This company is commonly known as Red Ventures Interactive Limited. The company was founded 25 years ago and was given the registration number 03851534. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | RED VENTURES INTERACTIVE LIMITED |
---|---|---|
Company Number | : | 03851534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1999 |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, EC4N 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 01 December 2015 | Active |
1101, Red Ventures Drive, Fort Mill, United States, 29707 | Director | 01 September 2023 | Active |
1423, Red Ventures Drive, Fort Mill, United States, | Director | 30 October 2020 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Secretary | 01 July 2008 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 27 September 1999 | Active |
235, Second Street, San Francisco, United States, | Director | 27 May 2011 | Active |
1 Old Forge Way, Sidcup, DA14 4QL | Director | 28 January 2003 | Active |
1423, Red Ventures Drive, Fort Mill, United States, | Director | 30 October 2020 | Active |
10 Sedgewick Lane, Boxford, Usa, | Director | 21 October 2002 | Active |
Apsley Lodge, 35 Oakwood Road, Horley, RH6 7BZ | Director | 21 February 2000 | Active |
2792, Filbert Street, San Francisco, United States, | Director | 07 March 2008 | Active |
6875 Ridgewood Drive, Oakland, Usa, | Director | 20 July 2006 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AF | Director | 28 January 2014 | Active |
40 Rue De Bretagne 92500, Rueil Malmaison, France, | Director | 21 October 2002 | Active |
3-197, Queens Gate, London, SW7 5EU | Director | 04 March 2009 | Active |
475, Alvarado Street, San Fransisco, Usa, | Director | 04 March 2009 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AF | Director | 28 April 2023 | Active |
Cbs Interactive Limited, 5-11 Lavington Street, London, United Kingdom, SE1 0NZ | Director | 15 March 2012 | Active |
139 Gilmartin Drive, Tiburon, Usa, | Director | 21 October 2002 | Active |
1 Silk Street, London, EC2Y 8HQ | Director | 10 April 2000 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 27 September 1999 | Active |
Red Ventures Limited | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Cooperage, 5 Copper Row, London, England, SE1 2LH |
Nature of control | : |
|
Viacomcbs Interactive Holdings Limited | ||
Notified on | : | 14 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
Nature of control | : |
|
Cbs International Holdings Uk Limited | ||
Notified on | : | 04 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Cms Cameron Mckenna Nabarro Olswang Llp, Cannon Place, London, England, EC4N 6AF |
Nature of control | : |
|
Viacomcbs Inc | ||
Notified on | : | 04 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporation Service Company, 251 Little Falls Drive, Wilmington, United States, |
Nature of control | : |
|
Cbs Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 51, West 52nd Street, New York, United States, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.