Company NameVirgin.com Limited
DirectorRobert Pieter Blok
Company StatusActive
Company Number02863068
CategoryPrivate Limited Company
Incorporation Date18 October 1993(30 years, 6 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(19 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 1997)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Secretary NameMr Roger Patrick Flynn
NationalityBritish
StatusResigned
Appointed18 November 1993(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doneraile Street
Fulham
London
SW6 6EN
Director NameMr Roger Patrick Flynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doneraile Street
Fulham
London
SW6 6EN
Secretary NameNaomi Rae Zamet
NationalityBritish
StatusResigned
Appointed12 May 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1996)
RoleCS
Correspondence AddressFlat 1 Merlin House Oak Hill Park
Frognal Hampstead
London
NW3 7LJ
Director NameKenneth Richard Andre Ibbett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(2 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Aldridge Road Villas
London
W11 1BN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed28 June 1996(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(3 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Director NameDavid Graham Charles Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(3 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 29 July 1997)
RoleLegal Manager
Correspondence Address2 High Bridge Wharf
High Bridge
London
SE10 9PS
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(6 years, 4 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 NameMr Mark Poole
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2006)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence AddressSuite Chemin Rayes
27 1222 Vesenaz
Geneva
Switzerland
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(12 years, 6 months after company formation)
Appointment Duration1 year, 4 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
Appointed12 May 2006(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2011)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(12 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(13 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr John Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(18 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Nicholas Anthony Robert Fox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2015)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert George McCormack
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(26 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitevirgin.com
Telephone01880 902698
Telephone regionTarbert

Location

Registered Address66 Porchester Road
London
W2 6ET
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Bluebottle Uk Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
19 October 2020Appointment of Mr Robert George Mccormack as a director on 6 October 2020 (2 pages)
19 October 2020Termination of appointment of Ian Philip Woods as a director on 6 October 2020 (1 page)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
15 February 2019Cessation of Bluebottle Uk Limited as a person with significant control on 7 February 2019 (1 page)
15 February 2019Notification of Virgin Holdings Limited as a person with significant control on 7 February 2019 (2 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
25 June 2016Full accounts made up to 31 December 2015 (1 page)
25 June 2016Full accounts made up to 31 December 2015 (1 page)
7 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(15 pages)
7 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(15 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
17 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
9 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(15 pages)
9 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(15 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 1
(4 pages)
9 December 2014Solvency Statement dated 08/12/14 (1 page)
9 December 2014Solvency Statement dated 08/12/14 (1 page)
9 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/12/2014
(2 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 1
(4 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 1
(4 pages)
9 December 2014Statement by Directors (1 page)
9 December 2014Statement by Directors (1 page)
5 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 29,411,853
(15 pages)
5 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 29,411,853
(15 pages)
2 September 2014Full accounts made up to 31 December 2013 (12 pages)
2 September 2014Full accounts made up to 31 December 2013 (12 pages)
12 August 2014Statement of company's objects (2 pages)
12 August 2014Statement of company's objects (2 pages)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 November 2013Full accounts made up to 31 March 2013 (12 pages)
22 November 2013Full accounts made up to 31 March 2013 (12 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 29,411,853
(15 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 29,411,853
(15 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 29,411,853
(15 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
