Company NameEXA Infrastructure Im UK Limited
Company StatusActive
Company Number03617043
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 8 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAnthony Hansel
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed11 October 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 40 Strand
London
WC2N 5RW
Director NameMr Christopher Turing McKee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressInteroute Communications Limited, Third Floor, New
Castle Boulevard
Nottingham
NG7 1FT
Director NameMr Gurpal Singh Atwal
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address5th Floor 40 Strand
London
WC2N 5RW
Director NameMr Adeel Ahmad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor 40 Strand
London
WC2N 5RW
Director NameEdward Giles English
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Moreton Pinkney
Daventry
Northamptonshire
NN11 6SJ
Director NameNicholas Spencer Charles English
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cromwell Road
Henley-On-Thames
Oxfordshire
RG9 1JH
Director NamePaul Charles Hodgins
Date of BirthNovember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleChief Executive Officer
Correspondence Address24 Westfields Avenue
London
SW13 0AU
Secretary NamePatrick Julian Hickey
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Tenison Road
Cambridge
Cambridgeshire
CB1 2DW
Director NameRobert Gresham Gray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2002)
RoleCompany Director
Correspondence Address89 Haberdasher Street
London
N1 6EH
Director NameMr James Andrew Ormondroyd
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
97 Warwick Avenue
London
W9 2PP
Director NameOhad Finkelstein
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2002)
RoleCompany Director
Correspondence Address19 Well Road
London
NW3 1LH
Director NameMatthew John Finnie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2002)
RoleSup Products And Services
Correspondence Address24 Saint Albans Road
Kingston
KT2 5HQ
Director NameJohn Gildersleeve
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(3 years, 10 months after company formation)
Appointment Duration5 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address7 De Pirenore
Hazlemere
Buckinghamshire
HP15 7FQ
Director NameNeil Jeremy Ferris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressOld Hall Ramsden
Chipping Norton
Oxfordshire
OX7 3AU
Director NameIan James Watson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(3 years, 10 months after company formation)
Appointment Duration5 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address6 De Pirenore
Hazelmere
Buckinghamshire
HP15 7FQ
Director NameMr Gareth David Roblin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(3 years, 10 months after company formation)
Appointment Duration5 months (resigned 26 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Hyde
Spinfield Lane
Marlow
Buckinghamshire
SL7 2LB
Secretary NameMr Gareth David Roblin
NationalityBritish
StatusResigned
Appointed25 June 2002(3 years, 10 months after company formation)
Appointment Duration5 months (resigned 26 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Hyde
Spinfield Lane
Marlow
Buckinghamshire
SL7 2LB
Director NameDan Anders Grapeengiesser
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed22 November 2002(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2003)
RoleCompany Director
Correspondence Address82 Gloucester Street
London
SW1V 4EE
Secretary NameMr James Andrew Ormondroyd
NationalityBritish
StatusResigned
Appointed26 November 2002(4 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
97 Warwick Avenue
London
W9 2PP
Director NameMr James Michael Kinsella
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 July 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 202 Berkeley Tower
48 Westferry Circus
London
E14 8RP
Director NameMr Robert Kirk McNeal
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 July 2008)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 202 Berkeley Tower
48 Westferry Circus
London
E14 8RP
Director NameMr Gareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Maurice Mark Woolf
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2018)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Michael Thomas Sicoli
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Christopher Turing McKee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressInteroute Communications Limited, Third Floor, New
Castle Boulevard
Nottingham
NG7 1FT
Director NameMs Jessica Anne Kaman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2019)
RoleVice President Of Finance And Treasurer
Country of ResidenceUnited States
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameDaniel Macfarlane Fraser
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed11 October 2019(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressInteroute Communications Limited, Third Floor, New
Castle Boulevard
Nottingham
NG7 1FT
Director NameMichael Paul Winston
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2019(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressInteroute Communications Limited, Third Floor, New
Castle Boulevard
Nottingham
NG7 1FT
Director NameMrs Donna Marie Granato
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(22 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2021)
RoleSvp Finance
Country of ResidenceUnited States
Correspondence AddressInteroute Communications Limited, Third Floor, New
Castle Boulevard
Nottingham
NG7 1FT
Director NameMr Donald Peter Macneil
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(22 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2021)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressInteroute Communications Limited, Third Floor, New
Castle Boulevard
Nottingham
NG7 1FT
Director NameMr Ernest Ortega
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(22 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2021)
RoleChief Revenue Officer
Country of ResidenceUnited States
Correspondence AddressInteroute Communications Limited, Third Floor, New
Castle Boulevard
Nottingham
NG7 1FT
Secretary NameTayler Bradshaw (Corporation)
StatusResigned
Appointed18 August 1999(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2002)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2003(4 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 May 2004)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2005(6 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 09 July 2018)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteinteroute.com
Email address[email protected]
Telephone0115 9836200
Telephone regionNottingham

