- Company Overview for VIRGIN MEDIA INVESTMENTS LIMITED (07108297)
- Filing history for VIRGIN MEDIA INVESTMENTS LIMITED (07108297)
- People for VIRGIN MEDIA INVESTMENTS LIMITED (07108297)
- Charges for VIRGIN MEDIA INVESTMENTS LIMITED (07108297)
- More for VIRGIN MEDIA INVESTMENTS LIMITED (07108297)
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) |
---|---|---|---|
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
04 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 28 November 2020
|
|
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 071082970024, created on 6 November 2020 | |
27 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Jul 2020 | MR01 | Registration of charge 071082970023, created on 29 June 2020 | |
24 Apr 2020 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director on 23 April 2020 | |
10 Mar 2020 | AP01 | Appointment of Roderick Gregor Mcneil as a director on 9 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of William Thomas Castell as a director on 9 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Severina-Pompilia Pascu as a director on 3 March 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
16 Dec 2019 | PSC05 | Change of details for Virgin Media Investment Holdings Limited 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 071082970022, 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 | Accounts for a small company 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 071082970021, created on 1 August 2019 | |
19 Jul 2019 | AP01 | Appointment of Ms Andrea Clare Murray as a director on 18 July 2019 | |
10 Jul 2019 | MR01 | Registration of charge 071082970020, created on 5 July 2019 | |
24 May 2019 | MR01 | Registration of charge 071082970019, created on 16 May 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates |