London
W1W 5QA
Director Name | Mr Robert Dominic Dunn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 October 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mine Ozkan Hifzi |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Christopher Andrew Collins |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 1993) |
Role | Deputy Chief Executive |
Correspondence Address | Maple Leaf 27 The Paddocks Witham Essex CM8 2DR |
Director Name | Dr David Michael Kelly |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Aytoun Road Pollokshields Glasgow Lanarkshire G41 5HE Scotland |
Director Name | Mr Alexander Donald Stewart |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 December 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ardvorlich Lochearnhead Perthshire FK19 8QE Scotland |
Director Name | G M J Richardson |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 October 1991) |
Role | Chartered Accountant |
Correspondence Address | Liguanea 66 Braywick Road Maidenhead Berks |
Director Name | John Sutherland Cavers Morrish |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Chesters Road Bearsden Glasgow Lanarkshire G61 4AQ Scotland |
Director Name | Ian Kinloch Macgregor |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 December 1993) |
Role | Chairman |
Correspondence Address | Castleton House Lochgilphead Argyll PA31 8RU Scotland |
Director Name | Brenard William Jaffe |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 19 September 1991) |
Role | Chartered Engineer |
Correspondence Address | New Mercury House 26 Red Lion Square London |
Director Name | David Ross Campbell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | Summerlea Summerlea Road Seamill Ayrshire KA23 9HP Scotland |
Secretary Name | John Sutherland Cavers Morrish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 5 Chesters Road Bearsden Glasgow Lanarkshire G61 4AQ Scotland |
Director Name | Barclay Knapp |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1993(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1998) |
Role | Businessman |
Correspondence Address | 59 Battle Road Princeton New Jersey 08540 |
Director Name | Mr Robert Mario Mackenzie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 February 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ranelagh Avenue London SW6 3PJ |
Secretary Name | Mr Robert Mario Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 October 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ranelagh Avenue London SW6 3PJ |
Director Name | Hamid Reza Heidary |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1996(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Fairways West Hill Golf Course Bagshot Road Worplesdon Hill Surrey GU22 0QZ |
Director Name | Ronald Alexander McKellar |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1999) |
Role | Finance Director |
Correspondence Address | Halstead Stratfield Saye Reading Berkshire RG7 2EJ |
Director Name | Mr David William Kelham |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chastilian Gough Road Fleet Hampshire GU51 4LJ |
Secretary Name | Gillian Elizabeth James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(11 years after company formation) |
Appointment Duration | 4 years (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 148 Selwyn Avenue Highams Park London E4 9LS |
Director Name | Mr Stuart Ross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 McKay Road London SW20 0HT |
Director Name | Mr Stephen Andrew Carter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2002) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Melville Road Barnes London SW13 9RJ |
Director Name | James Barclay Knapp |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2002(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2003) |
Role | Chief Executive Officer |
Correspondence Address | 54 Hodge Road Princeton New Jersey 08540 United States |
Director Name | John Francis Gregg |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2002(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 January 2003) |
Role | Chief Financial Officer |
Correspondence Address | 411 Silvermoss Drive Vero Beach Florida 32963 America |
Secretary Name | Richard Joel Lubasch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(12 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | 4 Beech Tree Lane Brookville 11545 New York |
Director Name | Bret Richter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2003(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 245 East 63rd Street Apartment 20h New York 10021 |
Director Name | Scott Elliott Schubert |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2003(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2004) |
Role | Chief Financial Officer |
Correspondence Address | 9 William Street House William Street London SW1X 9HH |
Director Name | Gareth Nigel Christopher Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(14 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2004) |
Role | Treasurer |
Correspondence Address | 20 Aspen Lodge Abbots Walk London W8 5UN |
Director Name | Robert Charles Gale |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Director Name | Mr Robert Mario Mackenzie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Director Name | Mrs Joanne Christine Tillbrook |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Virgin Media Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Secretary Name | Virgin Media Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Registered Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
83.5m at £0.05 | Virgin Media Communications LTD 91.28% Ordinary |
---|---|
8m at £0.05 | Ntl Glasgow 8.72% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 June 2006 | Delivered on: 4 July 2006 Satisfied on: 1 July 2010 Persons entitled: Deutsche Bank Ag Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
