Edinburgh
EH3 8EX
Scotland
Director Name | Mine Ozkan Hifzi |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(19 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 10 May 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Roderick Gregor McNeil |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2020(25 years, 11 months after company formation) |
Appointment Duration | 2 months (closed 10 May 2020) |
Role | Acting Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Alan Michels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1996) |
Role | Chief Executive Officer |
Correspondence Address | Catalina Abbotswood Drive St Georges Hill Weybridge Surrey KT13 0LT |
Director Name | Lawrence James Carleton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 31 January 1995) |
Role | Cable Television Executive |
Correspondence Address | The Marble Suite The Mansion,Ottershaw Park Ottershaw Surrey KT16 0QG |
Director Name | Mr Stephen James Davidson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 1998) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hughenden Close Denner Hill Great Missenden Buckinghamshire HP16 0JJ |
Secretary Name | Tina Alison Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 7168 S. Niagara Court Englewood Colorado 80112 |
Secretary Name | Mr Guy David Broadest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tile House Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Sol Victoria Mary Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | Flat 2 53 Palace Gardens Terrace Kensington London W8 4SB |
Director Name | Danny Frank Bryan |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(9 months, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | The Marble Suite The Mansion Ottershaw Park Ottershaw Surrey KT16 0QG |
Director Name | Lynn Charles Rexroth |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1996(2 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | St Anton Woodlands Drive East Horsley Surrey KT24 5AN |
Director Name | Charles James Burdick |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 03 March 1997(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 February 2004) |
Role | Managing Director |
Correspondence Address | 9 Ormonde Place London SW1W 8HX |
Director Name | David Raynor Van Valkenburg |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | Flat 6 35/37 Grosvenor Square London W1X 9AE |
Director Name | Mr Anthony Kim Illsley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Peters Road Twickenham Middlesex TW1 1QX |
Director Name | Sol Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2000) |
Role | Solicitor |
Correspondence Address | Flat 2 53 Palace Gardens Terrace Kensington London W8 4SB |
Secretary Name | Mr John Michael Laver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Secretary Name | Clive Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Director Name | Stephen Sands Cook |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 March 2006) |
Role | Solicitor |
Correspondence Address | 24a Redcliffe Square London SW10 9JY |
Director Name | Mr Neil Reynolds Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2006) |
Role | Finanace Director |
Correspondence Address | Brettwood Green Lane Churt Farnham Surrey GU10 2PA |
Director Name | Anthony William Paul Stenham |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2006) |
Role | Company Director |
Correspondence Address | 4 The Grove Highgate London N6 6JU |
Director Name | Mr Robert Mario Mackenzie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(16 years 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 | Mr Robert Charles Gale |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(16 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mrs Joanne Christine Tillbrook |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(17 years, 5 months 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 | Mrs Joanne Christine Tillbrook |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(17 years, 5 months 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 | Caroline Bernadette Elizabeth Withers |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mr Robert Dominic Dunn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 September 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr William Thomas Castell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(25 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 09 March 2020) |
Role | Acting Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | Virgin Media Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Director Name | Virgin Media Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Director Name | Virgin Media Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Telephone | 0131 5390002 |
---|---|
Telephone region | Edinburgh |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
48.2m at £1 | Bt Globenet Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,282,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
20 May 1999 | Delivered on: 1 June 1999 Satisfied on: 5 April 2001 Persons entitled: Cibc World Markets PLC 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 |
---|---|
15 May 1999 | Delivered on: 1 June 1999 Satisfied on: 5 April 2001 Persons entitled: Cibc World Markets PLC 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 |
26 September 1998 | Delivered on: 13 October 1998 Satisfied on: 30 July 1999 Persons entitled: The Toronto-Dominion Bank 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 |
24 July 1996 | Delivered on: 9 August 1996 Satisfied on: 30 July 1999 Persons entitled: Cibc Wood Gundy PLC as Security Trustee for Itself and Others Classification: Floating charge Secured details: All sums due or to become due by the company and others. Particulars: Fixed and floating charges on various assets....... See ch microfiche for full details. Fully Satisfied |
24 July 1996 | Delivered on: 8 August 1996 Satisfied on: 30 July 1999 Persons entitled: Cibc Wood Gundy PLC as Security Trustee for Itself and Others Classification: Bond & floating charge Secured details: All sums due or to become due by the company and others. Particulars: All property etc....... see ch microfiche for full details. 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 confirm 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: 29 January 2010 Satisfied on: 1 July 2010 Persons entitled: Deutsche Bank Ag Classification: Shares pledge Secured details: All sums due or to become due. Particulars: Right title interest and benefit in pledged securities. 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 |
