- Company Overview for VIRGIN MEDIA LIMITED (02591237)
- Filing history for VIRGIN MEDIA LIMITED (02591237)
- People for VIRGIN MEDIA LIMITED (02591237)
- Charges for VIRGIN MEDIA LIMITED (02591237)
- More for VIRGIN MEDIA LIMITED (02591237)
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) |
---|---|---|---|
11 Jan 2013 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
05 Mar 2012 | TM01 | Termination of appointment of Claire Grafin Von Brockdorff Ahlfeldt as a director | |
05 Mar 2012 | TM01 | Termination of appointment of Caroline Withers as a director | |
06 Feb 2012 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director | |
01 Feb 2012 | CH03 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 | |
01 Feb 2012 | CH01 | Director's details changed for Robert Charles Gale on 31 March 2011 | |
27 Jan 2012 | AP01 | Appointment of Claire Louise Elizabeth Grafin Von Brockdorff Ahlfeldt as a director | |
23 Nov 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Sep 2011 | TM01 | Termination of appointment of Robert Mackenzie as a director | |
22 Sep 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
22 Sep 2011 | TM02 | Termination of appointment of Robert Mackenzie as a secretary | |
05 Sep 2011 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
05 Sep 2011 | TM01 | Termination of appointment of Jeni Sarson as a director | |
05 Aug 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
05 Aug 2011 | AP01 | Appointment of Jeni Miriam Sarson as a director | |
04 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2011 | AD01 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 39 | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 |