VIRGIN MEDIA BUSINESS LIMITED
HOOK IMMINUS LIMITED

Hellopages » Hampshire » Hart » RG27 9UP

Company number 01785381
Status Active
Incorporation Date 24 January 1984
Company Type Private Limited Company
Address MEDIA HOUSE, BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 017853810027, created on 21 March 2017; Termination of appointment of Paul Andrew Buttery as a director on 1 March 2017; Registration of charge 017853810026, created on 1 February 2017. The most likely internet sites of VIRGIN MEDIA BUSINESS LIMITED are www.virginmediabusiness.co.uk, and www.virgin-media-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Fleet Rail Station is 5.3 miles; to Basingstoke Rail Station is 5.9 miles; to Bramley (Hants) Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Virgin Media Business Limited is a Private Limited Company. The company registration number is 01785381. Virgin Media Business Limited has been working since 24 January 1984. The present status of the company is Active. The registered address of Virgin Media Business Limited is Media House Bartley Wood Business Park Hook Hampshire Rg27 9up. . JAMES, Gillian Elizabeth is a Secretary of the company. DUNN, Robert Dominic is a Director of the company. HIFZI, Mine Ozkan is a Director of the company. MOCKRIDGE, Thomas is a Director of the company. Secretary BIRKETT, David Alston has been resigned. Secretary BURNS, Clive has been resigned. Secretary GREENHALGH, John Phillip has been resigned. Secretary LAVER, John Michael has been resigned. Secretary RUSSELL, Mark David has been resigned. Secretary VIRGIN MEDIA SECRETARIES LIMITED has been resigned. Director BURDICK, Charles James has been resigned. Director BUTTERY, Paul Andrew has been resigned. Director COOK, Stephen Sands has been resigned. Director GALE, Robert Charles has been resigned. Director GALTEAU, Philippe Xavier has been resigned. Director GRAY, Ian has been resigned. Director GREENHALGH, John Phillip has been resigned. Director HERBERT, Graham Peter has been resigned. Director HULL, Victoria Mary, Sol has been resigned. Director ILLSLEY, Anthony Kim has been resigned. Director JONES, Anthony John has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director MILLER, David John has been resigned. Director SEXTON, Ian Tony has been resigned. Director SMART, Harald Ernest has been resigned. Director SMITH, Neil Reynolds has been resigned. Director STENHAM, Anthony William Paul has been resigned. Director STEWART, Colin Francis has been resigned. Director STRONG, Dana Mcdonald has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director VAN VALKENBURG, David Raynor has been resigned. Director WILKINSON, Linda Gay has been resigned. Director WITHERS, Caroline Bernadette Elizabeth has been resigned. Director VIRGIN MEDIA DIRECTORS LIMITED has been resigned. Director VIRGIN MEDIA SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JAMES, Gillian Elizabeth
Appointed Date: 30 April 2010

Director
DUNN, Robert Dominic
Appointed Date: 07 June 2013
59 years old

Director
HIFZI, Mine Ozkan
Appointed Date: 31 March 2014
59 years old

Director
MOCKRIDGE, Thomas
Appointed Date: 07 June 2013
70 years old

Resigned Directors

Secretary
BIRKETT, David Alston
Resigned: 08 August 1994
Appointed Date: 10 March 1994

Secretary
BURNS, Clive
Resigned: 17 July 2006
Appointed Date: 01 August 2000

Secretary
GREENHALGH, John Phillip
Resigned: 12 March 1997
Appointed Date: 08 August 1994

Secretary
LAVER, John Michael
Resigned: 01 August 2000
Appointed Date: 12 March 1997

Secretary
RUSSELL, Mark David
Resigned: 09 March 1994

Secretary
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 17 July 2006

Director
BURDICK, Charles James
Resigned: 18 February 2004
Appointed Date: 03 September 1998
74 years old

Director
BUTTERY, Paul Andrew
Resigned: 01 March 2017
Appointed Date: 01 February 2015
61 years old

Director
COOK, Stephen Sands
Resigned: 03 March 2006
Appointed Date: 18 August 2000
65 years old

Director
GALE, Robert Charles
Resigned: 29 November 2013
Appointed Date: 30 April 2010
65 years old

Director
GALTEAU, Philippe Xavier
Resigned: 03 September 1998
Appointed Date: 12 March 1997
91 years old

Director
GRAY, Ian
Resigned: 03 September 1998
Appointed Date: 12 March 1997
75 years old

Director
GREENHALGH, John Phillip
Resigned: 08 May 1998
Appointed Date: 08 August 1994
66 years old

Director
HERBERT, Graham Peter
Resigned: 01 March 1998
73 years old

Director
HULL, Victoria Mary, Sol
Resigned: 18 August 2000
Appointed Date: 03 September 1998
63 years old

Director
ILLSLEY, Anthony Kim
Resigned: 19 April 2000
Appointed Date: 23 November 1998
69 years old

Director
JONES, Anthony John
Resigned: 01 March 1998
74 years old

Director
MACKENZIE, Robert Mario
Resigned: 16 September 2011
Appointed Date: 30 April 2010
63 years old

Director
MILLER, David John
Resigned: 03 September 1998
Appointed Date: 12 March 1997
63 years old