24 June 2013Appointment of Mr Robert Pieter Blok as a director (2 pages)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
24 June 2013Appointment of Mr Robert Pieter Blok as a director (2 pages)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 August 2012Termination of appointment of John Moorhead as a director (1 page)
3 August 2012Termination of appointment of John Moorhead as a director (1 page)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
21 March 2012Appointment of Mr Ian Philip Woods as a director (2 pages)
21 March 2012Appointment of Mr Ian Philip Woods as a director (2 pages)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
8 March 2012Appointment of Carla Rosaline Stent as a director (2 pages)
8 March 2012Appointment of Carla Rosaline Stent as a director (2 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
2 February 2011Appointment of Mr John Patrick Moorhead as a director (2 pages)
2 February 2011Appointment of Mr John Patrick Moorhead as a director (2 pages)
1 February 2011Termination of appointment of Patrick Mccall as a director (1 page)
1 February 2011Termination of appointment of Patrick Mccall as a director (1 page)
11 October 2010Full accounts made up to 31 March 2010 (13 pages)
11 October 2010Full accounts made up to 31 March 2010 (13 pages)
10 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
1 September 2010Consolidation of shares on 18 November 2009 (5 pages)
1 September 2010Resolutions
  • RES13 ‐ Consolidation, 18/11/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
1 September 2010Resolutions
  • RES13 ‐ Consolidation, 18/11/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
1 September 2010Consolidation of shares on 18 November 2009 (5 pages)
25 October 2009Full accounts made up to 31 March 2009 (13 pages)
25 October 2009Full accounts made up to 31 March 2009 (13 pages)
5 August 2009Return made up to 01/08/09; full list of members (8 pages)
5 August 2009Return made up to 01/08/09; full list of members (8 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
12 November 2008Return made up to 01/08/08; full list of members (10 pages)
12 November 2008Return made up to 01/08/08; full list of members (10 pages)
24 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
24 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 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)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
28 December 2007Full accounts made up to 31 March 2007 (13 pages)
28 December 2007Full accounts made up to 31 March 2007 (13 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)
13 September 2007Return made up to 01/08/07; full list of members (9 pages)
13 September 2007Return made up to 01/08/07; full list of members (9 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
25 January 2007Memorandum and Articles of Association (42 pages)
25 January 2007Memorandum and Articles of Association (42 pages)
21 January 2007Full accounts made up to 31 March 2006 (13 pages)
21 January 2007Full accounts made up to 31 March 2006 (13 pages)
19 January 2007Company name changed virgin media group LIMITED\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed virgin media group LIMITED\certificate issued on 19/01/07 (2 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
14 August 2006Return made up to 01/08/06; full list of members (5 pages)
14 August 2006Return made up to 01/08/06; full list of members (5 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
22 August 2005Return made up to 01/08/05; full list of members (5 pages)
22 August 2005Return made up to 01/08/05; full list of members (5 pages)
8 April 2005Statement of affairs (14 pages)
8 April 2005Statement of affairs (14 pages)
8 April 2005Ad 20/01/05--------- £ si 1000@1=1000 £ ic 29410853/29411853 (2 pages)
8 April 2005Ad 20/01/05--------- £ si 1000@1=1000 £ ic 29410853/29411853 (2 pages)
4 April 2005Group of companies' accounts made up to 31 March 2004 (28 pages)
4 April 2005Group of companies' accounts made up to 31 March 2004 (28 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
25 November 2004Group of companies' accounts made up to 31 July 2003 (26 pages)
25 November 2004Group of companies' accounts made up to 31 July 2003 (26 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
11 August 2004Return made up to 01/08/04; full list of members (8 pages)
11 August 2004Return made up to 01/08/04; full list of members (8 pages)
17 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
17 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
19 May 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
19 May 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
6 May 2004Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
6 May 2004Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
16 December 2003Return made up to 18/10/03; full list of members (8 pages)
16 December 2003Return made up to 18/10/03; full list of members (8 pages)
6 August 2003Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
6 August 2003Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
4 June 2003Group of companies' accounts made up to 31 July 2002 (23 pages)
4 June 2003Group of companies' accounts made up to 31 July 2002 (23 pages)
