London
WC2N 5RW
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 October 2020(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Interoute Communications Limited, Third Floor, New Castle Boulevard Nottingham NG7 1FT |
Director Name | Mr Gurpal Singh Atwal |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 5th Floor 40 Strand London WC2N 5RW |
Director Name | Mr Adeel Ahmad |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 40 Strand London WC2N 5RW |
Director Name | Edward Giles English |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Moreton Pinkney Daventry Northamptonshire NN11 6SJ |
Director Name | Nicholas Spencer Charles English |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cromwell Road Henley-On-Thames Oxfordshire RG9 1JH |
Director Name | Paul Charles Hodgins |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 24 Westfields Avenue London SW13 0AU |
Secretary Name | Patrick Julian Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Tenison Road Cambridge Cambridgeshire CB1 2DW |
Director Name | Robert Gresham Gray |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 89 Haberdasher Street London N1 6EH |
Director Name | Mr James Andrew Ormondroyd |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 97 Warwick Avenue London W9 2PP |
Director Name | Ohad Finkelstein |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 19 Well Road London NW3 1LH |
Director Name | Matthew John Finnie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2002) |
Role | Sup Products And Services |
Correspondence Address | 24 Saint Albans Road Kingston KT2 5HQ |
Director Name | John Gildersleeve |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(3 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | 7 De Pirenore Hazlemere Buckinghamshire HP15 7FQ |
Director Name | Neil Jeremy Ferris |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Old Hall Ramsden Chipping Norton Oxfordshire OX7 3AU |
Director Name | Ian James Watson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(3 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | 6 De Pirenore Hazelmere Buckinghamshire HP15 7FQ |
Director Name | Mr Gareth David Roblin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(3 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 26 November 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Hyde Spinfield Lane Marlow Buckinghamshire SL7 2LB |
Secretary Name | Mr Gareth David Roblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(3 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 26 November 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Hyde Spinfield Lane Marlow Buckinghamshire SL7 2LB |
Director Name | Dan Anders Grapeengiesser |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 November 2002(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 82 Gloucester Street London SW1V 4EE |
Secretary Name | Mr James Andrew Ormondroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(4 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 97 Warwick Avenue London W9 2PP |
Director Name | Mr James Michael Kinsella |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 202 Berkeley Tower 48 Westferry Circus London E14 8RP |
Director Name | Mr Robert Kirk McNeal |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2003(4 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2008) |
Role | Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 202 Berkeley Tower 48 Westferry Circus London E14 8RP |
Director Name | Mr Gareth John Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Maurice Mark Woolf |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2018) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Michael Thomas Sicoli |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Interoute Communications Limited, Third Floor, New Castle Boulevard Nottingham NG7 1FT |
Director Name | Ms Jessica Anne Kaman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2019) |
Role | Vice President Of Finance And Treasurer |
Country of Residence | United States |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Daniel Macfarlane Fraser |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 October 2019(21 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Interoute Communications Limited, Third Floor, New Castle Boulevard Nottingham NG7 1FT |
Director Name | Michael Paul Winston |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2019(21 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Interoute Communications Limited, Third Floor, New Castle Boulevard Nottingham NG7 1FT |
Director Name | Mrs Donna Marie Granato |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Svp Finance |
Country of Residence | United States |
Correspondence Address | Interoute Communications Limited, Third Floor, New Castle Boulevard Nottingham NG7 1FT |
Director Name | Mr Donald Peter Macneil |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Interoute Communications Limited, Third Floor, New Castle Boulevard Nottingham NG7 1FT |
Director Name | Mr Ernest Ortega |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Chief Revenue Officer |
Country of Residence | United States |
Correspondence Address | Interoute Communications Limited, Third Floor, New Castle Boulevard Nottingham NG7 1FT |
