VIRTUE CORPORATE SERVICES LIMITED. - LONDON
Overview
VIRTUE CORPORATE SERVICES LIMITED. is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
VIRTUE CORPORATE SERVICES LIMITED. was incorporated 24 years ago on 15/02/2000 and has the registered number: 03929201. The accounts status is TOTAL EXEMPTION FULL.
VIRTUE CORPORATE SERVICES LIMITED. was incorporated 24 years ago on 15/02/2000 and has the registered number: 03929201. The accounts status is TOTAL EXEMPTION FULL.
VIRTUE CORPORATE SERVICES LIMITED. - LONDON
This company is listed in the following categories:
59112 - Video production activities
59112 - Video production activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
C/O WORLD TELEVISION
18 KING WILLIAM STREET
LONDON
EC4N 7BP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
C/O WORLD TELEVISION
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW MARK BOOTH | Dec 1960 | British | Director | 2012-12-14 | CURRENT |
PETER JOHN SIBLEY | Jun 1963 | United Kingdom | Director | 2012-12-14 | CURRENT |
CLAUS HENRIK STENBAEK | Jun 1961 | Danish | Director | 2000-05-23 UNTIL 2002-01-28 | RESIGNED |
STUART CHRISTOPHER SMITH | Jul 1970 | British | Secretary | 2005-02-24 UNTIL 2005-10-21 | RESIGNED |
MR JAMES ANDREW ORMONDROYD | Apr 1972 | British | Secretary | 2002-11-26 UNTIL 2005-02-24 | RESIGNED |
GARETH DAVID ROBLIN | Jun 1960 | British | Secretary | 2002-07-29 UNTIL 2002-11-26 | RESIGNED |
MRS EVELYN KIMBER | Sep 1950 | British | Secretary | 2005-10-21 UNTIL 2012-12-14 | RESIGNED |
MR MICHAEL PATRICK NEVILLE | Jul 1954 | British | Director | 2005-02-24 UNTIL 2006-08-31 | RESIGNED |
MR JAMES ANDREW ORMONDROYD | Apr 1972 | British | Director | 2002-11-22 UNTIL 2005-02-24 | RESIGNED |
STEPHEN MICHAEL KIRK | Aug 1952 | British | Director | 2006-09-01 UNTIL 2007-08-01 | RESIGNED |
MR JONATHAN MICHAEL KING | Jun 1958 | British | Director | 2005-02-24 UNTIL 2005-07-14 | RESIGNED |
GARETH DAVID ROBLIN | Jun 1960 | British | Director | 2002-07-29 UNTIL 2002-11-26 | RESIGNED |
MRS EVELYN KIMBER | Sep 1950 | British | Director | 2005-10-21 UNTIL 2012-12-14 | RESIGNED |
MR PAUL VERBRUGGEN | Sep 1952 | English | Director | 2012-02-23 UNTIL 2014-03-01 | RESIGNED |
IAN JAMES WATSON | Feb 1963 | British | Director | 2002-07-29 UNTIL 2002-11-26 | RESIGNED |
MR GORAN WALLIN | Nov 1969 | Swedish | Director | 2000-02-15 UNTIL 2000-05-23 | RESIGNED |
NILS BERTIL KARLSSON | Apr 1947 | Swedish | Director | 2000-05-23 UNTIL 2002-07-29 | RESIGNED |
GCS CORPORATE NOMINEES LIMITED | Corporate Director | 2000-02-15 UNTIL 2000-02-15 | RESIGNED | ||
STUART CHRISTOPHER SMITH | Jul 1970 | British | Director | 2005-02-24 UNTIL 2005-10-21 | RESIGNED |
DAN ANDERS GRAPENGIESSER | Feb 1973 | Swedish | Director | 2000-02-15 UNTIL 2005-02-24 | RESIGNED |
HAAKAN BENGT ANDERSON | Apr 1959 | Swedish | Director | 2002-01-28 UNTIL 2002-07-29 | RESIGNED |
GARETH FREDERICK ADDISON | Jun 1973 | British | Director | 2000-02-15 UNTIL 2002-07-29 | RESIGNED |
LARS THOMAS KARLSSON | Sep 1974 | Swedish | Director | 2000-05-23 UNTIL 2002-07-29 | RESIGNED |
EDWARD GILES ENGLISH | Sep 1973 | British | Director | 2002-07-29 UNTIL 2005-02-24 | RESIGNED |
NICHOLAS SPENCER CHARLES ENGLISH | Oct 1970 | British | Director | 2002-07-29 UNTIL 2003-06-24 | RESIGNED |
MR STEPHEN JOHN GARVEY | Dec 1960 | British | Director | 2005-10-21 UNTIL 2012-12-14 | RESIGNED |
NEIL JEREMY FERRIS | Apr 1955 | British | Director | 2002-07-29 UNTIL 2003-06-24 | RESIGNED |
GOODWILLE LIMITED | Corporate Secretary | 2000-02-15 UNTIL 2002-07-29 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-02-15 UNTIL 2000-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter John Sibley | 2016-04-06 | 6/1963 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - VIRTUE CORPORATE SERVICES LIMITED. | 2016-10-01 | 31-12-2015 | £-623,000 equity |
Abbreviated Company Accounts - VIRTUE CORPORATE SERVICES LIMITED. | 2015-10-01 | 31-12-2014 | £-595,000 equity |
Abbreviated Company Accounts - VIRTUE CORPORATE SERVICES LIMITED. | 2015-04-01 | 30-06-2014 | £-602,000 equity |