Advanced company searchLink opens in new window

VIRGIN MEDIA INVESTMENT HOLDINGS LIMITED

Company number 03173552

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 Oct 2021 AP01 Appointment of Julia Louise Boyle as a director on 1 October 2021
31 Aug 2021 TM01 Termination of appointment of Luke Milner as a director on 31 August 2021
20 Jul 2021 MR01 Registration of charge 031735520040, created on 19 July 2021
12 Jul 2021 MR01 Registration of charge 031735520039, created on 7 July 2021
07 Jun 2021 MR01 Registration of charge 031735520038, created on 1 June 2021
05 May 2021 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 26 April 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
01 Mar 2021 AP01 Appointment of Luke Milner as a director on 1 March 2021
25 Nov 2020 TM01 Termination of appointment of Severina-Pompilia Pascu as a director on 16 November 2020
12 Nov 2020 MR01 Registration of charge 031735520037, created on 6 November 2020
27 Oct 2020 AA Full accounts made up to 31 December 2019
03 Jul 2020 MR01 Registration of charge 031735520036, created on 29 June 2020
24 Apr 2020 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director on 23 April 2020
27 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
10 Mar 2020 TM01 Termination of appointment of William Thomas Castell as a director on 9 March 2020
10 Mar 2020 AP01 Appointment of Roderick Gregor Mcneil as a director on 9 March 2020
05 Mar 2020 AP01 Appointment of Severina-Pompilia Pascu as a director on 3 March 2020
16 Dec 2019 PSC05 Change of details for Virgin Media Finance Plc as a person with significant control on 2 December 2019
16 Dec 2019 AD01 Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 500 Brook Drive Reading RG2 6UU on 16 December 2019
29 Oct 2019 MR01 Registration of charge 031735520035, created on 15 October 2019
09 Sep 2019 AP01 Appointment of Mr William Thomas Castell as a director on 9 September 2019
09 Sep 2019 TM01 Termination of appointment of Robert Dominic Dunn as a director on 9 September 2019
08 Aug 2019 AA Full accounts made up to 31 December 2018
06 Aug 2019 TM01 Termination of appointment of Andrea Clare Murray as a director on 5 August 2019
05 Aug 2019 MR01 Registration of charge 031735520034, created on 1 August 2019