Secretary Name | Tayler Bradshaw (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 June 2002) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(4 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2004) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 09 July 2018) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | interoute.com |
---|---|
Email address | [email protected] |
Telephone | 0115 9836200 |
Telephone region | Nottingham |
Registered Address | 5th Floor 40 Strand London WC2N 5RW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
112.1m at £0.01 | Interoute Communications LTD 81.54% Ordinary |
---|---|
25.4m at £0.01 | Interoute Communications LTD 18.46% Deferred |
Year | 2014 |
---|---|
Turnover | £1,053,975 |
Gross Profit | £511,384 |
Net Worth | -£1,802,255 |
Cash | £12,058 |
Current Liabilities | £1,923,541 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 3 weeks from now) |
28 December 2020 | Delivered on: 12 January 2021 Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee Classification: A registered charge Outstanding |
---|---|
15 August 2018 | Delivered on: 24 August 2018 Persons entitled: Keybank National Association, as Administrative Agent (As Security Trustee for the Secured Parties). Classification: A registered charge Outstanding |
9 October 2017 | Delivered on: 19 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
14 November 2016 | Delivered on: 17 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
15 October 2015 | Delivered on: 19 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 January 2022 | Delivered on: 13 January 2022 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 December 2020 | Delivered on: 12 January 2021 Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee Classification: A registered charge Outstanding |
8 September 2014 | Delivered on: 9 September 2014 Satisfied on: 5 November 2015 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Finance Parties Classification: A registered charge Fully Satisfied |
3 April 2013 | Delivered on: 18 April 2013 Satisfied on: 23 October 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created or expressed to be created under the security agreement. Including buildings structures fixtures and fittings including trade fixtures and fittings and fixed plant and machinery and all easements and rights attaching ot it see image for full details. Fully Satisfied |
12 September 2011 | Delivered on: 21 September 2011 Satisfied on: 23 October 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created or expressed to be created under the security agreement. Including buildings structures fixtures and fittins including trade fixtures and fittings and fixed plant and machinery onw or in the future on that property and all easements and rights attaching ot it see image for full details. Fully Satisfied |
22 December 1999 | Delivered on: 24 December 1999 Satisfied on: 6 September 2011 Persons entitled: Shelana Investments Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or the deed of even date. Particulars: The deposit sum of £18,587.00. Fully Satisfied |
19 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (4 pages) |
---|---|
19 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages) |
19 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (73 pages) |
5 December 2023 | Change of details for Interoute Communications Ltd as a person with significant control on 25 October 2023 (2 pages) |
27 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
11 May 2023 | Company name changed interoute media services LIMITED\certificate issued on 11/05/23
|
3 April 2023 | Full accounts made up to 31 December 2021 (30 pages) |
28 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
28 December 2022 | Termination of appointment of Anthony Hansel as a director on 20 December 2022 (1 page) |
27 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
26 September 2022 | Appointment of Mr Adeel Ahmad as a director on 25 September 2022 (2 pages) |
26 September 2022 | Appointment of Mr Gurpal Singh Atwal as a director on 25 September 2022 (2 pages) |
26 September 2022 | Termination of appointment of Christopher Turing Mckee as a director on 24 September 2022 (1 page) |
19 July 2022 | Full accounts made up to 31 December 2020 (22 pages) |
15 February 2022 | Memorandum and Articles of Association (5 pages) |
14 February 2022 | Resolutions
|
18 January 2022 | Change of details for Interoute Communications Ltd as a person with significant control on 18 January 2022 (2 pages) |
18 January 2022 | Registered office address changed from Interoute Communications Limited, Third Floor, New Castle House, Castle Boulevard Nottingham NG7 1FT England to 5th Floor 40 Strand London WC2N 5RW on 18 January 2022 (1 page) |
13 January 2022 | Registration of charge 036170430011, created on 11 January 2022 (42 pages) |
26 November 2021 | Satisfaction of charge 036170430008 in full (1 page) |
26 November 2021 | Satisfaction of charge 036170430009 in full (1 page) |
26 November 2021 | Satisfaction of charge 036170430010 in full (1 page) |
19 October 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
22 September 2021 | Termination of appointment of Donna Marie Granato as a director on 16 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Donald Peter Macneil as a director on 16 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Ernest Ortega as a director on 16 September 2021 (1 page) |
