Background WavePink WaveYellow Wave

VIRGIN MEDIA SECRETARIES LIMITED (02857052)

VIRGIN MEDIA SECRETARIES LIMITED (02857052) is an active UK company. incorporated on 27 September 1993. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIRGIN MEDIA SECRETARIES LIMITED has been registered for 32 years.

Company Number
02857052
Status
active
Type
ltd
Incorporated
27 September 1993
Age
32 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN MEDIA SECRETARIES LIMITED

VIRGIN MEDIA SECRETARIES LIMITED is an active company incorporated on 27 September 1993 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIRGIN MEDIA SECRETARIES LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02857052

LTD Company

Age

32 Years

Incorporated 27 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

NTL SECRETARIES LIMITED
From: 30 September 2004To: 16 February 2007
CABLETEL LIMITED
From: 3 October 1995To: 30 September 2004
CABLETEL HOLDINGS (UK) LIMITED
From: 1 December 1993To: 3 October 1995
DATEITEM LIMITED
From: 27 September 1993To: 1 December 1993
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
From: 31 March 2011To: 16 December 2019
160 Great Portland Street London W1W 5QA
From: 27 September 1993To: 31 March 2011
Timeline

36 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Sept 10
Director Left
Sept 10
Funding Round
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

248

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
9 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
GUARANTEE2GUARANTEE2
Legacy
8 September 2022
AGREEMENT2AGREEMENT2
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
4 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Legacy
2 July 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2020
AAAnnual Accounts
Legacy
27 October 2020
PARENT_ACCPARENT_ACC
Legacy
27 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Legacy
3 July 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2019
AAAnnual Accounts
Legacy
22 July 2019
PARENT_ACCPARENT_ACC
Legacy
22 July 2019
AGREEMENT2AGREEMENT2
Legacy
20 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2018
AAAnnual Accounts
Legacy
10 July 2018
PARENT_ACCPARENT_ACC
Legacy
10 July 2018
AGREEMENT2AGREEMENT2
Legacy
20 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2017
AAAnnual Accounts
Legacy
5 September 2017
PARENT_ACCPARENT_ACC
Legacy
5 September 2017
AGREEMENT2AGREEMENT2
Legacy
23 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2016
AAAnnual Accounts
Legacy
19 August 2016
PARENT_ACCPARENT_ACC
Legacy
19 August 2016
AGREEMENT2AGREEMENT2
Legacy
5 July 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2015
AAAnnual Accounts
Legacy
14 September 2015
PARENT_ACCPARENT_ACC
Legacy
14 September 2015
AGREEMENT2AGREEMENT2
Legacy
1 July 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2014
AAAnnual Accounts
Legacy
2 September 2014
PARENT_ACCPARENT_ACC
Legacy
2 September 2014
AGREEMENT2AGREEMENT2
Auditors Resignation Company
18 June 2014
AUDAUD
Legacy
23 May 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2013
AAAnnual Accounts
Legacy
27 September 2013
PARENT_ACCPARENT_ACC
Legacy
27 September 2013
AGREEMENT2AGREEMENT2
Legacy
5 July 2013
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Resolution
4 April 2011
RESOLUTIONSResolutions
Resolution
4 April 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Memorandum Articles
26 February 2007
MEM/ARTSMEM/ARTS
Legacy
17 February 2007
287Change of Registered Office
Certificate Change Of Name Company
16 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2006
363aAnnual Return
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
20 January 2006
288cChange of Particulars
Legacy
13 December 2005
288cChange of Particulars
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
363aAnnual Return
Certificate Change Of Name Company
30 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
403aParticulars of Charge Subject to s859A
Legacy
28 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
13 May 2004
AAAnnual Accounts
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
3 October 2003
363aAnnual Return
Resolution
3 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
2 October 2002
363aAnnual Return
Legacy
23 September 2002
244244
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
28 September 2001
363aAnnual Return
Legacy
29 August 2001
244244
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
15 February 2001
AAMDAAMD
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288cChange of Particulars
Legacy
1 November 2000
288cChange of Particulars
Legacy
27 October 2000
244244
Legacy
4 October 2000
363aAnnual Return
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
287Change of Registered Office
Resolution
25 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 November 1999
AAAnnual Accounts
Legacy
18 October 1999
363aAnnual Return
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
287Change of Registered Office
Legacy
2 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 1998
AAAnnual Accounts
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
4 November 1997
AAAnnual Accounts
Legacy
25 September 1997
363aAnnual Return
Resolution
25 July 1997
RESOLUTIONSResolutions
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
363aAnnual Return
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Resolution
5 November 1996
RESOLUTIONSResolutions
Legacy
18 October 1996
244244
Legacy
13 August 1996
287Change of Registered Office
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
20 June 1996
288288
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Certificate Change Of Name Company
2 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Legacy
6 October 1994
363sAnnual Return (shuttle)
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
6 October 1994
RESOLUTIONSResolutions
Legacy
28 February 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
287Change of Registered Office
Legacy
14 January 1994
224224
Legacy
7 January 1994
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Certificate Change Of Name Company
30 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
287Change of Registered Office
Incorporation Company
27 September 1993
NEWINCIncorporation