Confirmation statement. Statement with updates. |
2024-01-26 |
View Report |
Accounts. Accounts type full. |
2023-08-08 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-18 |
View Report |
Persons with significant control. Psc name: Columbia Broadcasting System Holdings Uk Limited. Notification date: 2022-09-25. |
2022-10-13 |
View Report |
Persons with significant control. Cessation date: 2022-09-25. Psc name: Viacom Camden Lock Limited. |
2022-10-13 |
View Report |
Persons with significant control. Notification date: 2021-09-30. Psc name: Viacom Camden Lock Limited. |
2022-10-13 |
View Report |
Persons with significant control. Cessation date: 2021-09-30. Psc name: Channel 5 Broadcasting Limited. |
2022-10-13 |
View Report |
Persons with significant control. Psc name: Viacomcbs, Inc.. Cessation date: 2021-09-30. |
2022-10-13 |
View Report |
Accounts. Accounts type full. |
2022-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-04 |
View Report |
Persons with significant control. Change date: 2019-08-13. Psc name: Viacom, Inc.. |
2021-12-21 |
View Report |
Accounts. Accounts type full. |
2021-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-18 |
View Report |
Accounts. Accounts type full. |
2020-10-08 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-06-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-23 |
View Report |
Accounts. Accounts type full. |
2019-06-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-28 |
View Report |
Persons with significant control. Psc name: Viacom, Inc.. Change date: 2016-04-06. |
2018-12-28 |
View Report |
Persons with significant control. Psc name: Channel 5 Broadcasting Limited. Notification date: 2016-04-06. |
2018-12-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-11 |
View Report |
Accounts. Accounts type total exemption full. |
2017-03-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-04 |
View Report |
Accounts. Accounts type total exemption full. |
2016-04-19 |
View Report |
Change of constitution. Statement of companys objects. |
2016-02-04 |
View Report |
Resolution. Description: Resolutions. |
2016-02-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-27 |
View Report |
Officers. Officer name: Fieldfisher Secretaries Limited. Change date: 2014-09-29. |
2016-01-27 |
View Report |
Capital. Capital allotment shares. |
2016-01-26 |
View Report |
Officers. Change date: 2015-11-02. Officer name: Ffw Secretaries Limited. |
2016-01-14 |
View Report |
Officers. Termination date: 2015-10-08. Officer name: Linda Irene Kirby. |
2015-10-14 |
View Report |
Officers. Appointment date: 2015-10-08. Officer name: Brigit Rathouse. |
2015-10-14 |
View Report |
Officers. Officer name: Linda Irene Kirby. Appointment date: 2015-09-03. |
2015-09-10 |
View Report |
Officers. Termination date: 2015-09-03. Officer name: Johnny Nareshdat Kanhai. |
2015-09-10 |
View Report |
Accounts. Accounts type total exemption full. |
2015-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-17 |
View Report |
Officers. Change date: 2014-06-01. Officer name: Ffw Secretaries Limited. |
2014-12-17 |
View Report |
Address. New address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT. Change date: 2014-09-29. Old address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom. |
2014-09-29 |
View Report |
Address. New address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT. Old address: 35 Vine Street London EC3N 2AA. Change date: 2014-09-29. |
2014-09-29 |
View Report |
Officers. Appointment date: 2014-08-01. Officer name: Johnny Nareshdat Kanhai. |
2014-08-07 |
View Report |
Officers. Termination date: 2014-08-01. Officer name: Rudi Affourtit. |
2014-08-07 |
View Report |
Accounts. Accounts type total exemption full. |
2014-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-20 |
View Report |
Accounts. Accounts type total exemption full. |
2012-12-06 |
View Report |
Officers. Officer name: Philip Solomons. |
2012-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2012-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-16 |
View Report |
Officers. Change date: 2011-12-14. Officer name: Rudi Affourtit. |
2011-12-16 |
View Report |