Advanced company searchLink opens in new window

VIRGIN RECORDS LIMITED

Company number 01070953

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2013 CH01 Director's details changed for Mr Boyd Johnston Muir on 8 February 2013
20 Feb 2013 CH01 Director's details changed for Mr Andrew Brown on 8 February 2013
08 Feb 2013 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013
25 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
25 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on the share capital be revoked 21/01/2013
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 1,197,389,961
16 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2012 AA Full accounts made up to 31 March 2012
05 Dec 2012 AD02 Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
05 Dec 2012 AP03 Appointment of Mrs Abolanle Abioye as a secretary
05 Dec 2012 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
28 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
28 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
12 Oct 2012 AP01 Appointment of Mr Boyd Johnston Muir as a director
12 Oct 2012 TM01 Termination of appointment of David Kassler as a director
12 Oct 2012 AP01 Appointment of Mr Richard Michael Constant as a director
12 Oct 2012 TM01 Termination of appointment of Roger Faxon as a director
11 Oct 2012 TM01 Termination of appointment of Shane Naughton as a director
08 Oct 2012 AP01 Appointment of Mr Andrew Brown as a director
08 Oct 2012 TM01 Termination of appointment of Ruth Prior as a director
25 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
09 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
06 Jan 2012 AD03 Register(s) moved to registered inspection location
02 Jan 2012 AA Full accounts made up to 31 March 2011
19 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11