VIMN FINANCE HOLDING (UK) LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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