UKBizDB.co.uk

VIASAT WORLD LIMITED

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

This company is commonly known as Viasat World Limited. The company was founded 28 years ago and was given the registration number 03072386. The firm's registered office is in LONDON. You can find them at Chiswick Green, 610 Chiswick High Road, London, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:VIASAT WORLD LIMITED
Company Number:03072386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:Chiswick Green, 610 Chiswick High Road, London, W4 5RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiswick, Green, 610 Chiswick High Road, London, W4 5RU

Secretary29 September 2016Active
Chiswick, Green, 610 Chiswick High Road, London, W4 5RU

Director28 July 2022Active
Chiswick, Green, 610 Chiswick High Road, London, W4 5RU

Director30 November 2022Active
42 New Broad Street, London, EC2M 1JD

Secretary10 August 1995Active
34, Crofton Avenue, London, United Kingdom, W4 3EW

Secretary23 October 2015Active
Chiswick, Green, 610 Chiswick High Road, London, W4 5RU

Secretary08 June 2015Active
6 Bray Close, Bray, Maidenhead, SL6 2BL

Secretary30 September 1997Active
Osterangsvagen 24, S-182 46 Enebyberg, Sweden, FOREIGN

Secretary16 November 1998Active
166 Holmesdale Road, South Norwood, London, SE25 6PT

Secretary26 June 1995Active
Arkemar, Wennerbergsgatan 2, 112 58 Stockholm, Sweden, FOREIGN

Secretary06 August 2001Active
39, Ormond Drive, Hampton, United Kingdom, TW12 2TP

Secretary25 June 2008Active
Vallerod Banevej 30, Dk-2960 Rungsted Kyst, Denmark,

Secretary09 May 1997Active
36 Oxberry Avenue, London, SW6 5SS

Secretary31 January 2003Active
White Gardens Business Center, Building B, 6th Floor, 9 Lesnaya Street, Moscow, Russia,

Director23 October 2015Active
Hans Place, Beverley Lane, Loombe Hill, London, KT2 7EE

Director06 August 2001Active
White Gardens Business Centre, Building B,, 6th Floor, 9 Lesnaya Street, Moscow, Russia,

Director23 October 2015Active
32 Glebe Road, Barnes, London, SW13 0EA

Director13 October 2003Active
Chiswick Green, 610 Chiswick High Road, London, England, W4 5RU

Director22 March 2013Active
11, Chiswick Park, 566 Chiswick High Road, London, W4 5XR

Director09 June 2010Active
Drabbningsvagen 5, S-12530, Alvsjo, Sweden,

Director06 August 2001Active
Tantogatan 67, Stockholm, Sweden, S118 64

Director09 May 1997Active
Chiswick, Green, 610 Chiswick High Road, London, United Kingdom, W4 5RU

Director30 June 2011Active
666c Holloway Road, London, N19 3NU

Director09 May 1997Active
34b Penn Road, London, N7 9RE

Director26 June 1995Active
Karl Gerhards Vag 23, Saltsjobaden, Sweden,

Director01 June 2006Active
Chiswick, Green, 610 Chiswick High Road, London, United Kingdom, W4 5RU

Director05 November 2012Active
Osterangsvagen 24, S-182 46 Enebyberg, Sweden, FOREIGN

Director09 May 1997Active
White Gardens Business Center,, Building B, 6th Floor 9 Lesnaya Street, Moscow, Russia,

Director23 October 2015Active
2 Streatley Flats, Streatley Place, London, NW3 1HR

Director22 August 1996Active
Birkagatan 26, 11339 Stockholm, Sweden, FOREIGN

Director06 August 2001Active
Chiswick, Green, 610 Chiswick High Road, London, United Kingdom, W4 5RU

Director25 January 2013Active
Bellmansgatan 8, S-118 20, Stockholm, Sweden,

Director09 May 1997Active
10, Parsons Green Lane, London, SW6 4HS

Director25 June 2008Active

People with Significant Control

V World Holdings Limited
Notified on:30 November 2022
Status:Active
Country of residence:England
Address:Chiswick Green, 610 Chiswick High Road, London, England, W4 5RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sabiero Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Cyprus
Address:Papachristoforou Building, 4th Floor, Kritis, 32, Limassol, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-03-06Accounts

Accounts with accounts type full.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Change person secretary company with change date.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.