Farringdon
London
EC1R 0DE
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Secretary Name | Mr Derek Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Secretary Name | Janice Susan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 33 Stanley Road South Harrow London HA2 8AY |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 1998) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Director Name | Diana Patricia Legge |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2000) |
Role | Secretary |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2001) |
Role | Chartered Secretary |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(7 years, 7 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 Frederick David Hill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2002) |
Role | Financial Controller |
Correspondence Address | 1 Birkbeck Road Ealing London W5 4ES |
Director Name | Susannah Mary Louise Parden |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 June 2005) |
Role | Director Of Financial Control |
Correspondence Address | 76 Sutton Court Chiswick London W4 3JF |
Director Name | Mrs Jane Elizabeth Margaret Phillips |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(10 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 10 November 2009) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 10 Hornminster Glen Hornchurch Essex RM11 3XL |
Director Name | James Robinson Kydd |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(12 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2006) |
Role | Marketing Director |
Correspondence Address | 66 Thorpebank Road London W12 0PQ |
Director Name | William Elliott Whitehorn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2007) |
Role | Brand Development Corporate Af |
Country of Residence | United Kingdom |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Director Name | Mr Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 January 2006) |
Role | Corporate Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Bartons Stoughton Chichester West Sussex PO18 9JQ |
Director Name | Mr John Patrick Moorhead |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(14 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Alun Timothy Hindle |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(16 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 October 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dulwich Village London SE21 7BU |
Director Name | Kirsten Jane Rodie |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 2009(17 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 January 2010) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Charlotte Madeleine Paulette Coquebert De Neuville |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 2010(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 2012) |
Role | Corporate Finance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Shauravi Malik |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(19 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 April 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Ms Carla Rosaline Stent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(19 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Mrs Caroline Louise Gar Yun Ng |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(20 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Website | virginlimobike.com/ |
---|---|
Telephone | 020 31764441 |
Telephone region | London |
Registered Address | 2-7 Clerkenwell Green Farringdon London EC1R 0DE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
16 at £1 | Ceri Mort 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £274,989 |
Cash | £33,731 |
Current Liabilities | £107,608 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
18 April 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
29 September 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 September 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
21 June 2021 | Current accounting period shortened from 29 September 2020 to 31 March 2020 (1 page) |
16 December 2020 | Previous accounting period extended from 29 March 2020 to 29 September 2020 (1 page) |
10 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
28 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
7 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
3 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
20 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
20 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 March 2015 | Statement of capital on 9 March 2015
|
9 March 2015 | Statement of capital on 9 March 2015
|
9 March 2015 | Statement of capital on 9 March 2015
|
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 January 2015 | Resolutions
|
21 January 2015 | Solvency Statement dated 06/01/15 (1 page) |
21 January 2015 | Solvency Statement dated 06/01/15 (1 page) |
21 January 2015 | Statement by Directors (1 page) |
21 January 2015 | Statement by Directors (1 page) |
20 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
23 December 2013 | Satisfaction of charge 2 in full (4 pages) |
23 December 2013 | Satisfaction of charge 3 in full (4 pages) |
23 December 2013 | Satisfaction of charge 4 in full (4 pages) |
23 December 2013 | Satisfaction of charge 5 in full (4 pages) |
23 December 2013 | Satisfaction of charge 5 in full (4 pages) |
23 December 2013 | Satisfaction of charge 2 in full (4 pages) |
23 December 2013 | Satisfaction of charge 4 in full (4 pages) |
23 December 2013 | Satisfaction of charge 3 in full (4 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 September 2013 | Register inspection address has been changed (1 page) |
26 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Ceri Blythe Mort on 1 April 2013 (2 pages) |
26 September 2013 | Director's details changed for Ceri Blythe Mort on 1 April 2013 (2 pages) |
26 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Register(s) moved to registered inspection location (1 page) |
26 September 2013 | Director's details changed for Ceri Blythe Mort on 1 April 2013 (2 pages) |
26 September 2013 | Register(s) moved to registered inspection location (1 page) |
26 September 2013 | Register inspection address has been changed (1 page) |
26 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
10 April 2013 | Memorandum and Articles of Association (9 pages) |
10 April 2013 | Company name changed virgin limobike LIMITED\certificate issued on 10/04/13
|
10 April 2013 | Memorandum and Articles of Association (9 pages) |
10 April 2013 | Company name changed virgin limobike LIMITED\certificate issued on 10/04/13
|
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Caroline Ng as a director (1 page) |
2 April 2013 | Termination of appointment of Barry Gerrard as a secretary (1 page) |
2 April 2013 | Termination of appointment of Carla Stent as a director (1 page) |
2 April 2013 | Termination of appointment of Barry Gerrard as a secretary (1 page) |
2 April 2013 | Termination of appointment of Carla Stent as a director (1 page) |