27 April 2021 | Full accounts made up to 31 December 2019 (32 pages) |
17 March 2021 | Appointment of Donna Marie Granato as a director on 9 March 2021 (2 pages) |
17 March 2021 | Appointment of Donald Peter Macneil as a director on 9 March 2021 (2 pages) |
17 March 2021 | Appointment of Ernest Ortega as a director on 9 March 2021 (2 pages) |
12 January 2021 | Registration of charge 036170430010, created on 28 December 2020 (108 pages) |
12 January 2021 | Registration of charge 036170430009, created on 28 December 2020 (72 pages) |
15 December 2020 | Change of details for Interoute Communications Ltd as a person with significant control on 6 April 2016 (2 pages) |
15 December 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
1 December 2020 | Termination of appointment of Daniel Macfarlane Fraser as a director on 30 October 2020 (1 page) |
1 December 2020 | Termination of appointment of Michael Paul Winston as a director on 30 October 2020 (1 page) |
1 December 2020 | Appointment of Mr Christopher Turing Mckee as a director on 30 October 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
5 February 2020 | Full accounts made up to 31 December 2018 (30 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2019 | Termination of appointment of Christopher Turing Mckee as a director on 11 October 2019 (1 page) |
17 October 2019 | Appointment of Daniel Macfarlane Fraser as a director on 11 October 2019 (2 pages) |
17 October 2019 | Appointment of Anthony Hansel as a director on 11 October 2019 (2 pages) |
17 October 2019 | Appointment of Michael Paul Winston as a director on 11 October 2019 (2 pages) |
17 October 2019 | Registered office address changed from C/O Interoute Communications Limited 31st Floor 25 Canada Square Canary Wharf London E14 5LQ to Interoute Communications Limited, Third Floor, New Castle House, Castle Boulevard Nottingham NG7 1FT on 17 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Jessica Anne Kaman as a director on 11 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Michael Thomas Sicoli as a director on 2 October 2019 (1 page) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
24 August 2018 | Registration of charge 036170430008, created on 15 August 2018 (72 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
9 July 2018 | Termination of appointment of Abogado Nominees Limited as a secretary on 9 July 2018 (1 page) |
8 June 2018 | Satisfaction of charge 036170430005 in full (4 pages) |
8 June 2018 | Satisfaction of charge 036170430006 in full (4 pages) |
8 June 2018 | Satisfaction of charge 036170430007 in full (4 pages) |
7 June 2018 | Appointment of Jessica Anne Kaman as a director on 31 May 2018 (2 pages) |
6 June 2018 | Appointment of Michael Thomas Sicoli as a director on 31 May 2018 (2 pages) |
6 June 2018 | Appointment of Christopher Turing Mckee as a director on 31 May 2018 (2 pages) |
6 June 2018 | Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page) |
6 June 2018 | Termination of appointment of Maurice Mark Woolf as a director on 31 May 2018 (1 page) |
19 October 2017 | Registration of charge 036170430007, created on 9 October 2017 (37 pages) |
19 October 2017 | Registration of charge 036170430007, created on 9 October 2017 (37 pages) |
13 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
17 November 2016 | Registration of charge 036170430006, created on 14 November 2016 (41 pages) |
17 November 2016 | Registration of charge 036170430006, created on 14 November 2016 (41 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
22 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
5 November 2015 | Satisfaction of charge 036170430004 in full (1 page) |
5 November 2015 | Satisfaction of charge 036170430004 in full (1 page) |
19 October 2015 | Registration of charge 036170430005, created on 15 October 2015 (59 pages) |
19 October 2015 | Registration of charge 036170430005, created on 15 October 2015 (59 pages) |
1 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
21 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 October 2014 | Satisfaction of charge 3 in full (4 pages) |
23 October 2014 | Satisfaction of charge 2 in full (4 pages) |
23 October 2014 | Satisfaction of charge 3 in full (4 pages) |
23 October 2014 | Satisfaction of charge 2 in full (4 pages) |
11 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
9 September 2014 | Registration of charge 036170430004, created on 8 September 2014 (60 pages) |
9 September 2014 | Registration of charge 036170430004, created on 8 September 2014 (60 pages) |
9 September 2014 | Registration of charge 036170430004, created on 8 September 2014 (60 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
27 February 2014 | Registered office address changed from C/O Interoute Communications Ltd Walbrook Building 195 Marsh Wall London E14 9SG United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from C/O Interoute Communications Ltd Walbrook Building 195 Marsh Wall London E14 9SG United Kingdom on 27 February 2014 (1 page) |
9 September 2013 | Secretary's details changed for Abogado Nominees Limited on 9 September 2013 (1 page) |
