Association (9 pages)
10 April 2013Company name changed virgin limobike LIMITED\certificate issued on 10/04/13
  • CONNOT ‐
(3 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 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
2 April 2013Termination of appointment of Caroline Ng as a director (1 page)
2 April 2013Termination of appointment of Barry Gerrard as a secretary (1 page)
2 April 2013Termination of appointment of Carla Stent as a director (1 page)
2 April 2013Termination of appointment of Barry Gerrard as a secretary (1 page)
2 April 2013Termination of appointment of Carla Stent as a director (1 page)
2 April 2013Director's details changed for Ceri Blythe Mort on 31 March 2013 (2 pages)
2 April 2013Director's details changed for Ceri Blythe Mort on 31 March 2013 (2 pages)
2 April 2013Termination of appointment of Caroline Ng as a director (1 page)
26 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 17
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 17
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 16
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 16
(3 pages)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
30 October 2012Appointment of Mrs Caroline Louise Gar Yun Ng as a director (2 pages)
30 October 2012Appointment of Mrs Caroline Louise Gar Yun Ng as a director (2 pages)
29 October 2012Termination of appointment of Charlotte Coquebert De Neuville as a director (1 page)
29 October 2012Termination of appointment of Charlotte Coquebert De Neuville as a director (1 page)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
30 May 2012Appointment of Carla Rosaline Stent as a director (2 pages)
30 May 2012Appointment of Carla Rosaline Stent as a director (2 pages)
13 April 2012Termination of appointment of Shauravi Malik as a director (1 page)
13 April 2012Termination of appointment of Shauravi Malik as a director (1 page)
24 October 2011Full accounts made up to 31 March 2011 (13 pages)
24 October 2011Full accounts made up to 31 March 2011 (13 pages)
1 September 2011Appointment of Shauravi Malik as a director (2 pages)
1 September 2011Appointment of Shauravi Malik as a director (2 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 October 2010Full accounts made up to 31 March 2010 (14 pages)
25 October 2010Full accounts made up to 31 March 2010 (14 pages)
20 September 2010Director's details changed for Charlotte Madeleine Paulette Massot on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Charlotte Madeleine Paulette Massot on 14 September 2010 (2 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 May 2010Appointment of Charlotte Madeleine Paulette Massot as a director (2 pages)
10 May 2010Director's details changed for Ceri Blythe Mort on 10 May 2010 (2 pages)
10 May 2010Appointment of Charlotte Madeleine Paulette Massot as a director (2 pages)
10 May 2010Director's details changed for Ceri Blythe Mort on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Ceri Blythe Mort on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Ceri Blythe Mort on 10 May 2010 (2 pages)
7 May 2010Termination of appointment of John Moorhead as a director (1 page)
7 May 2010Appointment of Mr Alun Timothy Hindle as a director (2 pages)
7 May 2010Termination of appointment of John Moorhead as a director (1 page)
7 May 2010Appointment of Mr Alun Timothy Hindle as a director (2 pages)
29 January 2010Termination of appointment of Kirsten Rodie as a director (1 page)
29 January 2010Termination of appointment of Kirsten Rodie as a director (1 page)
2 December 2009Termination of appointment of Jane Phillips as a director (1 page)
2 December 2009Termination of appointment of Gordon Mccallum as a director (1 page)
2 December 2009Termination of appointment of Gordon Mccallum as a director (1 page)
2 December 2009Termination of appointment of Jane Phillips as a director (1 page)
30 October 2009Appointment of Kirsten Jane Rodie as a director (2 pages)
30 October 2009Appointment of Kirsten Jane Rodie as a director (2 pages)
29 October 2009Termination of appointment of Alun Timothy Hindle as a director (2 pages)
29 October 2009Termination of appointment of Alun Timothy Hindle as a director (2 pages)
25 October 2009Full accounts made up to 31 March 2009 (14 pages)
25 October 2009Full accounts made up to 31 March 2009 (14 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
2 February 2009Full accounts made up to 31 March 2008 (14 pages)
2 February 2009Full accounts made up to 31 March 2008 (14 pages)
20 October 2008Resolutions
  • RES13 ‐ Re: directors conflict of interests 10/10/2008
(2 pages)
20 October 2008Resolutions
  • RES13 ‐ Re: directors conflict of interests 10/10/2008
(2 pages)
10 October 2008Director's change of particulars / john moorhead / 18/08/2008 (1 page)
10 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
10 October 2008Return made up to 01/08/08; full list of members (4 pages)
10 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
10 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
10 October 2008Return made up to 01/08/08; full list of members (4 pages)
10 October 2008Director's change of particulars / john moorhead / 18/08/2008 (1 page)
10 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
7 April 2008Director's change of particulars / john moorhead / 20/03/2008 (1 page)
7 April 2008Director's change of particulars / john moorhead / 20/03/2008 (1 page)
31 December 2007Full accounts made up to 31 March 2007 (16 pages)
31 December 2007Full accounts made up to 31 March 2007 (16 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
29 August 2007Return made up to 01/08/07; full list of members (3 pages)
29 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
21 December 2006Full accounts made up to 31 March 2006 (17 pages)
21 December 2006Full accounts made up to 31 March 2006 (17 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
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 (3 pages)
14 August 2006Return made up to 01/08/06; full list of members (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
27 January 2006Director resigned (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
23 August 2005Return made up to 01/08/05; full list of members (3 pages)
23 August 2005Return made up to 01/08/05; full list of members (3 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
6 August 2005Particulars of mortgage/charge (4 pages)
6 August 2005Particulars of mortgage/charge (4 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
10 June 2005Company name changed virgin tracks LIMITED\certificate issued on 10/06/05 (2 pages)
10 June 2005Company name changed virgin tracks LIMITED\certificate issued on 10/06/05 (2 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (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)
13 August 2004Return made up to 01/08/04; full list of members (5 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
15 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (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 (5 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
9 August 2003Return made up to 30/06/03; full list of members (5 pages)
9 August 2003Return made up to 30/06/03; full list of members (5 pages)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (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)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
29 July 2001Return made up to 30/06/01; full list of members (6 pages)
29 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
11 April 2001Accounts for a dormant company made up to 31 January 2001 (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)
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)
12 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
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)
16 December 1999Director resigned (1 page)
22 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1999Accounts for a dormant company made up to 31 January 1999 (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)
7 July 1999Return made up to 30/06/99; full list of members (23 pages)
11 January 1999Return made up to 31/12/98; full list of members (19 pages)
11 January 1999Return made up to 31/12/98; full list of members (19 pages)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
22 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
22 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
24 March 1998Director's particulars changed (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)
12 January 1998Return made up to 31/12/97; full list of members (21 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
21 August 1997Director's particulars changed (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)
25 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
8 January 1997Return made up to 31/12/96; full list of members (33 pages)
8 January 1997Return made up to 31/12/96; full list of members (33 pages)
22 October 1996New director appointed (5 pages)
22 October 1996New director appointed (5 pages)
23 July 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
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 (8 pages)
5 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
31 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 July 1992Company name changed mark 2201 LIMITED\certificate issued on 29/07/92 (2 pages)
28 July 1992Company name changed mark 2201 LIMITED\certificate issued on 29/07/92 (2 pages)
22 July 1992Incorporation (16 pages)
22 July 1992Incorporation (16 pages)