Location

Registered Address5th Floor 40 Strand
London
WC2N 5RW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

112.1m at £0.01Interoute Communications LTD
81.54%
Ordinary
25.4m at £0.01Interoute Communications LTD
18.46%
Deferred

Financials

Year2014
Turnover£1,053,975
Gross Profit£511,384
Net Worth-£1,802,255
Cash£12,058
Current Liabilities£1,923,541

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Charges

28 December 2020Delivered on: 12 January 2021
Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee

Classification: A registered charge
Outstanding
15 August 2018Delivered 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 2017Delivered on: 19 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 November 2016Delivered on: 17 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 19 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 January 2022Delivered on: 13 January 2022
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 December 2020Delivered on: 12 January 2021
Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee

Classification: A registered charge
Outstanding
8 September 2014Delivered 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 2013Delivered 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 2011Delivered 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 1999Delivered 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

Filing History

19 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (4 pages)
19 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages)
19 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (73 pages)
5 December 2023Change of details for Interoute Communications Ltd as a person with significant control on 25 October 2023 (2 pages)
27 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
11 May 2023Company name changed interoute media services LIMITED\certificate issued on 11/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-11
(3 pages)
3 April 2023Full accounts made up to 31 December 2021 (30 pages)
28 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
28 December 2022Termination of appointment of Anthony Hansel as a director on 20 December 2022 (1 page)
27 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
26 September 2022Appointment of Mr Adeel Ahmad as a director on 25 September 2022 (2 pages)
26 September 2022Appointment of Mr Gurpal Singh Atwal as a director on 25 September 2022 (2 pages)
26 September 2022Termination of appointment of Christopher Turing Mckee as a director on 24 September 2022 (1 page)
19 July 2022Full accounts made up to 31 December 2020 (22 pages)
15 February 2022Memorandum and Articles of Association (5 pages)
14 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 January 2022Change of details for Interoute Communications Ltd as a person with significant control on 18 January 2022 (2 pages)
18 January 2022Registered 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 2022Registration of charge 036170430011, created on 11 January 2022 (42 pages)
26 November 2021Satisfaction of charge 036170430008 in full (1 page)
26 November 2021Satisfaction of charge 036170430009 in full (1 page)
26 November 2021Satisfaction of charge 036170430010 in full (1 page)
19 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
22 September 2021Termination of appointment of Donna Marie Granato as a director on 16 September 2021 (1 page)
22 September 2021Termination of appointment of Donald Peter Macneil as a director on 16 September 2021 (1 page)
22 September 2021Termination of appointment of Ernest Ortega as a director on 16 September 2021 (1 page)
27 April 2021Full accounts made up to 31 December 2019 (32 pages)
17 March 2021Appointment of Donna Marie Granato as a director on 9 March 2021 (2 pages)
17 March 2021Appointment of Donald Peter Macneil as a director on 9 March 2021 (2 pages)
17 March 2021Appointment of Ernest Ortega as a director on 9 March 2021 (2 pages)
12 January 2021Registration of charge 036170430010, created on 28 December 2020 (108 pages)
12 January 2021Registration of charge 036170430009, created on 28 December 2020 (72 pages)