Director
SEXTON, Ian Tony
Resigned: 31 December 1998
Appointed Date: 03 August 1998
65 years old

Director
SMART, Harald Ernest
Resigned: 30 June 1998
Appointed Date: 02 January 1996
77 years old

Director
SMITH, Neil Reynolds
Resigned: 12 September 2006
Appointed Date: 18 February 2004
60 years old

Director
STENHAM, Anthony William Paul
Resigned: 12 September 2006
Appointed Date: 18 February 2004
93 years old

Director
STEWART, Colin Francis
Resigned: 01 June 1993
77 years old

Director
STRONG, Dana Mcdonald
Resigned: 31 January 2015
Appointed Date: 22 November 2013
55 years old

Director
TILLBROOK, Joanne Christine
Resigned: 31 December 2012
Appointed Date: 16 September 2011
55 years old

Director
TILLBROOK, Joanne Christine
Resigned: 16 September 2011
Appointed Date: 16 September 2011
55 years old

Director
VAN VALKENBURG, David Raynor
Resigned: 16 March 1999
Appointed Date: 03 September 1998
83 years old

Director
WILKINSON, Linda Gay
Resigned: 01 March 1998
71 years old

Director
WITHERS, Caroline Bernadette Elizabeth
Resigned: 31 March 2014
Appointed Date: 31 December 2012
45 years old

Director
VIRGIN MEDIA DIRECTORS LIMITED
Resigned: 30 April 2010
Appointed Date: 12 September 2006

Director
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 12 September 2006

VIRGIN MEDIA BUSINESS LIMITED Events

23 Mar 2017
Registration of charge 017853810027, created on 21 March 2017
01 Mar 2017
Termination of appointment of Paul Andrew Buttery as a director on 1 March 2017
07 Feb 2017
Registration of charge 017853810026, created on 1 February 2017
21 Aug 2016
Full accounts made up to 31 December 2015
20 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

...
... and 240 more events
24 Jan 1987
Director resigned;new director appointed

19 Jul 1986
New director appointed

12 Jul 1986
Director resigned

05 Jun 1986
Return made up to 25/04/86; full list of members

30 Apr 1986
Full accounts made up to 11 April 1986

VIRGIN MEDIA BUSINESS LIMITED Charges

21 March 2017
Charge code 0178 5381 0027
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee
Description: Contains fixed charge…
1 February 2017
Charge code 0178 5381 0026
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee
Description: Contains fixed charge…
26 April 2016
Charge code 0178 5381 0025
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag,London Branch as Security Trustee
Description: Contains fixed charge…
30 April 2015
Charge code 0178 5381 0024
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
30 March 2015
Charge code 0178 5381 0023
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
28 January 2015
Charge code 0178 5381 0022
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
4 April 2014
Charge code 0178 5381 0021
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
28 March 2014
Charge code 0178 5381 0020
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
7 June 2013
Charge code 0178 5381 0019
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Deutsche Bank Ag,London Branch
Description: Contains fixed charge…
3 March 2011
Confirmation deed
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The chargor acknowledges and agrees to the issuance of the…
29 June 2010
Composite debenture
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
15 April 2010
Confirmation deed
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The chargor acknowledges and agrees to the new sfa and the…
19 January 2010
A composite debenture
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 January 2010
Composite debenture
Delivered: 22 January 2010
Status: Satisfied on 28 May 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 March 2006
Composite debenture
Delivered: 10 March 2006
Status: Satisfied on 24 May 2010
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
21 December 2004
Composite debenture
Delivered: 23 December 2004
Status: Satisfied on 30 March 2006
Persons entitled: Barclays Bank PLC (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
14 July 2004
New composite guarantee and debenture
Delivered: 28 July 2004
Status: Satisfied on 18 November 2010
Persons entitled: Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
Description: A first equitable charge over the stocks, shares and any…
14 July 2004
New composite guarantee and debenture
Delivered: 22 July 2004
Status: Satisfied on 18 November 2010
Persons entitled: Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
Description: A first equitable charge over the stocks, shares and any…
16 March 2001
Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) telewest finance corporation (the "us "borrower") 5). cibc world markets PLC in its capacity as security trustee issued by the company.
Delivered: 23 March 2001
Status: Satisfied on 18 November 2010
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Trustee)
Description: I). all the company's present and future rights, title…
20 May 1999
Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) cibc world markets PLC in its capacity as security trustee issued by the company
Delivered: 3 June 1999
Status: Satisfied on 22 December 2004
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Trustee)
Description: By way of first fixed charge (I) without prejudice to…
31 December 1997
Debenture
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Robert Fleming Leasing (Number 4) Limited
Description: By way of fixed charge the real property being all estates…
31 December 1997
Debenture
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Lombard Commercial Limited
Description: By way of fixed charge the real property being all estates…
31 December 1997
Debenture
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Natwest Specialist Finance Limited
Description: By way of fixed charge the real property being all estates…
31 December 1997
Debenture
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Natwest Specialist Finance Limited
Description: By way of fixed charge the real property being all estates…
31 December 1997
Debenture
Delivered: 15 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over all undertaking property and…
27 May 1997
Debenture
Delivered: 11 June 1997
Status: Satisfied on 22 January 1998
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 September 1993
Fixed and floating charge
Delivered: 8 October 1993
Status: Satisfied on 23 February 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…