VIRGIN NET LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.02833330
CategoryPrivate Limited Company
Incorporated06 Jul 1993
Age30 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution25 Aug 2019
Years4 years, 8 months, 22 days

SUMMARY

VIRGIN NET LIMITED is an dissolved private limited company with number 02833330. It was incorporated 30 years, 10 months, 10 days ago, on 06 July 1993 and it was dissolved 4 years, 8 months, 22 days ago, on 25 August 2019. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 25 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 30 May 2018

Category: Address

Type: AD03

New address: Media House Bartley Wood Business Park Hook Hampshire RG27 9UP

Documents

View document PDF

Change sail address company with new address

Date: 30 May 2018

Category: Address

Type: AD02

New address: Media House Bartley Wood Business Park Hook Hampshire RG27 9UP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Old address: Media House Bartley Wood Business Park Hook Hampshire RG27 9UP

Change date: 2018-05-30

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028333300010

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028333300012

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028333300014

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028333300011

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028333300013

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028333300015

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028333300016

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028333300017

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028333300018

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Virgin Media Limited

Notification date: 2017-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-04

Psc name: Ntl Internet Services Limited

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Mockridge

Change date: 2017-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2017

Action Date: 21 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028333300018

Charge creation date: 2017-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Buttery

Termination date: 2017-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2017

Action Date: 01 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-01

Charge number: 028333300017

Documents

View document PDF

Legacy

Date: 14 Dec 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2016-12-14

Documents

View document PDF

Legacy

Date: 14 Dec 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/12/16

Documents

View document PDF

Resolution

Date: 14 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2016

Action Date: 26 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-26

Charge number: 028333300016

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2015

Action Date: 30 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028333300015

Charge creation date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2015

Action Date: 30 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-30

Charge number: 028333300014

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dana Mcdonald Strong

Termination date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Paul Andrew Buttery

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2015

Action Date: 28 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-28

Charge number: 028333300013

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Auditors resignation company

Date: 17 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Withers

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mine Ozkan Hifzi

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028333300012

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028333300011

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gale

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dana Mcdonald Strong

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Dominic Dunn

Change date: 2013-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Mockridge

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Dominic Dunn

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028333300010

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Bernadette Elizabeth Withers

Change date: 2013-03-14

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Tillbrook

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Bernadette Elizabeth Withers

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2012

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gillian Elizabeth James

Change date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-31

Officer name: Robert Charles Gale

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Christine Tillbrook

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Tillbrook

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Christine Tillbrook

Documents

View document PDF

Termination secretary company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Mackenzie

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mackenzie

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-31

Old address: 160 Great Portland Street London W1W 5QA

Documents

View document PDF

Legacy

Date: 15 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Tillbrook

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Withers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 01 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 26 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 24 May 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 3

Documents

View document PDF

Legacy

Date: 29 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Resolution

Date: 26 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 22 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Roberto Mario Mackenzie

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert Mario Mackenzie

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert Charles Gale

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Bernadette Elizabeth Withers

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Joanne Christine Tillbrook

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gillian Elizabeth James

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed caroline bernadette elizabeth withers

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed joanne christine tillbrook

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

ALWAYS PICKLED LTD

43 HIGH ST,SWINDON,SN26 7AG

Number:07447975
Status:ACTIVE
Category:Private Limited Company

E W D CONSULTANCY LTD

1A CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC589656
Status:ACTIVE
Category:Private Limited Company

EMBRACE REWARD MANAGEMENT LTD

4TH FLOOR,WATFORD,WD17 1HP

Number:10517002
Status:ACTIVE
Category:Private Limited Company

KITONA SYSTEMS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06252260
Status:ACTIVE
Category:Private Limited Company

P.P.H. NORTH WEST LIMITED

20 BUCKLAND CLOSE,WIDNES,WA8 8YD

Number:11304734
Status:ACTIVE
Category:Private Limited Company

SENIOR TRUSTEE LIMITED

59/61 HIGH STREET,HERTS,WD3 1RH

Number:01997379
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source