9 September 2013 | Secretary's details changed for Abogado Nominees Limited on 9 September 2013 (1 page) |
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Secretary's details changed for Abogado Nominees Limited on 9 September 2013 (1 page) |
5 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
5 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (15 pages) |
5 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (15 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (15 pages) |
26 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (15 pages) |
23 September 2011 | Memorandum and Articles of Association (7 pages) |
23 September 2011 | Memorandum and Articles of Association (7 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Resolutions
|
21 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (15 pages) |
29 December 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (15 pages) |
25 November 2010 | Register inspection address has been changed (2 pages) |
25 November 2010 | Register inspection address has been changed (2 pages) |
25 November 2010 | Register(s) moved to registered inspection location (2 pages) |
25 November 2010 | Register(s) moved to registered inspection location (2 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 October 2009 | Director's details changed for Mr Gareth John Williams on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Gareth John Williams on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Maurice Mark Woolf on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Maurice Mark Woolf on 14 October 2009 (2 pages) |
25 August 2009 | Return made up to 18/08/09; full list of members (6 pages) |
25 August 2009 | Return made up to 18/08/09; full list of members (6 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
18 September 2008 | Return made up to 18/08/08; full list of members (6 pages) |
18 September 2008 | Return made up to 18/08/08; full list of members (6 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from walbrook building 195 marsh wall london E14 9SG (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from walbrook building 195 marsh wall london E14 9SG (1 page) |
12 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 July 2008 | Director appointed mr maurice mark woolf (1 page) |
30 July 2008 | Director appointed mr gareth john williams (1 page) |
30 July 2008 | Director appointed mr gareth john williams (1 page) |
30 July 2008 | Appointment terminated director robert mcneal (1 page) |
30 July 2008 | Appointment terminated director robert mcneal (1 page) |
30 July 2008 | Appointment terminated director james kinsella (1 page) |
30 July 2008 | Appointment terminated director james kinsella (1 page) |
30 July 2008 | Director appointed mr maurice mark woolf (1 page) |
22 May 2008 | Director's change of particulars / james kinsella / 01/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / james kinsella / 01/05/2008 (1 page) |
24 August 2007 | Return made up to 18/08/07; full list of members (6 pages) |
24 August 2007 | Return made up to 18/08/07; full list of members (6 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 4TH floor 195 marsh wall london E14 9SG (1 page) |
21 June 2007 | Full accounts made up to 31 December 2005 (20 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 4TH floor 195 marsh wall london E14 9SG (1 page) |
21 June 2007 | Full accounts made up to 31 December 2005 (20 pages) |
20 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
20 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
9 August 2006 | Auditor's resignation (1 page) |
9 August 2006 | Auditor's resignation (1 page) |
21 July 2006 | Auditor's resignation (2 pages) |
21 July 2006 | Auditor's resignation (2 pages) |
7 October 2005 | Return made up to 18/08/05; full list of members (5 pages) |
7 October 2005 | Return made up to 18/08/05; full list of members (5 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 June 2005 | Full accounts made up to 31 December 2003 (17 pages) |
3 June 2005 | Full accounts made up to 31 December 2003 (17 pages) |
19 May 2005 | Return made up to 18/08/04; full list of members (7 pages) |
19 May 2005 | Return made up to 18/08/04; full list of members (7 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
10 August 2004 | Location of register of members (non legible) (2 pages) |
10 August 2004 | Location of register of members (non legible) (2 pages) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: barnard's inn 86 fetter lane london EC4A 1EN (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: barnard's inn 86 fetter lane london EC4A 1EN (1 page) |
3 October 2003 | Ad 30/06/03--------- £ si [email protected]=611 £ ic 1374145/1374756 (2 pages) |
3 October 2003 | Particulars of contract relating to shares (3 pages) |
3 October 2003 | Return made up to 18/08/03; full list of members (6 pages) |
3 October 2003 | Ad 30/06/03--------- £ si [email protected]=611 £ ic 1374145/1374756 (2 pages) |
3 October 2003 | Particulars of contract relating to shares (3 pages) |
3 October 2003 | Return made up to 18/08/03; full list of members (6 pages) |
28 August 2003 | Company name changed virtue media services LIMITED.\certificate issued on 28/08/03 (2 pages) |
28 August 2003 | Company name changed virtue media services LIMITED.\certificate issued on 28/08/03 (2 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