15 December 2020Change of details for Interoute Communications Ltd as a person with significant control on 6 April 2016 (2 pages)
15 December 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
1 December 2020Termination of appointment of Daniel Macfarlane Fraser as a director on 30 October 2020 (1 page)
1 December 2020Termination of appointment of Michael Paul Winston as a director on 30 October 2020 (1 page)
1 December 2020Appointment of Mr Christopher Turing Mckee as a director on 30 October 2020 (2 pages)
24 August 2020Confirmation statement made on 13 September 2019 with no updates (3 pages)
5 February 2020Full accounts made up to 31 December 2018 (30 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2019Termination of appointment of Christopher Turing Mckee as a director on 11 October 2019 (1 page)
17 October 2019Appointment of Daniel Macfarlane Fraser as a director on 11 October 2019 (2 pages)
17 October 2019Appointment of Anthony Hansel as a director on 11 October 2019 (2 pages)
17 October 2019Appointment of Michael Paul Winston as a director on 11 October 2019 (2 pages)
17 October 2019Registered 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 2019Termination of appointment of Jessica Anne Kaman as a director on 11 October 2019 (1 page)
15 October 2019Termination of appointment of Michael Thomas Sicoli as a director on 2 October 2019 (1 page)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
24 August 2018Registration of charge 036170430008, created on 15 August 2018 (72 pages)
8 August 2018Full accounts made up to 31 December 2017 (28 pages)
9 July 2018Termination of appointment of Abogado Nominees Limited as a secretary on 9 July 2018 (1 page)
8 June 2018Satisfaction of charge 036170430005 in full (4 pages)
8 June 2018Satisfaction of charge 036170430006 in full (4 pages)
8 June 2018Satisfaction of charge 036170430007 in full (4 pages)
7 June 2018Appointment of Jessica Anne Kaman as a director on 31 May 2018 (2 pages)
6 June 2018Appointment of Michael Thomas Sicoli as a director on 31 May 2018 (2 pages)
6 June 2018Appointment of Christopher Turing Mckee as a director on 31 May 2018 (2 pages)
6 June 2018Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page)
6 June 2018Termination of appointment of Maurice Mark Woolf as a director on 31 May 2018 (1 page)
19 October 2017Registration of charge 036170430007, created on 9 October 2017 (37 pages)
19 October 2017Registration of charge 036170430007, created on 9 October 2017 (37 pages)
13 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 August 2017Full accounts made up to 31 December 2016 (29 pages)
30 August 2017Full accounts made up to 31 December 2016 (29 pages)
17 November 2016Registration of charge 036170430006, created on 14 November 2016 (41 pages)
17 November 2016Registration of charge 036170430006, created on 14 November 2016 (41 pages)
23 September 2016Full accounts made up to 31 December 2015 (30 pages)
23 September 2016Full accounts made up to 31 December 2015 (30 pages)
22 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 November 2015Satisfaction of charge 036170430004 in full (1 page)
5 November 2015Satisfaction of charge 036170430004 in full (1 page)
19 October 2015Registration of charge 036170430005, created on 15 October 2015 (59 pages)
19 October 2015Registration of charge 036170430005, created on 15 October 2015 (59 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,374,757
(6 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,374,757
(6 pages)
21 July 2015Full accounts made up to 31 December 2014 (20 pages)
21 July 2015Full accounts made up to 31 December 2014 (20 pages)
23 October 2014Satisfaction of charge 3 in full (4 pages)
23 October 2014Satisfaction of charge 2 in full (4 pages)
23 October 2014Satisfaction of charge 3 in full (4 pages)
23 October 2014Satisfaction of charge 2 in full (4 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,374,757
(6 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,374,757
(6 pages)
9 September 2014Registration of charge 036170430004, created on 8 September 2014 (60 pages)
9 September 2014Registration of charge 036170430004, created on 8 September 2014 (60 pages)
