Persons with significant control. Notification date: 2021-09-30. Psc name: Viacom Camden Lock Limited. |
2023-09-14 |
View Report |
Persons with significant control. Cessation date: 2021-09-30. Psc name: Viacom Interactive Limited. |
2023-09-14 |
View Report |
Accounts. Accounts type full. |
2023-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-02 |
View Report |
Accounts. Accounts type full. |
2022-07-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-27 |
View Report |
Accounts. Accounts type full. |
2021-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-09 |
View Report |
Accounts. Accounts type full. |
2020-10-30 |
View Report |
Accounts. Accounts type full. |
2020-07-13 |
View Report |
Officers. Officer name: Richard Michael Jones. Appointment date: 2020-06-18. |
2020-07-06 |
View Report |
Officers. Officer name: Mr James Edward Tatam. Appointment date: 2020-06-18. |
2020-07-03 |
View Report |
Officers. Termination date: 2020-06-30. Officer name: Jay Kushner. |
2020-07-03 |
View Report |
Officers. Termination date: 2020-06-17. Officer name: Paul Dunthorne. |
2020-07-03 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-06-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-20 |
View Report |
Resolution. Description: Resolutions. |
2019-07-15 |
View Report |
Accounts. Accounts type full. |
2019-07-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-13 |
View Report |
Persons with significant control. Notification date: 2018-04-01. Psc name: Viacom Interactive Limited. |
2019-06-13 |
View Report |
Persons with significant control. Psc name: Channel 5 Broadcasting Limited. Cessation date: 2018-04-01. |
2019-06-13 |
View Report |
Officers. Termination date: 2018-09-28. Officer name: Linda Irene Kirby. |
2018-10-11 |
View Report |
Capital. Description: Statement by Directors. |
2018-09-27 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2018-09-27 |
View Report |
Insolvency. Description: Solvency Statement dated 27/09/18. |
2018-09-27 |
View Report |
Resolution. Description: Resolutions. |
2018-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-03 |
View Report |
Capital. Capital allotment shares. |
2018-07-03 |
View Report |
Address. New address: Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT. |
2018-04-17 |
View Report |
Accounts. Accounts type full. |
2017-12-13 |
View Report |
Officers. Officer name: Mr Paul Dunthorne. Appointment date: 2017-06-05. |
2017-07-04 |
View Report |
Officers. Officer name: Sukhjeet Kaur Gill. Appointment date: 2017-06-05. |
2017-07-03 |
View Report |
Officers. Termination date: 2017-06-05. Officer name: James Robert Currell. |
2017-07-03 |
View Report |
Officers. Officer name: David Gerard Lynn. Termination date: 2017-06-05. |
2017-07-03 |
View Report |
Accounts. Change account reference date company current extended. |
2017-05-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-20 |
View Report |
Address. New address: Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT. |
2016-04-20 |
View Report |
Address. New address: Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT. |
2016-04-20 |
View Report |
Officers. Officer name: Ffw Secretaries Limited. Change date: 2016-04-18. |
2016-04-20 |
View Report |
Incorporation. Capital: GBP 1 |
2016-04-18 |
View Report |