Advanced company searchLink opens in new window

VIRGIN MEDIA LIMITED

Company number 02591237

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)
05 Jan 2000 88(2)R Ad 21/12/99--------- £ si 1@.01 £ ic 51789/51789
23 Nov 1999 88(2)R Ad 11/11/99--------- £ si 1@.01 £ ic 51789/51789
02 Nov 1999 244 Delivery ext'd 3 mth 31/12/98
13 Oct 1999 288a New director appointed
13 Oct 1999 288b Director resigned
25 Aug 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
25 Aug 1999 SA Statement of affairs
25 Aug 1999 88(2)R Ad 30/06/99--------- £ si 1@1=1 £ ic 51788/51789
11 Aug 1999 403a Declaration of satisfaction of mortgage/charge
11 Aug 1999 403a Declaration of satisfaction of mortgage/charge
24 May 1999 287 Registered office changed on 24/05/99 from: bristol house lakeside road, farnborough aerospace centre, farnborough, hampshire GU14 6XP
29 Mar 1999 363a Return made up to 14/03/99; full list of members
26 Jan 1999 SA Statement of affairs
26 Jan 1999 88(2)P Ad 18/12/98--------- £ si 10@.01 £ ic 51788/51788
09 Jan 1999 395 Particulars of mortgage/charge
02 Nov 1998 AA Full accounts made up to 31 December 1997
05 Aug 1998 288a New director appointed
16 Jul 1998 288a New director appointed
15 Jul 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
13 Jul 1998 288a New director appointed
06 Jul 1998 288b Director resigned
06 Jul 1998 287 Registered office changed on 06/07/98 from: ntl group LTD, crawley court, winchester, hampshire SO21 2QA
20 Apr 1998 88(2)R Ad 31/03/98--------- £ si 100@.01=1 £ ic 51787/51788
16 Apr 1998 400 Particulars of property mortgage/charge
25 Mar 1998 353 Location of register of members