9 September 2014Registration of charge 036170430004, created on 8 September 2014 (60 pages)
13 August 2014Full accounts made up to 31 December 2013 (21 pages)
13 August 2014Full accounts made up to 31 December 2013 (21 pages)
27 February 2014Registered 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 2014Registered 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 2013Secretary's details changed for Abogado Nominees Limited on 9 September 2013 (1 page)
9 September 2013Secretary's details changed for Abogado Nominees Limited on 9 September 2013 (1 page)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,374,757
(6 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,374,757
(6 pages)
9 September 2013Secretary's details changed for Abogado Nominees Limited on 9 September 2013 (1 page)
5 August 2013Full accounts made up to 31 December 2012 (17 pages)
5 August 2013Full accounts made up to 31 December 2012 (17 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 3 (15 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 3 (15 pages)
5 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (15 pages)
5 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (15 pages)
10 August 2012Full accounts made up to 31 December 2011 (19 pages)
10 August 2012Full accounts made up to 31 December 2011 (19 pages)
26 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (15 pages)
26 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (15 pages)
23 September 2011Memorandum and Articles of Association (7 pages)
23 September 2011Memorandum and Articles of Association (7 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
8 September 2011Full accounts made up to 31 December 2010 (16 pages)
8 September 2011Full accounts made up to 31 December 2010 (16 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2010Annual return made up to 18 August 2010 with a full list of shareholders (15 pages)
29 December 2010Annual return made up to 18 August 2010 with a full list of shareholders (15 pages)
25 November 2010Register inspection address has been changed (2 pages)
25 November 2010Register inspection address has been changed (2 pages)
25 November 2010Register(s) moved to registered inspection location (2 pages)
25 November 2010Register(s) moved to registered inspection location (2 pages)
17 June 2010Full accounts made up to 31 December 2009 (17 pages)
17 June 2010Full accounts made up to 31 December 2009 (17 pages)
15 October 2009Director's details changed for Mr Gareth John Williams on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Gareth John Williams on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Maurice Mark Woolf on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Maurice Mark Woolf on 14 October 2009 (2 pages)
25 August 2009Return made up to 18/08/09; full list of members (6 pages)
25 August 2009Return made up to 18/08/09; full list of members (6 pages)
17 June 2009Full accounts made up to 31 December 2008 (18 pages)
17 June 2009Full accounts made up to 31 December 2008 (18 pages)
25 March 2009Resolutions
  • RES13 ‐ Section 175 section 736 03/03/2009
(2 pages)
25 March 2009Resolutions
  • RES13 ‐ Section 175 section 736 03/03/2009
(2 pages)
18 September 2008Return made up to 18/08/08; full list of members (6 pages)
18 September 2008Return made up to 18/08/08; full list of members (6 pages)
18 August 2008Registered office changed on 18/08/2008 from walbrook building 195 marsh wall london E14 9SG (1 page)
18 August 2008Registered office changed on 18/08/2008 from walbrook building 195 marsh wall london E14 9SG (1 page)
12 August 2008Full accounts made up to 31 December 2007 (18 pages)
12 August 2008Full accounts made up to 31 December 2007 (18 pages)
30 July 2008Director appointed mr maurice mark woolf (1 page)
30 July 2008Director appointed mr gareth john williams (1 page)
30 July 2008Director appointed mr gareth john williams (1 page)
30 July 2008Appointment terminated director robert mcneal (1 page)
30 July 2008Appointment terminated director robert mcneal (1 page)
30 July 2008Appointment terminated director james kinsella (1 page)
30 July 2008Appointment terminated director james kinsella (1 page)
30 July 2008Director appointed mr maurice mark woolf (1 page)
