Background WavePink WaveYellow Wave

VIRGIN MEDIA FINANCE PLC (05061787)

VIRGIN MEDIA FINANCE PLC (05061787) is an active UK company. incorporated on 3 March 2004. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. VIRGIN MEDIA FINANCE PLC has been registered for 22 years. Current directors include BOYLE, Julia Louise, HARDMAN, Mark David.

Company Number
05061787
Status
active
Type
plc
Incorporated
3 March 2004
Age
22 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOYLE, Julia Louise, HARDMAN, Mark David
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN MEDIA FINANCE PLC

VIRGIN MEDIA FINANCE PLC is an active company incorporated on 3 March 2004 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. VIRGIN MEDIA FINANCE PLC was registered 22 years ago.(SIC: 64209, 82990)

Status

active

Active since 22 years ago

Company No

05061787

PLC Company

Age

22 Years

Incorporated 3 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

NTL CABLE PLC
From: 5 March 2004To: 8 February 2007
NTL TELECOMMUNICATIONS PLC
From: 3 March 2004To: 5 March 2004
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: 3 March 2004To: 31 March 2011
Timeline

62 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Loan Secured
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Nov 13
Director Left
Dec 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Mar 15
Loan Secured
May 15
Loan Secured
Apr 16
Loan Secured
Feb 17
Director Left
Feb 17
Loan Secured
Mar 17
Capital Reduction
Nov 18
Director Joined
Dec 18
Funding Round
Jan 19
Loan Secured
May 19
Director Left
Jun 19
Loan Secured
Jul 19
Director Joined
Jul 19
Loan Secured
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Cleared
Mar 20
Director Joined
Apr 20
Loan Secured
Jul 20
Loan Secured
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Jun 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 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
Loan Secured
Jul 25
Loan Secured
Aug 25
Loan Secured
Sept 25
Loan Secured
Oct 25
2
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

AZIBA, Vivienne

Active
Brook Drive, ReadingRG2 6UU
Secretary
Appointed 01 Nov 2021

BOYLE, Julia Louise

Active
Brook Drive, ReadingRG2 6UU
Born September 1971
Director
Appointed 01 Oct 2021

HARDMAN, Mark David

Active
Brook Drive, ReadingRG2 6UU
Born April 1975
Director
Appointed 01 Oct 2021

JAMES, Gillian Elizabeth

Resigned
Brook Drive, ReadingRG2 6UU
Secretary
Appointed 05 Mar 2004
Resigned 01 Nov 2021

MACKENZIE, Robert Mario

Resigned
Great Portland Street, LondonW1W 5QA
Secretary
Appointed 03 Mar 2004
Resigned 16 Sept 2011

BUTTERY, Paul Andrew

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born October 1963
Director
Appointed 01 Feb 2015
Resigned 01 Mar 2017

CASTELL, William Thomas

Resigned
Brook Drive, ReadingRG2 6UU
Born September 1978
Director
Appointed 09 Sept 2019
Resigned 09 Mar 2020

DUNN, Robert Dominic

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born August 1966
Director
Appointed 07 Jun 2013
Resigned 09 Sept 2019

FRIES, Michael Thomas

Resigned
Brook Drive, ReadingRG2 6UU
Born February 1963
Director
Appointed 28 Nov 2018
Resigned 01 Jun 2021

GALE, Robert Charles

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born April 1960
Director
Appointed 24 Mar 2004
Resigned 29 Nov 2013

HIFZI, Mine Ozkan

Resigned
Brook Drive, ReadingRG2 6UU
Born May 1966
Director
Appointed 31 Mar 2014
Resigned 01 Nov 2021

MACKENZIE, Robert Mario

Resigned
Great Portland Street, LondonW1W 5QA
Born October 1961
Director
Appointed 03 Mar 2004
Resigned 16 Sept 2011

MCNEIL, Roderick Gregor

Resigned
Brook Drive, ReadingRG2 6UU
Born November 1970
Director
Appointed 09 Mar 2020
Resigned 01 Oct 2021

MILNER, Luke

Resigned
Brook Drive, ReadingRG2 6UU
Born October 1982
Director
Appointed 01 Mar 2021
Resigned 31 Aug 2021

MOCKRIDGE, Thomas

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born May 1955
Director
Appointed 07 Jun 2013
Resigned 11 Jun 2019

MURRAY, Andrea Clare

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born May 1977
Director
Appointed 18 Jul 2019
Resigned 05 Aug 2019

PASCU, Severina-Pompilia

Resigned
Brook Drive, ReadingRG2 6UU
Born October 1972
Director
Appointed 03 Mar 2020
Resigned 16 Nov 2020

ROBERTS, Gareth Nigel Christopher

Resigned
20 Aspen Lodge, LondonW8 5UN
Born March 1962
Director
Appointed 24 Mar 2004
Resigned 31 Aug 2004

SCHUBERT, Scott Elliott

Resigned
9 William Street House, LondonSW1X 9HH
Born May 1953
Director
Appointed 03 Mar 2004
Resigned 01 Oct 2004

STRONG, Dana Mcdonald

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born July 1970
Director
Appointed 22 Nov 2013
Resigned 31 Jan 2015

TILLBROOK, Joanne Christine

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born July 1970
Director
Appointed 16 Sept 2011
Resigned 16 Sept 2011

TILLBROOK, Joanne Christine

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born July 1970
Director
Appointed 16 Sept 2011
Resigned 31 Dec 2012

WITHERS, Caroline Bernadette Elizabeth

Resigned
Brook Drive, ReadingRG2 6UU
Born April 1980
Director
Appointed 23 Apr 2020
Resigned 01 Oct 2021

WITHERS, Caroline Bernadette Elizabeth

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born April 1980
Director
Appointed 31 Dec 2012
Resigned 31 Mar 2014

WITHERS, Caroline Bernadette Elizabeth

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born April 1980
Director
Appointed 20 Feb 2012
Resigned 29 Feb 2012

Persons with significant control

1

Brook Drive, ReadingRG2 6UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 May 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
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
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
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
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Resolution
27 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Capital Cancellation Shares
9 November 2018
SH06Cancellation of Shares
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Miscellaneous
12 September 2014
MISCMISC
Miscellaneous
12 September 2014
MISCMISC
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Auditors Resignation Company
18 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Legacy
3 October 2013
PARENT_ACCPARENT_ACC
Legacy
26 September 2013
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 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
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
23 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Legacy
15 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
5 May 2010
MG01MG01
Legacy
29 April 2010
MG01MG01
Legacy
27 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Legacy
22 January 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 August 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
3 September 2007
88(2)R88(2)R
Legacy
3 September 2007
88(2)R88(2)R
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
18 February 2007
287Change of Registered Office
Memorandum Articles
15 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2006
403aParticulars of Charge Subject to s859A
Legacy
21 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
25 October 2006
AAAnnual Accounts
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Legacy
4 April 2006
363aAnnual Return
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
288cChange of Particulars
Accounts With Accounts Type Group
21 December 2005
AAAnnual Accounts
Legacy
13 December 2005
288cChange of Particulars
Legacy
5 July 2005
244244
Legacy
4 April 2005
363aAnnual Return
Legacy
15 February 2005
88(2)R88(2)R
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
123Notice of Increase in Nominal Capital
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
225Change of Accounting Reference Date
Memorandum Articles
11 March 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 March 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
5 March 2004
CERT8CERT8
Application To Commence Business
5 March 2004
117117
Incorporation Company
3 March 2004
NEWINCIncorporation