London
SE1 2AF
Director Name | Mr Robert Dominic Dunn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 April 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mine Ozkan Hifzi |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(12 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 02 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr David Robert Cuff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Buckingham Road Brighton East Sussex BN1 3RP |
Director Name | Mr Michael Peter Smallwood |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvard House 2a Pines Road Bickley Kent BR1 2AA |
Director Name | Mark Vincent Howe |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | 42 Palewell Park East Sheen London SW14 8JG |
Director Name | Ms Jane Elizabeth Stuart Lighting |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Holford Road Hampstead London NW3 1AD |
Director Name | Mark Walter Luiz |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 165 Cranley Gardens London N10 3AE |
Secretary Name | Clive Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Director Name | Mr Neil Reynolds Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 September 2006) |
Role | Finance Director |
Correspondence Address | Brettwood Green Lane Churt Farnham Surrey GU10 2PA |
Director Name | Mrs Lisa Moreen Opie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 2006) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millfield Berkhamsted Hertfordshire HP4 2PB |
Director Name | Mr Malcolm Robert Wall |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Close 2 Longfield Drive East Sheen London SW14 7AU |
Director Name | Mr Robert Mario Mackenzie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Director Name | Mr Robert Charles Gale |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Director Name | Mrs Joanne Christine Tillbrook |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Media House Bartley Wood Business Park Hook Hampshire RG27 9UP |
Director Name | Mrs Joanne Christine Tillbrook |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(10 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 16 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Media House Bartley Wood Business Park Hook Hampshire RG27 9UP |
Director Name | Caroline Bernadette Elizabeth Withers |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Media House Bartley Wood Business Park Hook Hampshire RG27 9UP |
Director Name | Neptune Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Quadrangle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Virgin Media Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Secretary Name | Virgin Media Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Director Name | Virgin Media Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Website | virginmedia.co.uk |
---|---|
Telephone | 0800 0643836 |
Telephone region | Freephone |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Flextech Broadband LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
29 June 2010 | Delivered on: 8 July 2010 Satisfied on: 12 October 2012 Persons entitled: Deutsche Bank Ag, London Branch Classification: Composite debenture Secured details: All monies due or to become due to the chargee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
15 April 2010 | Delivered on: 29 April 2010 Satisfied on: 12 October 2012 Persons entitled: Deutsche Bank Ag, London Branch Classification: Confirmation deed Secured details: All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details. Fully Satisfied |
19 January 2010 | Delivered on: 22 January 2010 Satisfied on: 12 October 2012 Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 January 2010 | Delivered on: 22 January 2010 Satisfied on: 28 May 2010 Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 March 2006 | Delivered on: 10 March 2006 Satisfied on: 24 May 2010 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries) Classification: Composite debenture Secured details: All monies due or to become due to the chargee, from the obligors (or any one or more of them) to the finance parties (or any one or more of them) on any account whatsoever, from all or any of the obligors to the restructuring swap counterparties and/or the existing hedge counter parties and to the new hedge counterparties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 May 2005 | Delivered on: 18 May 2005 Satisfied on: 30 March 2006 Persons entitled: Barclays Bank PLC (As Security Trustee for the Beneficiaries) Classification: Composite debenture Secured details: All monies due or to become due from any of the chargors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
25 October 2016 | Register(s) moved to registered inspection location 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP (2 pages) |
25 October 2016 | Register inspection address has been changed to 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP (2 pages) |
25 October 2016 | Register(s) moved to registered inspection location 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP (2 pages) |
25 October 2016 | Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 25 October 2016 (2 pages) |
25 October 2016 | Register inspection address has been changed to 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP (2 pages) |
19 October 2016 | Resolutions
|
19 October 2016 | Resolutions
|
19 October 2016 | Declaration of solvency (3 pages) |
19 October 2016 | Appointment of a voluntary liquidator (1 page) |
19 October 2016 | Appointment of a voluntary liquidator (1 page) |
19 October 2016 | Declaration of solvency (3 pages) |
17 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages) |
17 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages) |
17 August 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page) |
17 August 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
4 July 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 July 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages) |
4 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages) |
4 September 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
4 September 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 June 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 June 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages) |
