VIVA MODEL MANAGEMENT LONDON LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewDirector's details changed for Ms. Natalie Louise Hand on 2025-06-10

View Document

10/06/2510 June 2025 NewChange of details for Mr Cyril Brule as a person with significant control on 2025-06-10

View Document

31/03/2531 March 2025 Termination of appointment of Farzana Naheed as a director on 2025-03-31

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Accounts for a small company made up to 2021-12-31

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

03/03/223 March 2022

View Document

03/03/223 March 2022

View Document

03/02/223 February 2022

View Document

31/01/2231 January 2022

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Satisfaction of charge 049157500001 in full

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

27/09/1827 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

27/09/1827 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

27/09/1827 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

25/04/1825 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 2

View Document

22/01/1822 January 2018 AUDITOR'S RESIGNATION

View Document

08/08/178 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYRIL BRULE

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS FARZANA NAHEED / 29/09/2016

View Document

21/09/1621 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR LYNSEY MASON

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LYNSEY MASON / 11/07/2013

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MISS. FARZANA NAHEED

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA HILL

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MS. NATALIE HAND

View Document

03/10/123 October 2012 SAIL ADDRESS CHANGED FROM: SECOND FLOOR, DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB UNITED KINGDOM

View Document

03/10/123 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL BRULE / 11/09/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNSEY MASON / 11/09/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA HILL / 11/09/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS. LYNSEY GREAVES / 07/05/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS. REBECCA HILL / 20/03/2012

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA HILL / 28/02/2011

View Document

06/10/106 October 2010 SAIL ADDRESS CREATED

View Document

06/10/106 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA HILL / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY GREAVES / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL BRULE / 01/10/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM OFFICE SUITE 8, 3 FIELDHOUSE ROAD, ROCHDALE LANCASHIRE OL12 0AD

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HILL / 29/05/2009

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY GREAVES / 11/05/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MISS REBECCA HILL

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR CYRIL BRULE

View Document

09/12/089 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008

View Document

01/07/081 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: WOODLAND PLACE HURRICANE WAY WICKFORD ESSEX SS11 8YB

View Document

28/11/0728 November 2007 COMPANY NAME CHANGED VIVA LOOK (UK) LIMITED CERTIFICATE ISSUED ON 28/11/07

View Document

23/10/0723 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0313 December 2003 DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

13/12/0313 December 2003 S80A AUTH TO ALLOT SEC 04/12/03

View Document

13/12/0313 December 2003 S386 DISP APP AUDS 04/12/03

View Document

13/12/0313 December 2003 SECRETARY RESIGNED

View Document

13/12/0313 December 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 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