Warning: file_put_contents(c/66d7b828e7e058680d6fec3de6e1f44a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Viacom Camden Lock Limited, NW1 8TT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIACOM CAMDEN LOCK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Viacom Camden Lock Limited. The company was founded 14 years ago and was given the registration number 07139521. The firm's registered office is in LONDON. You can find them at 17-29 Hawley Crescent, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VIACOM CAMDEN LOCK LIMITED
Company Number:07139521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:17-29 Hawley Crescent, London, NW1 8TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Corporate Secretary14 June 2011Active
17-29, Hawley Crescent, Camden, London, United Kingdom, NW1 8TT

Director16 June 2020Active
17-29, Hawley Crescent, London, NW1 8TT

Director01 July 2021Active
17-29, Hawley Crescent, Camden, London, United Kingdom, NW1 8TT

Director16 June 2020Active
17-29, Hawley Crescent, London, United Kingdom, NW1 8TT

Director28 September 2010Active
17-29, Hawley Crescent, London, NW1 8TT

Director05 June 2017Active
35, Vine Street, London, United Kingdom, EC3N 2AA

Director28 January 2010Active
17-29, Hawley Crescent, London, United Kingdom, NW1 8TT

Director15 June 2011Active
35, Vine Street, London, United Kingdom, EC3N 2AA

Director28 January 2010Active
17-29, Hawley Crescent, London, NW1 8TT

Director31 December 2015Active
United Kingdom House, 180 Oxford Street, London, United Kingdom, W1D 1DS

Director28 September 2010Active
17-29, Hawley Crescent, London, United Kingdom, NW1 8TT

Director15 June 2011Active

People with Significant Control

Cbs International Holdings Uk Limited
Notified on:17 December 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Fieldfisher, Riverbank House, London, United Kingdom, EC4R 3TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Columbia Broadcasting System Holdings Uk Limited
Notified on:23 December 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Cameron Mckenna Nabarro Olswang Llp, Cannon Place, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paramount Global
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1515, Broadway, New York, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Appoint person director company with name date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Persons with significant control

Change to a person with significant control.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Capital

Capital allotment shares.

Download
2021-07-09Capital

Capital allotment shares.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-03-18Capital

Capital alter shares subdivision.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2020-07-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.