3 March 2006 | Delivered on: 22 March 2006 Satisfied on: 1 July 2010 Persons entitled: Deutsche Bank Ag Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 March 2006 | Delivered on: 22 March 2006 Satisfied on: 1 July 2010 Persons entitled: Deutsche Bank Ag Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 April 2004 | Delivered on: 30 April 2004 Satisfied on: 31 May 2006 Persons entitled: Credit Suisse First Boston Classification: Floating charge Secured details: All sums due under any or all of the finance documents. Particulars: Fixed and floating charges over assets - see mortgage document for full details. Fully Satisfied |
27 September 2001 | Delivered on: 3 October 2001 Satisfied on: 31 May 2006 Persons entitled: Chase Manhattan International Limited Classification: Floating charge Secured details: All obligations as contained in the finance documents. Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same. Fully Satisfied |
21 February 2001 | Delivered on: 6 March 2001 Satisfied on: 31 May 2006 Persons entitled: Chase Manhattan International Limited Classification: Floating charge Secured details: All obligations pursuant to the finance documents. Particulars: Fixed and floating charges over assets..SE ch microfiche for full details. Fully Satisfied |
17 October 1997 | Delivered on: 4 November 1997 Satisfied on: 18 September 1999 Persons entitled: Chase Manhattan International Limited as Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 June 2010 | Delivered on: 9 July 2010 Satisfied on: 8 January 2013 Persons entitled: Deutsche Bank Ag Classification: Composite debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 April 2010 | Delivered on: 30 April 2010 Satisfied on: 8 January 2013 Persons entitled: Deutsche Bank Ag Classification: Confirmation deed Secured details: All sums due or to become due. Particulars: The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirms all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details. Fully Satisfied |
15 April 2010 | Delivered on: 30 April 2010 Satisfied on: 8 January 2013 Persons entitled: Deutsche Bank Ag Classification: Confirmation deed Secured details: All sums due or to become due. Particulars: The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirms all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details. Fully Satisfied |
19 January 2010 | Delivered on: 8 February 2010 Satisfied on: 1 July 2010 Persons entitled: Deutsche Bank Ag Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 January 2010 | Delivered on: 2 February 2010 Satisfied on: 17 September 2010 Persons entitled: Deutsche Bank Ag Classification: Composite debenture Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 January 2010 | Delivered on: 28 January 2010 Satisfied on: 8 January 2013 Persons entitled: Deutsche Bank Ag Classification: Composite debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 June 2006 | Delivered on: 4 July 2006 Satisfied on: 1 July 2010 Persons entitled: Deutsche Bank Ag Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 April 1990 | Delivered on: 4 May 1990 Satisfied on: 5 March 1997 Persons entitled: Clyde Cablevision LTD Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The whole right, title and interest in and to call for and receive payment of the sum of £2,700,000 or any part thereof remaining uncalled on the 3,000,000 "b" convertible ordinary shares of £1 each of the company. Fully Satisfied |
19 January 2010 | Delivered on: 28 January 2010 Persons entitled: Deutchse Bank Ag Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 October 2017 | Confirmation statement made on 3 October 2017 with updates (3 pages) |
---|---|
23 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
27 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Statement of capital on 29 December 2015
|
29 December 2015 | Statement by Directors (1 page) |
29 December 2015 | Solvency Statement dated 08/12/15 (1 page) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 April 2014 | Appointment of Mine Ozkan Hifzi as a director (2 pages) |
7 April 2014 | Termination of appointment of Caroline Withers as a director (1 page) |
10 December 2013 | Termination of appointment of Robert Gale as a director (1 page) |
6 December 2013 | Appointment of Robert Dominic Dunn as a director (2 pages) |
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 March 2013 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages) |
9 January 2013 | Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages) |
9 January 2013 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 November 2011 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
1 November 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Termination of appointment of Robert Mackenzie as a director (1 page) |
23 September 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
14 September 2010 | Registered office address changed from Media House 60 Maxwell Road Glasgow G41 1PR on 14 September 2010 (1 page) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 17 (38 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
7 May 2010 | Termination of appointment of Virgin Media Directors Limited as a director (1 page) |
7 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a director (1 page) |
7 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page) |
5 May 2010 | Appointment of Gillian Elizabeth James as a secretary (1 page) |
5 May 2010 | Appointment of Robert Mario Mackenzie as a director (2 pages) |
4 May 2010 | Appointment of Robert Charles Gale as a director (2 pages) |
30 April 2010 | Alterations to floating charge 11 (42 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 15 (18 pages) |
