VIACOM BRAND SOLUTIONS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

24/04/2424 April 2024 Appointment of Lee Sears as a director on 2024-04-15

View Document

24/04/2424 April 2024 Termination of appointment of Maria Panayiotis Kyriacou as a director on 2024-04-15

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

01/11/231 November 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

25/11/2225 November 2022 Full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

19/12/2119 December 2021 Full accounts made up to 2020-12-31

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR JAMES EDWARD TATAM

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL DUNTHORNE

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MS MARIA PANAYIOTIS KYRIACOU

View Document

04/06/204 June 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LYNN

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR PAUL DUNTHORNE

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

17/02/1617 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 29/10/2015

View Document

17/02/1617 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 01/06/2014

View Document

02/10/142 October 2014 SAIL ADDRESS CHANGED FROM: 35 VINE STREET LONDON EC3N 2AA

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

01/01/141 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/01/132 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 31/12/2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYNN / 31/12/2012

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CURRELL / 31/12/2012

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/02/129 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/01/0931 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0931 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CURRELL / 07/07/2008

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CURRELL / 30/06/2008

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD TAN

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED JAMES ROBERT CURRELL

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY LUCY BROSNAN

View Document

08/04/088 April 2008 SECRETARY APPOINTED FFW SECRETARIES LIMITED

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYNN / 12/02/2008

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM, C/O MTV NETWORKS INTERNATIONAL, 2ND FLOOR UK HOUSE, 180 OXFORD STREET, LONDON, W1D 1DS

View Document

03/03/083 March 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/067 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: C/O VIACOM UK LIMITED, 4TH FLOOR UNITED KINGDOM HOUSE, 180 OXFORD STREET, LONDON W1D 1DS

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: BEAUFORT HOUSE, TENTH FLOOR, 15 ST BOTOLPH STREET, LONDON EC3A 7EE

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

14/05/0314 May 2003 S386 DISP APP AUDS 29/04/03

View Document

09/03/039 March 2003 AUDITOR'S RESIGNATION

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 4TH FLOOR, UK HOUSE, 180 OXFORD STREET, LONDON W1D 1DS

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: BEAUFORT HOUSE, TENTH FLOOR, 15 ST BOTOLPH STREET, LONDON EC3A 7EE

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED VIACOM NETWORKS UK LIMITED CERTIFICATE ISSUED ON 27/11/00

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 EXEMPTION FROM APPOINTING AUDITORS 25/09/96

View Document

08/10/968 October 1996 S252 DISP LAYING ACC 25/09/96

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 EXEMPTION FROM APPOINTING AUDITORS 25/09/96

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: FIVE CHANCERY LANE CLIFFORDS INN, LONDON, EC4A 1BU

View Document

29/08/9529 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/05/9518 May 1995 COMPANY NAME CHANGED BURGINHALL 815 LIMITED CERTIFICATE ISSUED ON 18/05/95

View Document

27/03/9527 March 1995 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