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.
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 | : |
|
Registered Address | : | Chiswick Green, 610 Chiswick High Road, London, W4 5RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiswick, Green, 610 Chiswick High Road, London, W4 5RU | Secretary | 29 September 2016 | Active |
Chiswick, Green, 610 Chiswick High Road, London, W4 5RU | Director | 28 July 2022 | Active |
Chiswick, Green, 610 Chiswick High Road, London, W4 5RU | Director | 30 November 2022 | Active |
42 New Broad Street, London, EC2M 1JD | Secretary | 10 August 1995 | Active |
34, Crofton Avenue, London, United Kingdom, W4 3EW | Secretary | 23 October 2015 | Active |
Chiswick, Green, 610 Chiswick High Road, London, W4 5RU | Secretary | 08 June 2015 | Active |
6 Bray Close, Bray, Maidenhead, SL6 2BL | Secretary | 30 September 1997 | Active |
Osterangsvagen 24, S-182 46 Enebyberg, Sweden, FOREIGN | Secretary | 16 November 1998 | Active |
166 Holmesdale Road, South Norwood, London, SE25 6PT | Secretary | 26 June 1995 | Active |
Arkemar, Wennerbergsgatan 2, 112 58 Stockholm, Sweden, FOREIGN | Secretary | 06 August 2001 | Active |
39, Ormond Drive, Hampton, United Kingdom, TW12 2TP | Secretary | 25 June 2008 | Active |
Vallerod Banevej 30, Dk-2960 Rungsted Kyst, Denmark, | Secretary | 09 May 1997 | Active |
36 Oxberry Avenue, London, SW6 5SS | Secretary | 31 January 2003 | Active |
White Gardens Business Center, Building B, 6th Floor, 9 Lesnaya Street, Moscow, Russia, | Director | 23 October 2015 | Active |
Hans Place, Beverley Lane, Loombe Hill, London, KT2 7EE | Director | 06 August 2001 | Active |
White Gardens Business Centre, Building B,, 6th Floor, 9 Lesnaya Street, Moscow, Russia, | Director | 23 October 2015 | Active |
32 Glebe Road, Barnes, London, SW13 0EA | Director | 13 October 2003 | Active |
Chiswick Green, 610 Chiswick High Road, London, England, W4 5RU | Director | 22 March 2013 | Active |
11, Chiswick Park, 566 Chiswick High Road, London, W4 5XR | Director | 09 June 2010 | Active |
Drabbningsvagen 5, S-12530, Alvsjo, Sweden, | Director | 06 August 2001 | Active |
Tantogatan 67, Stockholm, Sweden, S118 64 | Director | 09 May 1997 | Active |
Chiswick, Green, 610 Chiswick High Road, London, United Kingdom, W4 5RU | Director | 30 June 2011 | Active |
666c Holloway Road, London, N19 3NU | Director | 09 May 1997 | Active |
34b Penn Road, London, N7 9RE | Director | 26 June 1995 | Active |
Karl Gerhards Vag 23, Saltsjobaden, Sweden, | Director | 01 June 2006 | Active |
Chiswick, Green, 610 Chiswick High Road, London, United Kingdom, W4 5RU | Director | 05 November 2012 | Active |
Osterangsvagen 24, S-182 46 Enebyberg, Sweden, FOREIGN | Director | 09 May 1997 | Active |
White Gardens Business Center,, Building B, 6th Floor 9 Lesnaya Street, Moscow, Russia, | Director | 23 October 2015 | Active |
2 Streatley Flats, Streatley Place, London, NW3 1HR | Director | 22 August 1996 | Active |
Birkagatan 26, 11339 Stockholm, Sweden, FOREIGN | Director | 06 August 2001 | Active |
Chiswick, Green, 610 Chiswick High Road, London, United Kingdom, W4 5RU | Director | 25 January 2013 | Active |
Bellmansgatan 8, S-118 20, Stockholm, Sweden, | Director | 09 May 1997 | Active |
10, Parsons Green Lane, London, SW6 4HS | Director | 25 June 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-03-06 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Change person secretary company with change date. | Download |
2021-07-16 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.