13 June 1994 | Delivered on: 27 June 1994 Satisfied on: 19 August 1996 Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee Classification: Floating charge Secured details: All sums due or to become due by the company and others. Particulars: Fixed and floating charge see ch microfiche. Fully Satisfied |
19 January 2010 | Delivered on: 28 January 2010 Satisfied on: 9 November 2015 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: 27 January 2010 Satisfied on: 1 March 2013 Persons entitled: Deutsche Bank Ag Classification: Shares pledge Secured details: All sums due or to become due. Particulars: Rights title interest and benefit in pledged securities. 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 |
21 December 2004 | Delivered on: 7 January 2005 Satisfied on: 5 April 2006 Persons entitled: Barclays Bank PLC as Security Trustee 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 |
21 December 2004 | Delivered on: 7 January 2005 Satisfied on: 5 April 2006 Persons entitled: Barclays Bank PLC 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 |
14 July 2004 | Delivered on: 30 July 2004 Satisfied on: 19 March 2010 Persons entitled: Cibc World Markets PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal charges over properties (see mortgage document for full listings); fixed charges over assets; floating charge over same. Fully Satisfied |
14 July 2004 | Delivered on: 30 July 2004 Satisfied on: 19 March 2010 Persons entitled: Cibc World Markets PLC 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 |
16 March 2001 | Delivered on: 2 April 2001 Satisfied on: 19 March 2010 Persons entitled: Cibc World Markets PLC 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 |
15 May 1999 | Delivered on: 1 June 1999 Satisfied on: 17 April 2001 Persons entitled: Cibc World Markets PLC Classification: Share pledge agreement Secured details: All sums due or to become due. Particulars: Pledged securities as defined in ch microfiche. Fully Satisfied |
13 June 1994 | Delivered on: 27 June 1994 Satisfied on: 19 August 1996 Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee 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 |
10 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2020 | Appointment of Mr Roderick Gregor Mcneil as a director on 9 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of William Thomas Castell as a director on 9 March 2020 (1 page) |
10 February 2020 | Final account prior to dissolution in MVLÂ (final account attached) (9 pages) |
23 October 2019 | Appointment of Mr William Thomas Castell as a director on 9 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Robert Dominic Dunn as a director on 9 September 2019 (1 page) |
22 July 2019 | Resolutions
|
22 July 2019 | Register(s) moved to registered inspection location 1 South Gyle Crescent Street Edinburgh EH3 8EX (2 pages) |
22 July 2019 | Register inspection address has been changed to 1 South Gyle Crescent Street Edinburgh EH3 8EX (2 pages) |
22 July 2019 | Registered office address changed from 1 South Gyle Crescent Lane Edinburgh EH12 9EG to Atria One 144 Morrison Street Edinburgh EH3 8EX on 22 July 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
31 August 2018 | Statement by Directors (1 page) |
31 August 2018 | Resolutions
|
31 August 2018 | Statement of capital on 31 August 2018
|
31 August 2018 | Solvency Statement dated 29/08/18 (1 page) |
9 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages) |
9 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
9 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
18 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
1 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages) |
1 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages) |
1 September 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
1 September 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
26 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
15 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages) |
15 August 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page) |
15 August 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page) |
15 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages) |
27 June 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (5 pages) |
27 June 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (5 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
9 November 2015 | Satisfaction of charge 19 in full (1 page) |
9 November 2015 | Satisfaction of charge 19 in full (1 page) |
20 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages) |
20 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages) |
20 August 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
20 August 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
18 June 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
18 June 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
22 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
22 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages) |
22 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
22 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages) |
22 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
22 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
22 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
27 May 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (5 pages) |
27 May 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (5 pages) |
15 April 2014 | Termination of appointment of Caroline Withers as a director (1 page) |
15 April 2014 | Appointment of Mine Ozkan Hifzi as a director (2 pages) |
15 April 2014 | Termination of appointment of Caroline Withers as a director (1 page) |
15 April 2014 | Appointment of Mine Ozkan Hifzi as a director (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
17 December 2013 | Appointment of Robert Dominic Dunn as a director (2 pages) |
17 December 2013 | Appointment of Robert Dominic Dunn as a director (2 pages) |
17 December 2013 | Termination of appointment of Robert Gale as a director (1 page) |
17 December 2013 | Termination of appointment of Robert Gale as a director (1 page) |
25 September 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
25 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (97 pages) |
