London
W6 8BS
Secretary Name | Giles Benjamin Rowbotham |
---|---|
Status | Current |
Appointed | 15 December 2022(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Griffin House Hammersmith Road London W6 8BS |
Director Name | Simon Blayney |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Rajiv Datta |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House Hammersmith Road London W6 8BS |
Director Name | Mr Robert Dominic Dunn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Charles Henry Rowland Bracken |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Brook Drive Reading RG2 6UU |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 500 Brook Drive Reading RG2 6UU |
Director Name | Mr Roderick Gregor McNeil |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2021(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 2021) |
Role | Acting Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 500 Brook Drive Reading RG2 6UU |
Director Name | Caroline Bernadette Elizabeth Withers |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2021(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 500 Brook Drive Reading RG2 6UU |
Director Name | Ms Mine Ozkan Hifzi |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2021(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 500 Brook Drive Reading RG2 6UU |
Director Name | Luke Milner |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Brook Drive Reading RG2 6UU |
Director Name | Ms Julia Louise Boyle |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Griffin House Hammersmith Road London W6 8BS |
Director Name | Mr Mark David Hardman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House Hammersmith Road London W6 8BS |
Secretary Name | VMED O2 Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2021(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2022) |
Correspondence Address | 260 Bath Road Slough Berkshire SL1 4DX |
Registered Address | Griffin House Hammersmith Road London W6 8BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (5 months, 3 weeks from now) |
12 December 2022 | Delivered on: 14 December 2022 Persons entitled: The Bank of Nova Scotia as Security Trustee Classification: A registered charge Particulars: Not applicable/na. Outstanding |
---|
12 December 2023 | Statement of capital following an allotment of shares on 11 December 2023
|
---|---|
12 December 2023 | Statement of capital following an allotment of shares on 11 December 2023
|
11 October 2023 | Statement of capital following an allotment of shares on 10 October 2023
|
10 October 2023 | Accounts for a small company made up to 31 December 2022 (39 pages) |
30 August 2023 | Confirmation statement made on 26 August 2023 with updates (6 pages) |
13 June 2023 | Statement of capital following an allotment of shares on 9 June 2023
|
10 February 2023 | Appointment of Simon Blayney as a director on 9 February 2023 (2 pages) |
22 December 2022 | Company name changed virgin media networks LIMITED\certificate issued on 22/12/22
|
19 December 2022 | Change of details for Liberty Global Investment Jvco Limited as a person with significant control on 15 December 2022 (2 pages) |
16 December 2022 | Termination of appointment of Julia Louise Boyle as a director on 15 December 2022 (1 page) |
16 December 2022 | Statement of capital following an allotment of shares on 15 December 2022
|
16 December 2022 | Termination of appointment of Vmed O2 Secretaries Limited as a secretary on 15 December 2022 (1 page) |
16 December 2022 | Termination of appointment of Mark David Hardman as a director on 15 December 2022 (1 page) |
16 December 2022 | Appointment of Giles Benjamin Rowbotham as a secretary on 15 December 2022 (2 pages) |
16 December 2022 | Appointment of Giles Benjamin Rowbotham as a director on 15 December 2022 (2 pages) |
14 December 2022 | Registration of charge 121751770001, created on 12 December 2022 (20 pages) |
29 November 2022 | Registered office address changed from 500 Brook Drive Reading RG2 6UU United Kingdom to Griffin House Hammersmith Road London W6 8BS on 29 November 2022 (1 page) |
23 November 2022 | Resolutions
|
23 November 2022 | Memorandum and Articles of Association (14 pages) |
23 November 2022 | Resolutions
|
24 October 2022 | Cessation of Vmed O2 Uk Limited as a person with significant control on 21 October 2022 (1 page) |
24 October 2022 | Notification of Liberty Global Investment Jvco Limited as a person with significant control on 21 October 2022 (2 pages) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (139 pages) |
8 September 2022 | Notice of agreement to exemption from filing of accounts for period ending 31/12/21 (1 page) |
8 September 2022 | Filing exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
21 January 2022 | Second filing of a statement of capital following an allotment of shares on 21 December 2020
|
4 November 2021 | Appointment of Vmed O2 Secretaries Limited as a secretary on 1 November 2021 (2 pages) |
1 November 2021 | Termination of appointment of Mine Ozkan Hifzi as a director on 1 November 2021 (1 page) |
5 October 2021 | Appointment of Mr Mark David Hardman as a director on 1 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Roderick Gregor Mcneil as a director on 1 October 2021 (1 page) |
5 October 2021 | Appointment of Julia Louise Boyle as a director on 1 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 1 October 2021 (1 page) |
31 August 2021 | Termination of appointment of Luke Milner as a director on 31 August 2021 (1 page) |
26 August 2021 | Confirmation statement made on 26 August 2021 with updates (5 pages) |
3 June 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
5 May 2021 | Director's details changed for Caroline Bernadette Elizabeth Withers on 26 April 2021 (2 pages) |
1 March 2021 | Appointment of Luke Milner as a director on 1 March 2021 (2 pages) |
7 January 2021 | Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 500 Brook Drive Reading RG2 6UU on 7 January 2021 (1 page) |
7 January 2021 | Termination of appointment of Charles Henry Rowland Bracken as a director on 7 January 2021 (1 page) |
7 January 2021 | Appointment of Mr Roderick Gregor Mcneil as a director on 7 January 2021 (2 pages) |
7 January 2021 | Termination of appointment of Jeremy Lewis Evans as a director on 7 January 2021 (1 page) |
7 January 2021 | Appointment of Mine Ozkan Hifzi as a director on 7 January 2021 (2 pages) |
7 January 2021 | Appointment of Caroline Bernadette Elizabeth Withers as a director on 7 January 2021 (2 pages) |
7 January 2021 | Resolutions
|
6 January 2021 | Cessation of Liberty Global Europe 2 Limited as a person with significant control on 21 December 2020 (1 page) |
6 January 2021 | Notification of Vmed O2 Uk Limited as a person with significant control on 21 December 2020 (2 pages) |
5 January 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
5 January 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
26 August 2020 | Confirmation statement made on 26 August 2020 with updates (5 pages) |
19 June 2020 | Termination of appointment of Robert Dominic Dunn as a director on 18 June 2020 (1 page) |
22 October 2019 | Resolutions
|
16 October 2019 | Memorandum and Articles of Association (14 pages) |
4 September 2019 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
27 August 2019 | Incorporation Statement of capital on 2019-08-27
|