2 April 2013 | Director's details changed for Ceri Blythe Mort on 31 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Ceri Blythe Mort on 31 March 2013 (2 pages) |
2 April 2013 | Termination of appointment of Caroline Ng as a director (1 page) |
26 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
17 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
30 October 2012 | Appointment of Mrs Caroline Louise Gar Yun Ng as a director (2 pages) |
30 October 2012 | Appointment of Mrs Caroline Louise Gar Yun Ng as a director (2 pages) |
29 October 2012 | Termination of appointment of Charlotte Coquebert De Neuville as a director (1 page) |
29 October 2012 | Termination of appointment of Charlotte Coquebert De Neuville as a director (1 page) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Appointment of Carla Rosaline Stent as a director (2 pages) |
30 May 2012 | Appointment of Carla Rosaline Stent as a director (2 pages) |
13 April 2012 | Termination of appointment of Shauravi Malik as a director (1 page) |
13 April 2012 | Termination of appointment of Shauravi Malik as a director (1 page) |
24 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
24 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
1 September 2011 | Appointment of Shauravi Malik as a director (2 pages) |
1 September 2011 | Appointment of Shauravi Malik as a director (2 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
20 September 2010 | Director's details changed for Charlotte Madeleine Paulette Massot on 14 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Charlotte Madeleine Paulette Massot on 14 September 2010 (2 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Appointment of Charlotte Madeleine Paulette Massot as a director (2 pages) |
10 May 2010 | Director's details changed for Ceri Blythe Mort on 10 May 2010 (2 pages) |
10 May 2010 | Appointment of Charlotte Madeleine Paulette Massot as a director (2 pages) |
10 May 2010 | Director's details changed for Ceri Blythe Mort on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Ceri Blythe Mort on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Ceri Blythe Mort on 10 May 2010 (2 pages) |
7 May 2010 | Termination of appointment of John Moorhead as a director (1 page) |
7 May 2010 | Appointment of Mr Alun Timothy Hindle as a director (2 pages) |
7 May 2010 | Termination of appointment of John Moorhead as a director (1 page) |
7 May 2010 | Appointment of Mr Alun Timothy Hindle as a director (2 pages) |
29 January 2010 | Termination of appointment of Kirsten Rodie as a director (1 page) |
29 January 2010 | Termination of appointment of Kirsten Rodie as a director (1 page) |
2 December 2009 | Termination of appointment of Jane Phillips as a director (1 page) |
2 December 2009 | Termination of appointment of Gordon Mccallum as a director (1 page) |
2 December 2009 | Termination of appointment of Gordon Mccallum as a director (1 page) |
2 December 2009 | Termination of appointment of Jane Phillips as a director (1 page) |
30 October 2009 | Appointment of Kirsten Jane Rodie as a director (2 pages) |
30 October 2009 | Appointment of Kirsten Jane Rodie as a director (2 pages) |
29 October 2009 | Termination of appointment of Alun Timothy Hindle as a director (2 pages) |
29 October 2009 | Termination of appointment of Alun Timothy Hindle as a director (2 pages) |
25 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
25 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
10 October 2008 | Director's change of particulars / john moorhead / 18/08/2008 (1 page) |
10 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
10 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
10 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
10 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
10 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
10 October 2008 | Director's change of particulars / john moorhead / 18/08/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
7 April 2008 | Director's change of particulars / john moorhead / 20/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / john moorhead / 20/03/2008 (1 page) |
31 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
29 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
21 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | Director resigned (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
23 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
6 August 2005 | Particulars of mortgage/charge (4 pages) |
6 August 2005 | Particulars of mortgage/charge (4 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
10 June 2005 | Company name changed virgin tracks LIMITED\certificate issued on 10/06/05 (2 pages) |
10 June 2005 | Company name changed virgin tracks LIMITED\certificate issued on 10/06/05 (2 pages) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
15 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
15 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
9 August 2003 | Return made up to 30/06/03; full list of members (5 pages) |
9 August 2003 | Return made up to 30/06/03; full list of members (5 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
26 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
29 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
29 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
11 April 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
11 April 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
24 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
12 April 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
19 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
7 July 1999 | Return made up to 30/06/99; full list of members (23 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (23 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (19 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (19 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (3 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
22 July 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
12 January 1998 | Return made up to 31/12/97; full list of members (21 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (21 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
25 April 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
25 April 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
8 January 1997 | Return made up to 31/12/96; full list of members (33 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (33 pages) |
22 October 1996 | New director appointed (5 pages) |
22 October 1996 | New director appointed (5 pages) |
23 July 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
23 July 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
5 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
31 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
28 July 1992 | Company name changed mark 2201 LIMITED\certificate issued on 29/07/92 (2 pages) |
28 July 1992 | Company name changed mark 2201 LIMITED\certificate issued on 29/07/92 (2 pages) |
22 July 1992 | Incorporation (16 pages) |
22 July 1992 | Incorporation (16 pages) |