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)
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
  • RES13 ‐ Section 177 and pension schemes 24/03/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed action of the board of directors 24/03/2011
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