UKBizDB.co.uk

VIACOM INTERACTIVE LIMITED

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

This company is commonly known as Viacom Interactive Limited. The company was founded 23 years ago and was given the registration number 04050521. The firm's registered office is in LONDON. You can find them at Fieldfisher Llp Riverbank House, 2 Swan Lane, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:VIACOM INTERACTIVE LIMITED
Company Number:04050521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Fieldfisher Llp Riverbank House, 2 Swan Lane, London, England, EC4R 3TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary10 September 2014Active
17-29, Hawley Crescent, Camden, London, United Kingdom, NW1 8TT

Director19 June 2020Active
17-29, Hawley Crescent, Camden, London, United Kingdom, NW1 8TT

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

Director19 June 2020Active
Hillcrest Cottage, Sandy Lane, Cobham, KT11 2EP

Secretary28 September 2000Active
26 Lady Margaret Road, London, NW5 2XL

Secretary01 January 2008Active
The Northern And Shell Building, 10 Lower Thames Street, London, EC3R 6EN

Secretary18 August 2010Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary10 August 2000Active
The Northern And Shell Building, 10 Lower Thames Street, London, EC3R 6EN

Director18 August 2010Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director10 September 2014Active
Hillcrest Cottage, Sandy Lane, Cobham, KT11 2EP

Director28 September 2000Active
23 Compton Terrace, London, N1 2UN

Director07 February 2008Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director10 September 2014Active
The Northern And Shell Building, 10 Lower Thames Street, London, EC3R 6EN

Director18 August 2010Active
Fieldfisher Llp, Riverbank House, 2 Swan Lane, London, England, EC4R 3TT

Director05 June 2017Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director18 August 2010Active
64 Hotham Road, London, SW15 1QP

Director28 September 2000Active
29 East Avenue, Talbot Woods, Bournemouth, BH3 7BS

Director28 September 2000Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director10 August 2000Active
Fieldfisher Llp, Riverbank House, 2 Swan Lane, London, England, EC4R 3TT

Director10 September 2014Active
3 Asmara Road, London, NW2 3SS

Director02 February 2001Active
The Northern And Shell Building, 10 Lower Thames Street, London, EC3R 6EN

Director18 August 2010Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director10 August 2000Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director18 August 2010Active
Dutch House 31 Ridgeway, Hutton Mount, Brentwood, CM13 2LL

Director06 November 2008Active

People with Significant Control

Channel 5 Broadcasting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fieldfisher Llp, Riverbank House, London, England, EC4R 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Capital

Capital allotment shares.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-12-07Resolution

Resolution.

Download
2021-11-30Capital

Capital statement capital company with date currency figure.

Download
2021-11-30Capital

Legacy.

Download
2021-11-30Insolvency

Legacy.

Download
2021-11-30Resolution

Resolution.

Download
2021-11-30Capital

Capital allotment shares.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Capital

Capital statement capital company with date currency figure.

Download
2021-09-30Insolvency

Legacy.

Download
2021-09-30Insolvency

Legacy.

Download
2021-09-30Capital

Legacy.

Download
2021-09-30Resolution

Resolution.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-07-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.