2 March 2003 | Resolutions
|
2 March 2003 | Resolutions
|
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
16 December 2002 | Full accounts made up to 31 December 2001 (21 pages) |
16 December 2002 | Full accounts made up to 31 December 2001 (21 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
27 November 2002 | Company name changed virtue broadcasting LIMITED\certificate issued on 27/11/02 (2 pages) |
27 November 2002 | Company name changed virtue broadcasting LIMITED\certificate issued on 27/11/02 (2 pages) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
20 September 2002 | Director's particulars changed (1 page) |
20 September 2002 | Return made up to 18/08/02; full list of members (10 pages) |
20 September 2002 | Notice of assignment of name or new name to shares (2 pages) |
20 September 2002 | Return made up to 18/08/02; full list of members (10 pages) |
20 September 2002 | Notice of assignment of name or new name to shares (2 pages) |
20 September 2002 | Director's particulars changed (1 page) |
8 August 2002 | New director appointed (4 pages) |
8 August 2002 | New director appointed (4 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (6 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: tayler bradshaw cambridge house 16 high street saffron walden essex CB10 1AX (1 page) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New secretary appointed;new director appointed (9 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
12 July 2002 | Registered office changed on 12/07/02 from: tayler bradshaw cambridge house 16 high street saffron walden essex CB10 1AX (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New secretary appointed;new director appointed (9 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New director appointed (6 pages) |
12 July 2002 | New director appointed (3 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (1 page) |
28 May 2002 | New director appointed (1 page) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 1 market street saffron walden essex CB10 1JB (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 1 market street saffron walden essex CB10 1JB (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: tayler bradshaw cambridge house 16 high street saffron walden essex CB10 1AX (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: tayler bradshaw cambridge house 16 high street saffron walden essex CB10 1AX (1 page) |
14 February 2002 | Full accounts made up to 31 December 2000 (18 pages) |
14 February 2002 | Full accounts made up to 31 December 2000 (18 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 October 2001 | Ad 02/03/01--------- £ si [email protected] (2 pages) |
25 October 2001 | Ad 02/03/01--------- £ si [email protected] (2 pages) |
25 October 2001 | Statement of affairs (55 pages) |
25 October 2001 | Statement of affairs (55 pages) |
25 October 2001 | Statement of affairs (39 pages) |
25 October 2001 | Statement of affairs (39 pages) |
20 September 2001 | Return made up to 18/08/01; full list of members
|
20 September 2001 | Return made up to 18/08/01; full list of members
|
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Ad 22/12/00-22/12/00 £ si [email protected]=40125 £ ic 963001/1003126 (2 pages) |
4 January 2001 | Ad 22/12/00-22/12/00 £ si [email protected]=40125 £ ic 963001/1003126 (2 pages) |
4 January 2001 | Nc inc already adjusted 22/12/00 (1 page) |
4 January 2001 | Nc inc already adjusted 22/12/00 (1 page) |
4 January 2001 | Resolutions
|
1 December 2000 | Ad 13/11/00--------- £ si [email protected]=962701 £ ic 300/963001 (4 pages) |
1 December 2000 | Nc inc already adjusted 13/11/00 (1 page) |
1 December 2000 | S-div 13/11/00 (1 page) |
1 December 2000 | Resolutions
|
1 December 2000 | Ad 13/11/00--------- £ si [email protected]=962701 £ ic 300/963001 (4 pages) |
1 December 2000 | Resolutions
|
1 December 2000 | Nc inc already adjusted 13/11/00 (1 page) |
1 December 2000 | S-div 13/11/00 (1 page) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 August 2000 | Return made up to 18/08/00; full list of members (5 pages) |
24 August 2000 | Return made up to 18/08/00; full list of members (5 pages) |
22 February 2000 | Company name changed virtue interactive LIMITED\certificate issued on 23/02/00 (2 pages) |
22 February 2000 | Company name changed virtue interactive LIMITED\certificate issued on 23/02/00 (2 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Return made up to 18/08/99; full list of members (8 pages) |
15 September 1999 | Return made up to 18/08/99; full list of members (8 pages) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
8 June 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
8 June 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: 14A vincent square mansions walcott street westminster london SW1P 2NT (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: 14A vincent square mansions walcott street westminster london SW1P 2NT (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Ad 18/08/98--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
3 September 1998 | Ad 18/08/98--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
18 August 1998 | Incorporation (18 pages) |
18 August 1998 | Incorporation (18 pages) |