- Company Overview for VIRGIN MEDIA OPERATIONS LIMITED (11118162)
- Filing history for VIRGIN MEDIA OPERATIONS LIMITED (11118162)
- People for VIRGIN MEDIA OPERATIONS LIMITED (11118162)
- Charges for VIRGIN MEDIA OPERATIONS LIMITED (11118162)
- More for VIRGIN MEDIA OPERATIONS LIMITED (11118162)
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) |
---|---|---|---|
03 Jul 2020 | MR01 | Registration of charge 111181620006, created on 29 June 2020 | |
22 May 2020 | CH01 | Director's details changed for Lutz Markus Schuler on 20 May 2020 | |
24 Apr 2020 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director on 23 April 2020 | |
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 | |
20 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
18 Dec 2019 | SH20 | Statement by Directors | |
18 Dec 2019 | SH19 |
Statement of capital on 18 December 2019
|
|
18 Dec 2019 | CAP-SS | Solvency Statement dated 25/11/19 | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | PSC05 | Change of details for Virgin Media Senior Investments Limited as a person with significant control on 2 December 2019 | |
16 Dec 2019 | PSC05 | Change of details for General Cable 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 United Kingdom to 500 Brook Drive Reading RG2 6UU on 16 December 2019 | |
29 Oct 2019 | MR01 | Registration of charge 111181620005, 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 | |
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 111181620004, created on 1 August 2019 | |
22 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
22 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
22 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
19 Jul 2019 | AP01 | Appointment of Ms Andrea Clare Murray as a director on 18 July 2019 | |
10 Jul 2019 | MR01 | Registration of charge 111181620003, created on 5 July 2019 | |
20 Jun 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 |