VIRGIN MEDIA OPERATIONS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Mr Mark David Hardman as a director on 2025-07-28

View Document

29/07/2529 July 2025 NewTermination of appointment of Patricia Cobian as a director on 2025-07-24

View Document

11/07/2511 July 2025

View Document

11/07/2511 July 2025

View Document

11/07/2511 July 2025

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

30/09/2430 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/07/2427 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

10/07/2310 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/07/236 July 2023

View Document

06/07/236 July 2023

View Document

06/07/236 July 2023

View Document

09/06/239 June 2023 Secretary's details changed for Vmed O2 Secretaries Limited on 2023-06-09

View Document

30/05/2330 May 2023 Director's details changed for Enrique Medina Malo on 2023-05-30

View Document

25/05/2325 May 2023 Satisfaction of charge 111181620004 in full

View Document

25/05/2325 May 2023 Satisfaction of charge 111181620001 in full

View Document

25/05/2325 May 2023 Satisfaction of charge 111181620008 in full

View Document

25/05/2325 May 2023 Satisfaction of charge 111181620009 in full

View Document

25/05/2325 May 2023 Satisfaction of charge 111181620010 in full

View Document

25/05/2325 May 2023 Satisfaction of charge 111181620007 in full

View Document

25/05/2325 May 2023 Satisfaction of charge 111181620003 in full

View Document

25/05/2325 May 2023 Satisfaction of charge 111181620006 in full

View Document

25/05/2325 May 2023 Satisfaction of charge 111181620005 in full

View Document

25/05/2325 May 2023 Satisfaction of charge 111181620002 in full

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Appointment of Enrique Medina Malo as a director on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Julia Louise Boyle as a director on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Mark David Hardman as a director on 2022-04-29

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

15/11/2115 November 2021

View Document

09/11/219 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

09/11/219 November 2021

View Document

04/11/214 November 2021 Appointment of Vmed O2 Secretaries Limited as a secretary on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Gillian Elizabeth James as a secretary on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Mine Ozkan Hifzi as a director on 2021-11-01

View Document

14/10/2114 October 2021

View Document

05/10/215 October 2021 Appointment of Mr Mark David Hardman as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Julia Louise Boyle as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Roderick Gregor Mcneil as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mrs Patricia Cobian as a director on 2021-10-01

View Document

20/07/2120 July 2021 Registration of charge 111181620010, created on 2021-07-19

View Document

12/07/2112 July 2021 Registration of charge 111181620009, created on 2021-07-07

View Document

02/07/212 July 2021

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA MURRAY

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111181620004

View Document

22/07/1922 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

22/07/1922 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MS ANDREA CLARE MURRAY

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111181620003

View Document

20/06/1920 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MOCKRIDGE

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / GENERAL CABLE LIMITED / 17/05/2019

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111181620002

View Document

09/01/199 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 1633386

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED THOMAS MOCKRIDGE

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENERAL CABLE LIMITED

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED LUTZ MARKUS SCHULER

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / VIRGIN MEDIA SENIOR INVESTMENTS LIMITED / 30/11/2018

View Document

17/12/1817 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111181620001

View Document

02/11/182 November 2018 COMPANY NAME CHANGED VIRGIN MEDIA BROADBAND LIMITED CERTIFICATE ISSUED ON 02/11/18

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGIN MEDIA SENIOR INVESTMENTS LIMITED

View Document

31/10/1831 October 2018 CESSATION OF DIAMOND CABLE COMMUNICATIONS LIMITED AS A PSC

View Document

22/10/1822 October 2018 COMPANY NAME CHANGED NTL MIDLANDS HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/10/18

View Document

19/12/1719 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company