22 May 2008Director's change of particulars / james kinsella / 01/05/2008 (1 page)
22 May 2008Director's change of particulars / james kinsella / 01/05/2008 (1 page)
24 August 2007Return made up to 18/08/07; full list of members (6 pages)
24 August 2007Return made up to 18/08/07; full list of members (6 pages)
20 July 2007Full accounts made up to 31 December 2006 (19 pages)
20 July 2007Full accounts made up to 31 December 2006 (19 pages)
21 June 2007Registered office changed on 21/06/07 from: 4TH floor 195 marsh wall london E14 9SG (1 page)
21 June 2007Full accounts made up to 31 December 2005 (20 pages)
21 June 2007Registered office changed on 21/06/07 from: 4TH floor 195 marsh wall london E14 9SG (1 page)
21 June 2007Full accounts made up to 31 December 2005 (20 pages)
20 September 2006Return made up to 18/08/06; full list of members (6 pages)
20 September 2006Return made up to 18/08/06; full list of members (6 pages)
9 August 2006Auditor's resignation (1 page)
9 August 2006Auditor's resignation (1 page)
21 July 2006Auditor's resignation (2 pages)
21 July 2006Auditor's resignation (2 pages)
7 October 2005Return made up to 18/08/05; full list of members (5 pages)
7 October 2005Return made up to 18/08/05; full list of members (5 pages)
28 July 2005Full accounts made up to 31 December 2004 (18 pages)
28 July 2005Full accounts made up to 31 December 2004 (18 pages)
3 June 2005Full accounts made up to 31 December 2003 (17 pages)
3 June 2005Full accounts made up to 31 December 2003 (17 pages)
19 May 2005Return made up to 18/08/04; full list of members (7 pages)
19 May 2005Return made up to 18/08/04; full list of members (7 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
10 August 2004Location of register of members (non legible) (2 pages)
10 August 2004Location of register of members (non legible) (2 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
29 November 2003Registered office changed on 29/11/03 from: barnard's inn 86 fetter lane london EC4A 1EN (1 page)
29 November 2003Registered office changed on 29/11/03 from: barnard's inn 86 fetter lane london EC4A 1EN (1 page)
3 October 2003Ad 30/06/03--------- £ si [email protected]=611 £ ic 1374145/1374756 (2 pages)
3 October 2003Particulars of contract relating to shares (3 pages)
3 October 2003Return made up to 18/08/03; full list of members (6 pages)
3 October 2003Ad 30/06/03--------- £ si [email protected]=611 £ ic 1374145/1374756 (2 pages)
3 October 2003Particulars of contract relating to shares (3 pages)
3 October 2003Return made up to 18/08/03; full list of members (6 pages)
28 August 2003Company name changed virtue media services LIMITED.\certificate issued on 28/08/03 (2 pages)
28 August 2003Company name changed virtue media services LIMITED.\certificate issued on 28/08/03 (2 pages)
8 August 2003Full accounts made up to 31 December 2002 (21 pages)
8 August 2003Full accounts made up to 31 December 2002 (21 pages)
7 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Registered office changed on 07/07/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
2 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003Director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003Director resigned (1 page)
16 December 2002Full accounts made up to 31 December 2001 (21 pages)
16 December 2002Full accounts made up to 31 December 2001 (21 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
27 November 2002Company name changed virtue broadcasting LIMITED\certificate issued on 27/11/02 (2 pages)
27 November 2002Company name changed virtue broadcasting LIMITED\certificate issued on 27/11/02 (2 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
20 September 2002Director's particulars changed (1 page)
20 September 2002Return made up to 18/08/02; full list of members (10 pages)
20 September 2002Notice of assignment of name or new name to shares (2 pages)
20 September 2002Return made up to 18/08/02; full list of members (10 pages)
20 September 2002Notice of assignment of name or new name to shares (2 pages)
20 September 2002Director's particulars changed (1 page)
8 August 2002New director appointed (4 pages)
