VIRGIN MEDIA PCHC LIMITED
Status | ACTIVE |
Company No. | 01733724 |
Category | Private Limited Company |
Incorporated | 22 Jun 1983 |
Age | 41 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
VIRGIN MEDIA PCHC LIMITED is an active private limited company with number 01733724. It was incorporated 41 years, 14 days ago, on 22 June 1983. The company address is 500 Brook Drive, Reading, RG2 6UU, United Kingdom.
Company Fillings
Change person director company with change date
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-08
Officer name: Ms Julia Louise Boyle
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Legacy
Date: 06 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 06 Jul 2023
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/22
Documents
Legacy
Date: 06 Jul 2023
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Change corporate secretary company with change date
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-06-09
Officer name: Vmed O2 Secretaries Limited
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Legacy
Date: 09 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 09 Sep 2022
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 09 Sep 2022
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/21
Documents
Legacy
Date: 15 Nov 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 15 Nov 2021
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/20
Documents
Legacy
Date: 10 Nov 2021
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/20
Documents
Appoint corporate secretary company with name date
Date: 04 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Vmed O2 Secretaries Limited
Appointment date: 2021-11-01
Documents
Termination secretary company with name termination date
Date: 02 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Elizabeth James
Termination date: 2021-11-01
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mine Ozkan Hifzi
Termination date: 2021-11-01
Documents
Legacy
Date: 19 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Bernadette Elizabeth Withers
Termination date: 2021-10-01
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Gregor Mcneil
Termination date: 2021-10-01
Documents
Appoint person director company with name date
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark David Hardman
Appointment date: 2021-10-01
Documents
Appoint person director company with name date
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julia Louise Boyle
Appointment date: 2021-10-01
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Milner
Termination date: 2021-08-31
Documents
Legacy
Date: 21 Jul 2021
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-26
Officer name: Caroline Bernadette Elizabeth Withers
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luke Milner
Appointment date: 2021-03-01
Documents
Legacy
Date: 23 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 23 Feb 2021
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/19
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Severina-Pompilia Pascu
Termination date: 2020-11-16
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Legacy
Date: 12 Aug 2020
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Appoint person director company with name date
Date: 24 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Bernadette Elizabeth Withers
Appointment date: 2020-04-23
Documents
Termination director company with name termination date
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Thomas Castell
Termination date: 2020-03-09
Documents
Appoint person director company with name date
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roderick Gregor Mcneil
Appointment date: 2020-03-09
Documents
Appoint person director company with name date
Date: 05 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Severina-Pompilia Pascu
Appointment date: 2020-03-03
Documents
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-12-02
Psc name: Virgin Media Operations Limited
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-16
Old address: Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
New address: 500 Brook Drive Reading RG2 6UU
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 23 Sep 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 23 Sep 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 23 Sep 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Thomas Castell
Appointment date: 2019-09-09
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Dominic Dunn
Termination date: 2019-09-09
Documents
Legacy
Date: 22 Jul 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 22 Jul 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 19 Jun 2019
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Cessation of a person with significant control
Date: 08 Jan 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: General Cable Limited
Cessation date: 2018-11-30
Documents
Notification of a person with significant control
Date: 08 Jan 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Virgin Media Operations Limited
Notification date: 2018-11-30
Documents
Legacy
Date: 16 Nov 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 16 Nov 2018
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Legacy
Date: 20 Jun 2018
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Resolution
Date: 15 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 04 Sep 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 04 Sep 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 22 Jun 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 14 Dec 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Capital
Type: SH19
Date: 2016-12-14
Capital : 1 GBP
Documents
Legacy
Date: 14 Dec 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 02/12/16
Documents
Resolution
Date: 14 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 17 Aug 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 17 Aug 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 04 Jul 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Capital allotment shares
Date: 06 May 2016
Action Date: 26 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-26
Capital : 10,214,696.15968 GBP
Documents
Mortgage satisfy charge full
Date: 25 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 25 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 21 Sep 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 21 Sep 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Legacy
Date: 30 Jun 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 17 Sep 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 17 Sep 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13
Documents
Legacy
Date: 23 May 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Termination director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Withers
Documents
Appoint person director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mine Ozkan Hifzi
Documents
Appoint person director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Dominic Dunn
Documents
Termination director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Gale
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 27 Sep 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12
Documents
Legacy
Date: 27 Sep 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12
Documents
Legacy
Date: 24 Jun 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-14
Officer name: Caroline Bernadette Elizabeth Withers
Documents
Termination director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Tillbrook
Documents
Appoint person director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Bernadette Elizabeth Withers
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type full
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 01 Feb 2012
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-31
Officer name: Gillian Elizabeth James
Documents
Termination director company with name
Date: 05 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Tillbrook
Documents
Appoint person director company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Christine Tillbrook
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Some Companies
FIRST FLOOR LEONARD HOUSE 7,BROMLEY,BR1 1RJ
Number: | 04844959 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WESTFIELD HOUSE,YORK,YO26 6GA
Number: | 08369534 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 EBRINGTON STREET,PLYMOUTH,PL4 9AA
Number: | 11669437 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAN CONSTRUCTION HOLDINGS LIMITED
UNIT 1 LUCAS BRIDGE BUSINESS PARK,TOWCESTER,NN12 8AX
Number: | 11414812 |
Status: | ACTIVE |
Category: | Private Limited Company |
MURRAD OPHTHALMIC SERVICES LTD
218 SELBOURNE ROAD,LUTON,LU4 8LU
Number: | 08441280 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHUBB CLOSE 4 CHUBB CLOSE,MALMESBURY,SN16 9JW
Number: | 09518962 |
Status: | ACTIVE |
Category: | Private Limited Company |