VIACOM INTERACTIVE LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Change of details for Channel 5 Broadcasting Limited as a person with significant control on 2024-12-23

View Document

03/03/253 March 2025 Change of details for Channel 5 Broadcasting Limited as a person with significant control on 2021-09-30

View Document

03/03/253 March 2025 Cessation of Viacom Camden Lock Limited as a person with significant control on 2024-12-23

View Document

19/02/2519 February 2025 Second filing for the notification of Viacom Camden Lock Limited as a person with significant control

View Document

06/02/256 February 2025

View Document

17/01/2517 January 2025 Particulars of variation of rights attached to shares

View Document

13/01/2513 January 2025 Resolutions

View Document

13/01/2513 January 2025 Change of share class name or designation

View Document

13/01/2513 January 2025 Consolidation of shares on 2024-12-23

View Document

13/01/2513 January 2025 Redenomination of shares. Statement of capital 2024-12-23

View Document

13/01/2513 January 2025 Memorandum and Articles of Association

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

16/08/2416 August 2024 Notification of Viacom Camden Lock Limited as a person with significant control on 2021-11-30

View Document

07/05/247 May 2024 Termination of appointment of Sarah Rose as a director on 2024-04-30

View Document

07/05/247 May 2024 Appointment of Ms Sukhjeet Kaur Gill as a director on 2024-04-30

View Document

07/05/247 May 2024 Termination of appointment of Maria Panayiotis Kyriacou as a director on 2024-04-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

07/09/237 September 2023 Full accounts made up to 2022-12-31

View Document

26/09/2226 September 2022 Second filing of Confirmation Statement dated 2021-09-30

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Second filing of Confirmation Statement dated 2020-10-12

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2020-01-08

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-11 with updates

View Document

16/12/2116 December 2021 Full accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

30/11/2130 November 2021 Statement of capital on 2021-11-30

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-11 with updates

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Statement of capital on 2021-09-30

View Document

30/09/2130 September 2021

View Document

12/10/2012 October 2020 Confirmation statement made on 2020-08-11 with no updates

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CURRELL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERARD LYNN / 09/07/2018

View Document

31/10/1831 October 2018 ADOPT ARTICLES 28/09/2018

View Document

16/10/1816 October 2018 14/07/17 STATEMENT OF CAPITAL GBP 1500000001 14/07/17 STATEMENT OF CAPITAL USD 100000000

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

09/10/189 October 2018 12/07/17 STATEMENT OF CAPITAL GBP 1500000001

View Document

14/06/1814 June 2018 REDUCTION OF SHARE PREMIUM ACCOUNT 14/06/2018

View Document

14/06/1814 June 2018 SOLVENCY STATEMENT DATED 14/06/18

View Document

14/06/1814 June 2018 14/06/18 STATEMENT OF CAPITAL GBP 1500000001 14/06/18 STATEMENT OF CAPITAL USD 100000000

View Document

14/06/1814 June 2018 STATEMENT BY DIRECTORS

View Document

19/04/1819 April 2018 AMENDED FULL ACCOUNTS MADE UP TO 30/09/17

View Document

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/03/1821 March 2018 30/09/17 ACCOUNTS APPROVED 30/09/2017

View Document

29/08/1729 August 2017 ADOPT ARTICLES 10/08/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

24/07/1724 July 2017 ADOPT ARTICLES 14/07/2017

View Document

13/07/1713 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

10/07/1710 July 2017 ADOPT ARTICLES 30/06/2017

View Document

30/06/1730 June 2017 COMPANY NAME CHANGED CHANNEL 5 INTERACTIVE LIMITED CERTIFICATE ISSUED ON 30/06/17

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED PAUL DUNTHORNE

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKISH

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM C/O FIELD FISHER WATERHOUSE LLP RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/07/164 July 2016 DIRECTORS REPORT AND ACCOUNTS FOR 30 SEPTEMBER 2015 BE APPROVED. THE SIGNING OF THE DIRECTORS REPORT AND BALANCE SHEET BY JAMES CURRELL ON BEHALF OF THE BOARD BE APPROVED AND RATIFIED 07/06/2016

View Document

05/02/165 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 02/11/2015

View Document

05/02/165 February 2016 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 SECTION 519

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR ROBERT MARC BAKISH

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR DAVID LYNN

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT SANDERSON

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON

View Document

10/09/1410 September 2014 CORPORATE SECRETARY APPOINTED FFW SECRETARIES LIMITED

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR JAMES ROBERT CURRELL

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM THE NORTHERN AND SHELL BUILDING 10 LOWER THAMES STREET LONDON EC3R 6EN

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLICE

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHFORD

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR STANLEY MYERSON

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1216 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MYERSON / 10/08/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 10/08/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 10/08/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 10/08/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 10/08/2012

View Document

16/08/1216 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SANDERSON / 10/08/2012

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 10/08/2011

View Document

11/08/1111 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 10/08/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MYERSON / 10/08/2011

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 SECRETARY APPOINTED ROBERT SANDERSON

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY PAUL CHINNERY

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 22 LONG ACRE LONDON WC2E 9LY

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES CONSTABLE

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WHITE

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR MARTIN STEVEN ELLICE

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR STANLEY MYERSON

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED RICHARD CLIVE DESMOND

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED DR PAUL MICHAEL ASHFORD

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR ROBERT SANDERSON

View Document

01/09/101 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/09/097 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR GRANT MURRAY

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MR MARK WHITE

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0124 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/12/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/12/00

View Document

10/10/0010 October 2000 COMPANY NAME CHANGED MANGOPARK LIMITED CERTIFICATE ISSUED ON 11/10/00

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 ADOPT ARTICLES 28/09/00

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

10/08/0010 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company