25 September 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
25 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (97 pages) |
3 July 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
3 July 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
14 March 2013 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages) |
7 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
7 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
15 January 2013 | Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages) |
15 January 2013 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
15 January 2013 | Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages) |
15 January 2013 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 20 (3 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 20 (3 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 24 (3 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 24 (3 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 February 2012 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page) |
1 February 2012 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page) |
31 January 2012 | Director's details changed for Robert Charles Gale on 31 March 2011 (2 pages) |
31 January 2012 | Director's details changed for Robert Charles Gale on 31 March 2011 (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
8 November 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
8 November 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
8 November 2011 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
29 September 2011 | Termination of appointment of Robert Mackenzie as a director (1 page) |
29 September 2011 | Termination of appointment of Robert Mackenzie as a director (1 page) |
29 September 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
29 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 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages) |
24 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 26 (38 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 26 (38 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 23 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 23 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
20 May 2010 | Appointment of Robert Charles Gale as a director (2 pages) |
20 May 2010 | Appointment of Robert Mario Mackenzie as a director (2 pages) |
20 May 2010 | Appointment of Gillian Elizabeth James as a secretary (1 page) |
20 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a director (1 page) |
20 May 2010 | Termination of appointment of Virgin Media Directors Limited as a director (1 page) |
20 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page) |
20 May 2010 | Appointment of Gillian Elizabeth James as a secretary (1 page) |
20 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a director (1 page) |
20 May 2010 | Appointment of Robert Charles Gale as a director (2 pages) |
20 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page) |
20 May 2010 | Appointment of Robert Mario Mackenzie as a director (2 pages) |
20 May 2010 | Termination of appointment of Virgin Media Directors Limited as a director (1 page) |
30 April 2010 | Alterations to floating charge 24 (52 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 24 (18 pages) |
30 April 2010 | Alterations to floating charge 19 (42 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 25 (17 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 24 (18 pages) |
30 April 2010 | Alterations to floating charge 25 (51 pages) |
30 April 2010 | Alterations to floating charge 20 (42 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 25 (17 pages) |
30 April 2010 | Alterations to floating charge 24 (52 pages) |
30 April 2010 | Alterations to floating charge 20 (42 pages) |
30 April 2010 | Alterations to floating charge 19 (42 pages) |
30 April 2010 | Alterations to floating charge 25 (51 pages) |
30 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
30 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
30 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
30 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
30 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
30 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
8 February 2010 | Particulars of a mortgage or charge / charge no: 23 (25 pages) |
8 February 2010 | Particulars of a mortgage or charge / charge no: 23 (25 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 22 (26 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 22 (26 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 21 (24 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 21 (24 pages) |
28 January 2010 | Alterations to floating charge 19 (30 pages) |
28 January 2010 | Alterations to floating charge 19 (30 pages) |
28 January 2010 | Alterations to floating charge 20 (30 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 19 (16 pages) |
28 January 2010 | Alterations to floating charge 20 (30 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 20 (22 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 19 (16 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 20 (22 pages) |
27 January 2010 | Alterations to floating charge 17 (30 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 18 (16 pages) |
27 January 2010 | Alterations to floating charge 17 (30 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 18 (16 pages) |
23 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
23 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
15 January 2010 | Alterations to floating charge 16 (31 pages) |
15 January 2010 | Alterations to floating charge 16 (31 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | New director appointed (1 page) |
14 September 2006 | Auditor's resignation (1 page) |
14 September 2006 | Auditor's resignation (1 page) |
1 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
5 April 2006 | Dec mort/charge * (3 pages) |
5 April 2006 | Dec mort/charge * (3 pages) |
5 April 2006 | Dec mort/charge * (3 pages) |
5 April 2006 | Dec mort/charge * (3 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
22 March 2006 | Partic of mort/charge * (22 pages) |
22 March 2006 | Alterations to a floating charge (34 pages) |
22 March 2006 | Alterations to a floating charge (33 pages) |
22 March 2006 | Alterations to a floating charge (33 pages) |
22 March 2006 | Partic of mort/charge * (23 pages) |
22 March 2006 | Alterations to a floating charge (34 pages) |