18 November 2002Return made up to 18/10/02; full list of members (8 pages)
18 November 2002Return made up to 18/10/02; full list of members (8 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
6 June 2002Group of companies' accounts made up to 31 July 2001 (23 pages)
6 June 2002Group of companies' accounts made up to 31 July 2001 (23 pages)
5 December 2001Return made up to 18/10/01; full list of members (8 pages)
5 December 2001Return made up to 18/10/01; full list of members (8 pages)
1 June 2001Full group accounts made up to 31 July 2000 (27 pages)
1 June 2001Full group accounts made up to 31 July 2000 (27 pages)
1 November 2000Return made up to 18/10/00; full list of members (12 pages)
1 November 2000Return made up to 18/10/00; full list of members (12 pages)
24 July 2000Full group accounts made up to 31 July 1999 (25 pages)
24 July 2000Full group accounts made up to 31 July 1999 (25 pages)
25 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
25 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
2 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(35 pages)
26 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(35 pages)
1 November 1999Full group accounts made up to 31 July 1998 (25 pages)
1 November 1999Full group accounts made up to 31 July 1998 (25 pages)
13 October 1999Return made up to 18/10/99; full list of members (12 pages)
13 October 1999Return made up to 18/10/99; full list of members (12 pages)
30 September 1999£ nc 40000000/71548246 10/09/99 (1 page)
30 September 1999£ nc 40000000/71548246 10/09/99 (1 page)
30 September 1999Ad 10/09/99--------- £ si [email protected]=31548 £ ic 29379305/29410853 (3 pages)
30 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(35 pages)
30 September 1999Ad 10/09/99--------- £ si [email protected]=31548 £ ic 29379305/29410853 (3 pages)
30 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(35 pages)
27 May 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
27 May 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
22 April 1999Company name changed v entertainment group LIMITED\certificate issued on 23/04/99 (2 pages)
22 April 1999Company name changed v entertainment group LIMITED\certificate issued on 23/04/99 (2 pages)
20 October 1998Return made up to 18/10/98; full list of members (9 pages)
20 October 1998Return made up to 18/10/98; full list of members (9 pages)
1 June 1998Full group accounts made up to 31 July 1997 (25 pages)
1 June 1998Full group accounts made up to 31 July 1997 (25 pages)
17 November 1997Full group accounts made up to 31 July 1996 (22 pages)
17 November 1997Return made up to 18/10/97; full list of members (15 pages)
17 November 1997Return made up to 18/10/97; full list of members (15 pages)
17 November 1997Full group accounts made up to 31 July 1996 (22 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
4 July 1997Company name changed virgin entertainment group limit ed\certificate issued on 07/07/97 (2 pages)
4 July 1997Company name changed virgin entertainment group limit ed\certificate issued on 07/07/97 (2 pages)
20 May 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
20 May 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
21 February 1997New director appointed (5 pages)
21 February 1997New director appointed (5 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
31 October 1996Return made up to 18/10/96; full list of members (21 pages)
31 October 1996Return made up to 18/10/96; full list of members (21 pages)
10 July 1996New secretary appointed (1 page)
10 July 1996Secretary resigned (1 page)
10 July 1996New secretary appointed (1 page)
10 July 1996Secretary resigned (1 page)
6 June 1996Full group accounts made up to 31 July 1995 (22 pages)
6 June 1996Full group accounts made up to 31 July 1995 (22 pages)
17 February 1996Return made up to 18/10/95; full list of members (14 pages)
17 February 1996Return made up to 18/10/95; full list of members (14 pages)
6 February 1996New director appointed (2 pages)
6 February 1996New director appointed (2 pages)
1 June 1995Full group accounts made up to 31 July 1994 (24 pages)
1 June 1995Full group accounts made up to 31 July 1994 (24 pages)
24 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 May 1995Nc inc already adjusted 12/05/95 (1 page)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
24 May 1995Ad 12/05/95--------- £ si [email protected]=21908 £ ic 29358095/29380003 (8 pages)
24 May 1995Nc inc already adjusted 12/05/95 (1 page)
24 May 1995Div 12/05/95 (1 page)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
24 May 1995Conso 15/05/95 (1 page)
24 May 1995Nc inc already adjusted 12/05/95 (1 page)
24 May 1995Ad 12/05/95--------- £ si [email protected]=21908 £ ic 29358095/29380003 (8 pages)
24 May 1995Div 12/05/95 (1 page)
24 May 1995Nc inc already adjusted 12/05/95 (1 page)
24 May 1995Conso 15/05/95 (1 page)
24 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
19 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 December 1993Company name changed speed 3883 LIMITED\certificate issued on 17/12/93 (3 pages)
16 December 1993Company name changed speed 3883 LIMITED\certificate issued on 17/12/93 (3 pages)
18 October 1993Incorporation (17 pages)
18 October 1993Incorporation (17 pages)