10 September 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
10 September 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
10 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages) |
31 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
26 June 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
26 June 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
11 April 2014 | Termination of appointment of Caroline Withers as a director (1 page) |
11 April 2014 | Appointment of Mine Ozkan Hifzi as a director (2 pages) |
11 April 2014 | Appointment of Mine Ozkan Hifzi as a director (2 pages) |
11 April 2014 | Termination of appointment of Caroline Withers as a director (1 page) |
11 December 2013 | Appointment of Robert Dominic Dunn as a director (2 pages) |
11 December 2013 | Termination of appointment of Robert Gale as a director (1 page) |
11 December 2013 | Termination of appointment of Robert Gale as a director (1 page) |
11 December 2013 | Appointment of Robert Dominic Dunn as a director (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
14 March 2013 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages) |
10 January 2013 | Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages) |
10 January 2013 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
10 January 2013 | Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages) |
10 January 2013 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 February 2012 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page) |
1 February 2012 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page) |
4 November 2011 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
4 November 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
4 November 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
4 November 2011 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
23 September 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
23 September 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
23 September 2011 | Termination of appointment of Robert Mackenzie as a director (1 page) |
23 September 2011 | Termination of appointment of Robert Mackenzie as a director (1 page) |
17 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011 (1 page) |
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
24 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
13 May 2010 | Termination of appointment of Virgin Media Directors Limited as a director (1 page) |
13 May 2010 | Appointment of Robert Mario Mackenzie as a director (2 pages) |
13 May 2010 | Appointment of Robert Charles Gale as a director (2 pages) |
13 May 2010 | Appointment of Robert Mario Mackenzie as a director (2 pages) |
13 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page) |
13 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a director (1 page) |
13 May 2010 | Appointment of Robert Charles Gale as a director (2 pages) |
13 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page) |
13 May 2010 | Termination of appointment of Virgin Media Directors Limited as a director (1 page) |
13 May 2010 | Appointment of Gillian Elizabeth James as a secretary (1 page) |
13 May 2010 | Appointment of Gillian Elizabeth James as a secretary (1 page) |
13 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a director (1 page) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
22 January 2010 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
1 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
8 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 August 2007 | Return made up to 24/07/07; full list of members (5 pages) |
7 August 2007 | Return made up to 24/07/07; full list of members (5 pages) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (1 page) |
21 September 2006 | Section 394 (1 page) |
21 September 2006 | Section 394 (1 page) |
7 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
23 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
3 July 2006 | New director appointed (4 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (4 pages) |
17 May 2006 | New director appointed (8 pages) |
17 May 2006 | New director appointed (8 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
10 March 2006 | Particulars of mortgage/charge (22 pages) |
10 March 2006 | Particulars of mortgage/charge (22 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
16 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
10 June 2005 | Memorandum and Articles of Association (6 pages) |
10 June 2005 | Memorandum and Articles of Association (6 pages) |
19 May 2005 | Location of register of members (1 page) |
19 May 2005 | Location of register of members (1 page) |
18 May 2005 | Particulars of mortgage/charge (8 pages) |
18 May 2005 | Particulars of mortgage/charge (8 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (15 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Return made up to 24/07/04; no change of members (5 pages) |
10 August 2004 | Return made up to 24/07/04; no change of members (5 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
24 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
17 September 2003 | Return made up to 24/07/03; full list of members (6 pages) |
17 September 2003 | Return made up to 24/07/03; full list of members (6 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: unit 1 genesis business park albert drive woking surrey GU21 5RW (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: unit 1 genesis business park albert drive woking surrey GU21 5RW (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 August 2002 | Resolutions
|
30 August 2002 | Resolutions
|
6 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (3 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (3 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (3 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New director appointed (4 pages) |
1 March 2002 | New director appointed (4 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (3 pages) |
20 February 2002 | Company name changed cheltrading 313 LIMITED\certificate issued on 18/02/02 (2 pages) |
20 February 2002 | Company name changed cheltrading 313 LIMITED\certificate issued on 18/02/02 (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
19 February 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
24 July 2001 | Incorporation (17 pages) |
24 July 2001 | Incorporation (17 pages) |