22 March 2006 | Partic of mort/charge * (22 pages) |
22 March 2006 | Alterations to a floating charge (37 pages) |
22 March 2006 | Alterations to a floating charge (33 pages) |
22 March 2006 | Alterations to a floating charge (37 pages) |
22 March 2006 | Partic of mort/charge * (23 pages) |
22 March 2006 | Alterations to a floating charge (33 pages) |
22 March 2006 | Alterations to a floating charge (32 pages) |
22 March 2006 | Alterations to a floating charge (32 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 January 2005 | Return made up to 31/12/04; no change of members (5 pages) |
14 January 2005 | Return made up to 31/12/04; no change of members (5 pages) |
10 January 2005 | Alterations to a floating charge (24 pages) |
10 January 2005 | Alterations to a floating charge (25 pages) |
10 January 2005 | Alterations to a floating charge (26 pages) |
10 January 2005 | Alterations to a floating charge (24 pages) |
10 January 2005 | Alterations to a floating charge (25 pages) |
10 January 2005 | Alterations to a floating charge (25 pages) |
10 January 2005 | Alterations to a floating charge (25 pages) |
10 January 2005 | Alterations to a floating charge (25 pages) |
10 January 2005 | Alterations to a floating charge (26 pages) |
10 January 2005 | Alterations to a floating charge (25 pages) |
7 January 2005 | Partic of mort/charge * (7 pages) |
7 January 2005 | Partic of mort/charge * (7 pages) |
7 January 2005 | Partic of mort/charge * (10 pages) |
7 January 2005 | Partic of mort/charge * (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
30 July 2004 | Partic of mort/charge * (9 pages) |
30 July 2004 | Partic of mort/charge * (10 pages) |
30 July 2004 | Partic of mort/charge * (9 pages) |
30 July 2004 | Partic of mort/charge * (10 pages) |
15 March 2004 | New director appointed (6 pages) |
15 March 2004 | New director appointed (6 pages) |
9 March 2004 | New director appointed (7 pages) |
9 March 2004 | New director appointed (7 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 January 2003 | Return made up to 31/12/02; no change of members (5 pages) |
14 January 2003 | Return made up to 31/12/02; no change of members (5 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
16 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 April 2001 | Dec mort/charge * (5 pages) |
17 April 2001 | Dec mort/charge * (5 pages) |
5 April 2001 | Dec mort/charge * (17 pages) |
5 April 2001 | Dec mort/charge * (17 pages) |
5 April 2001 | Dec mort/charge * (4 pages) |
5 April 2001 | Dec mort/charge * (4 pages) |
2 April 2001 | Partic of mort/charge * (16 pages) |
2 April 2001 | Partic of mort/charge * (16 pages) |
25 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
25 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (4 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New director appointed (4 pages) |
4 September 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
4 February 2000 | Return made up to 31/12/99; full list of members
|
4 February 2000 | Return made up to 31/12/99; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 July 1999 | Dec mort/charge * (7 pages) |
30 July 1999 | Dec mort/charge * (4 pages) |
30 July 1999 | Dec mort/charge * (7 pages) |
30 July 1999 | Dec mort/charge * (7 pages) |
30 July 1999 | Dec mort/charge * (7 pages) |
30 July 1999 | Dec mort/charge * (4 pages) |
1 June 1999 | Partic of mort/charge * (21 pages) |
1 June 1999 | Partic of mort/charge * (18 pages) |
1 June 1999 | Partic of mort/charge * (20 pages) |
1 June 1999 | Partic of mort/charge * (20 pages) |
1 June 1999 | Partic of mort/charge * (18 pages) |
1 June 1999 | Partic of mort/charge * (21 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
28 January 1999 | Return made up to 31/12/98; full list of members (12 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (12 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New secretary appointed (2 pages) |
14 October 1998 | Secretary's particulars changed (1 page) |
14 October 1998 | Secretary's particulars changed (1 page) |
13 October 1998 | Partic of mort/charge * (34 pages) |
13 October 1998 | Partic of mort/charge * (34 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
7 January 1998 | Return made up to 31/12/97; no change of members (10 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (10 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 August 1997 | Director's particulars changed (1 page) |
18 August 1997 | Director's particulars changed (1 page) |
23 July 1997 | New director appointed (3 pages) |
23 July 1997 | New director appointed (3 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | New director appointed (3 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (7 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (7 pages) |
15 November 1996 | Auditor's resignation (2 pages) |
15 November 1996 | Auditor's resignation (2 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Director resigned (3 pages) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Director resigned (3 pages) |
9 August 1996 | Partic of mort/charge * (31 pages) |
9 August 1996 | Partic of mort/charge * (31 pages) |
8 August 1996 | Partic of mort/charge * (18 pages) |
8 August 1996 | Partic of mort/charge * (18 pages) |
6 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 June 1996 | Company name changed telewest scotland holdings limit ed\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed telewest scotland holdings limit ed\certificate issued on 01/07/96 (2 pages) |
8 February 1996 | Director resigned (2 pages) |
8 February 1996 | Director resigned (2 pages) |
19 January 1996 | Director's particulars changed (3 pages) |
19 January 1996 | Director's particulars changed (3 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 66 queen street edinburgh EH2 4NE (1 page) |
3 November 1995 | Registered office changed on 03/11/95 from: 66 queen street edinburgh EH2 4NE (1 page) |
19 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
12 May 1994 | Memorandum and Articles of Association (22 pages) |
12 May 1994 | Memorandum and Articles of Association (22 pages) |
12 May 1994 | Resolutions
|
12 May 1994 | Resolutions
|
22 April 1994 | Company name changed rubysudden LIMITED\certificate issued on 22/04/94 (2 pages) |
22 April 1994 | Company name changed rubysudden LIMITED\certificate issued on 22/04/94 (2 pages) |
7 April 1994 | Incorporation (28 pages) |
7 April 1994 | Incorporation (28 pages) |