Advanced company searchLink opens in new window

VIRGIN MEDIA COMMUNICATIONS LIMITED

Company number 03521915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2017 CH01 Director's details changed for Thomas Mockridge on 27 June 2017
15 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
01 Mar 2017 TM01 Termination of appointment of Paul Andrew Buttery as a director on 1 March 2017
21 Aug 2016 AA Full accounts made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,614.776
29 Sep 2015 AA Full accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,614.776
25 Feb 2015 TM01 Termination of appointment of Dana Mcdonald Strong as a director on 31 January 2015
25 Feb 2015 AP01 Appointment of Paul Andrew Buttery as a director on 1 February 2015
12 Dec 2014 SH20 Statement by Directors
12 Dec 2014 SH19 Statement of capital on 12 December 2014
  • GBP 1,614.776
12 Dec 2014 CAP-SS Solvency Statement dated 28/11/14
12 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 28/11/2014
24 Sep 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 AUD Auditor's resignation
14 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
14 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
25 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,614.776
19 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
26 Nov 2013 AP01 Appointment of Thomas Mockridge as a director
25 Nov 2013 AP01 Appointment of Dana Mcdonald Strong as a director
25 Nov 2013 AP01 Appointment of Robert Dominic Dunn as a director
02 Oct 2013 AA Accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
15 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10