London
W2 6NB
Director Name | Ms Jessica Frey |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 December 2017(5 years after company formation) |
Appointment Duration | 1 year (closed 08 January 2019) |
Role | Director Of Strategy And Planning |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mark Howell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ |
Director Name | Mr James Franklin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ |
Director Name | Mr Mark Andrew Whitehead |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lightbox 111 Power Road London W4 5PY |
Director Name | Mr Richard David Rowland Relton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 November 2015) |
Role | Sports Managing Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Lightbox 111 Power Road London W4 5PY |
Director Name | Mrs Vivienne Creevey Mather |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 July 2014) |
Role | Book Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ |
Director Name | Mr Jon Peter Ridgeon |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 July 2014) |
Role | Sport Consultant |
Country of Residence | England |
Correspondence Address | Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ |
Director Name | Sir Clive Ronald Woodward |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ |
Director Name | Mr Evan McCulloch Lovell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 2016) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Latif Hanif Peracha |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 2016) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 65 Bleecker Street 6th Floor New York 10012 |
Director Name | Mr Frederick Christopher Ruggles Andrewes |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Ms Mary Robertson Wittenberg |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Website | virgin.com |
---|
Registered Address | The Battleship Building 179 Harrow Road London W2 6NB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
113.4m at £0.01 | Virgin Sports Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £371,000 |
Net Worth | £322,000 |
Cash | £130,000 |
Current Liabilities | £609,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2014 | Delivered on: 7 February 2014 Satisfied on: 31 July 2014 Persons entitled: David Carter Classification: Fixed and floating charge Secured details: All sums due or to become due 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
1 August 2013 | Delivered on: 15 August 2013 Satisfied on: 31 July 2014 Persons entitled: Vivienne Mather Richard Hodsden Simon Kentish Lucy Gemmell Richard Relton Philip Brown Peter Nagle Mark Whitehead Classification: Fixed and floating charge Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
---|---|
23 June 2017 | Director's details changed for Mr Frederick Christopher Ruggles Andrewes on 13 June 2017 (2 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
17 March 2016 | Director's details changed for Ms Mary Robertson Wittenberg on 17 March 2016 (2 pages) |
11 March 2016 | Resolutions
|
7 March 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
29 February 2016 | Termination of appointment of Evan Mcculloch Lovell as a director on 17 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Latif Hanif Peracha as a director on 17 February 2016 (1 page) |
18 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
25 November 2015 | Appointment of Ms Mary Robertson Wittenberg as a director on 13 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Mark Andrew Whitehead as a director on 13 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Frederick Christopher Ruggles Andrewes as a director on 13 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Richard David Rowland Relton as a director on 13 November 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 January 2015 | Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages) |
19 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
16 December 2014 | Appointment of Evan Mcculloch Lovell as a director on 17 November 2014 (2 pages) |
16 December 2014 | Appointment of Mr Latif Hanif Peracha as a director on 17 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 17 November 2014 (2 pages) |
21 November 2014 | Registered office address changed from Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ to The Battleship Building 179 Harrow Road London W2 6NB on 21 November 2014 (2 pages) |
21 October 2014 | Termination of appointment of Clive Ronald Woodward as a director on 18 July 2014 (1 page) |
20 October 2014 | Termination of appointment of Vivienne Creevey Mather as a director on 18 July 2014 (1 page) |
20 October 2014 | Termination of appointment of Jon Peter Ridgeon as a director on 18 July 2014 (1 page) |
20 October 2014 | Termination of appointment of Mark Howell as a director on 18 July 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
31 July 2014 | Satisfaction of charge 083333070002 in full (1 page) |
31 July 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
31 July 2014 | Satisfaction of charge 083333070001 in full (1 page) |
24 April 2014 | Termination of appointment of James Franklin as a director (2 pages) |
4 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2013 (21 pages) |
31 March 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
7 February 2014 | Registration of a charge without deed (5 pages) |
30 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-04-04
|
2 December 2013 | Appointment of Jonathon Peter Ridgeon as a director (3 pages) |
2 December 2013 | Appointment of Sir Clive Ronald Woodward as a director (3 pages) |
2 December 2013 | Appointment of Vivienne Creevey Mather as a director (3 pages) |
15 August 2013 | Registration of a charge without deed (6 pages) |
23 July 2013 | Appointment of Richard David Rowland Relton as a director (3 pages) |
22 July 2013 | Resolutions
|
5 July 2013 | Second filing of SH01 previously delivered to Companies House
|
29 May 2013 | Second filing of SH01 previously delivered to Companies House
|
29 May 2013 | Second filing of SH01 previously delivered to Companies House
|
17 May 2013 | Sub-division of shares on 2 April 2013 (5 pages) |
17 May 2013 | Sub-division of shares on 2 April 2013 (5 pages) |
15 May 2013 | Sub-division of shares on 2 April 2013 (5 pages) |
15 May 2013 | Sub-division of shares on 2 April 2013 (5 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
1 May 2013 | Appointment of Mr Mark Andrew Whitehead as a director (3 pages) |
1 May 2013 | Appointment of Mr James Franklin as a director (3 pages) |
9 April 2013 | Resolutions
|
15 March 2013 | Registered office address changed from , Gresham House 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom on 15 March 2013 (2 pages) |
17 December 2012 | Incorporation
|
17 December 2012 | Incorporation
|