8 August 2002New director appointed (4 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (6 pages)
12 July 2002Registered office changed on 12/07/02 from: tayler bradshaw cambridge house 16 high street saffron walden essex CB10 1AX (1 page)
12 July 2002New director appointed (3 pages)
12 July 2002Director resigned (1 page)
12 July 2002New secretary appointed;new director appointed (9 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 July 2002Registered office changed on 12/07/02 from: tayler bradshaw cambridge house 16 high street saffron walden essex CB10 1AX (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New secretary appointed;new director appointed (9 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New director appointed (6 pages)
12 July 2002New director appointed (3 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (1 page)
28 May 2002New director appointed (1 page)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 1 market street saffron walden essex CB10 1JB (1 page)
7 March 2002Registered office changed on 07/03/02 from: 1 market street saffron walden essex CB10 1JB (1 page)
7 March 2002Registered office changed on 07/03/02 from: tayler bradshaw cambridge house 16 high street saffron walden essex CB10 1AX (1 page)
7 March 2002Registered office changed on 07/03/02 from: tayler bradshaw cambridge house 16 high street saffron walden essex CB10 1AX (1 page)
14 February 2002Full accounts made up to 31 December 2000 (18 pages)
14 February 2002Full accounts made up to 31 December 2000 (18 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 October 2001Ad 02/03/01--------- £ si [email protected] (2 pages)
25 October 2001Ad 02/03/01--------- £ si [email protected] (2 pages)
25 October 2001Statement of affairs (55 pages)
25 October 2001Statement of affairs (55 pages)
25 October 2001Statement of affairs (39 pages)
25 October 2001Statement of affairs (39 pages)
20 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 January 2001Ad 22/12/00-22/12/00 £ si [email protected]=40125 £ ic 963001/1003126 (2 pages)
4 January 2001Ad 22/12/00-22/12/00 £ si [email protected]=40125 £ ic 963001/1003126 (2 pages)
4 January 2001Nc inc already adjusted 22/12/00 (1 page)
4 January 2001Nc inc already adjusted 22/12/00 (1 page)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 December 2000Ad 13/11/00--------- £ si [email protected]=962701 £ ic 300/963001 (4 pages)
1 December 2000Nc inc already adjusted 13/11/00 (1 page)
1 December 2000S-div 13/11/00 (1 page)
1 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 December 2000Ad 13/11/00--------- £ si [email protected]=962701 £ ic 300/963001 (4 pages)
1 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 December 2000Nc inc already adjusted 13/11/00 (1 page)
1 December 2000S-div 13/11/00 (1 page)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 August 2000Return made up to 18/08/00; full list of members (5 pages)
24 August 2000Return made up to 18/08/00; full list of members (5 pages)
22 February 2000Company name changed virtue interactive LIMITED\certificate issued on 23/02/00 (2 pages)
22 February 2000Company name changed virtue interactive LIMITED\certificate issued on 23/02/00 (2 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
15 September 1999Return made up to 18/08/99; full list of members (8 pages)
15 September 1999Return made up to 18/08/99; full list of members (8 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999New secretary appointed (2 pages)
8 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
8 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
21 January 1999Registered office changed on 21/01/99 from: 14A vincent square mansions walcott street westminster london SW1P 2NT (1 page)
21 January 1999Registered office changed on 21/01/99 from: 14A vincent square mansions walcott street westminster london SW1P 2NT (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Secretary resigned (1 page)
3 September 1998Ad 18/08/98--------- £ si 299@1=299 £ ic 1/300 (2 pages)
3 September 1998Ad 18/08/98--------- £ si 299@1=299 £ ic 1/300 (2 pages)
18 August 1998Incorporation (18 pages)
18 August 1998Incorporation (18 pages)