30 April 2010 | Alterations to floating charge 15 (51 pages) |
30 April 2010 | Alterations to floating charge 12 (42 pages) |
30 April 2010 | Alterations to floating charge 16 (52 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 16 (17 pages) |
8 February 2010 | Particulars of a mortgage or charge / charge no: 14 (25 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 13 (26 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 11 (16 pages) |
28 January 2010 | Alterations to floating charge 12 (30 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 12 (21 pages) |
28 January 2010 | Alterations to floating charge 11 (30 pages) |
27 January 2010 | Alterations to floating charge 8 (30 pages) |
15 January 2010 | Alterations to floating charge 7 (31 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 November 2008 | Return made up to 03/10/08; no change of members (5 pages) |
29 October 2007 | Return made up to 03/10/07; full list of members (5 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 03/10/06; full list of members (5 pages) |
4 July 2006 | Alterations to a floating charge (38 pages) |
4 July 2006 | Partic of mort/charge * (37 pages) |
4 July 2006 | Alterations to a floating charge (36 pages) |
4 July 2006 | Partic of mort/charge * (31 pages) |
31 May 2006 | Dec mort/charge * (2 pages) |
31 May 2006 | Dec mort/charge * (2 pages) |
31 May 2006 | Dec mort/charge * (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 March 2006 | Alterations to a floating charge (34 pages) |
22 March 2006 | Alterations to a floating charge (37 pages) |
22 March 2006 | Partic of mort/charge * (22 pages) |
22 March 2006 | Partic of mort/charge * (23 pages) |
1 November 2005 | Return made up to 03/10/05; full list of members (5 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 November 2004 | Return made up to 03/10/04; full list of members (6 pages) |
8 November 2004 | New secretary appointed;new director appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
11 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 April 2004 | Partic of mort/charge * (30 pages) |
16 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
28 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
11 October 2003 | Director resigned (1 page) |
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
19 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
24 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
7 May 2002 | Secretary resigned (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
29 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
3 October 2001 | Partic of mort/charge * (33 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: cabletel house 60 maxwell road glasgow G41 1PR (1 page) |
6 March 2001 | Partic of mort/charge * (14 pages) |
20 February 2001 | Resolutions
|
8 January 2001 | New director appointed (7 pages) |
12 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (7 pages) |
20 November 2000 | Director's particulars changed (1 page) |
30 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2000 | Return made up to 03/10/00; no change of members (6 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
27 September 2000 | Resolutions
|
26 September 2000 | New secretary appointed (2 pages) |
22 November 1999 | Return made up to 03/10/99; full list of members (17 pages) |
4 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
13 October 1999 | New director appointed (4 pages) |
13 October 1999 | Director resigned (1 page) |
18 September 1999 | Dec mort/charge * (4 pages) |
17 November 1998 | Return made up to 03/10/98; bulk list available separately (10 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 July 1998 | New director appointed (3 pages) |
6 July 1998 | New director appointed (3 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
4 November 1997 | Partic of mort/charge * (31 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
16 October 1997 | Return made up to 03/10/97; full list of members (11 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Conso s-div 12/08/97 (1 page) |
14 August 1997 | Resolutions
|
14 August 1997 | Memorandum and Articles of Association (8 pages) |
6 August 1997 | Memorandum and Articles of Association (15 pages) |
6 August 1997 | Resolutions
|
6 August 1997 | Resolutions
|
5 March 1997 | Dec mort/charge * (5 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 November 1996 | Resolutions
|
16 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
14 October 1996 | Return made up to 03/10/96; full list of members (12 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: 40 anderston quay glasgow G3 8BX (1 page) |
15 August 1996 | New director appointed (3 pages) |
15 August 1996 | Director resigned (1 page) |
7 August 1996 | New director appointed (3 pages) |
7 August 1996 | Director resigned (2 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
9 August 1995 | Return made up to 31/07/95; full list of members (22 pages) |
8 August 1995 | New director appointed (4 pages) |
3 August 1995 | New secretary appointed;new director appointed (4 pages) |
3 August 1995 | Secretary resigned (6 pages) |
12 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
17 March 1994 | Company name changed clyde cablevision holdings limit ed\certificate issued on 18/03/94 (2 pages) |
15 October 1993 | Full accounts made up to 31 December 1992 (9 pages) |
2 September 1992 | Full accounts made up to 31 December 1991 (8 pages) |
5 December 1991 | Full accounts made up to 31 December 1990 (9 pages) |
4 March 1991 | Full accounts made up to 31 March 1990 (8 pages) |
30 November 1989 | Company name changed pacific shelf 278 LIMITED\certificate issued on 27/11/89 (2 pages) |
4 September 1989 | Incorporation (14 pages) |
4 September 1989 | Certificate of incorporation (1 page) |