Advanced company searchLink opens in new window

VIRGIN RADIO FRANCE HOLDINGS LIMITED

Company number 03239464

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)
25 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2012 DS01 Application to strike the company off the register
03 Apr 2012 SH01 Statement of capital following an allotment of shares on 26 March 2012
  • GBP 3
22 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
16 May 2011 AP01 Appointment of Tilesh Chimanbhai Patel as a director
16 May 2011 TM01 Termination of appointment of Jonathan Cohen as a director
22 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
12 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
25 Mar 2010 AP01 Appointment of Mr Barry Alexander Ralph Gerrard as a director
25 Mar 2010 TM01 Termination of appointment of Patrick Mccall as a director
25 Mar 2010 TM01 Termination of appointment of Gordon Mccallum as a director
25 Mar 2010 TM02 Termination of appointment of Barry Gerrard as a secretary
25 Mar 2010 AP03 Appointment of Mrs Caroline Ann Drake as a secretary
25 Mar 2010 AP01 Appointment of Jonathan Mark Cohen as a director
25 Oct 2009 AA Full accounts made up to 31 March 2009
13 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2009 363a Return made up to 01/08/09; full list of members
22 Jan 2009 AA Full accounts made up to 31 March 2008
24 Oct 2008 288c Director's Change of Particulars / patrick mccall / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
23 Oct 2008 288c Director's Change of Particulars / gordon mccallum / 18/08/2008 / HouseName/Number was: , now: the school house; Street was: 120 campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
23 Oct 2008 288c Secretary's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
21 Oct 2008 363a Return made up to 01/08/08; full list of members
18 Aug 2008 287 Registered office changed on 18/08/2008 from, 120 campden hill road london, W8 7AR