RED VENTURES INTERACTIVE LIMITED - LONDON
Company Profile | Company Filings |
Overview
RED VENTURES INTERACTIVE LIMITED is a Private Limited Company from LONDON and has the status: Active.
RED VENTURES INTERACTIVE LIMITED was incorporated 24 years ago on 27/09/1999 and has the registered number: 03851534. The accounts status is FULL and accounts are next due on 30/09/2024.
RED VENTURES INTERACTIVE LIMITED was incorporated 24 years ago on 27/09/1999 and has the registered number: 03851534. The accounts status is FULL and accounts are next due on 30/09/2024.
RED VENTURES INTERACTIVE LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CANNON PLACE
LONDON
EC4N 6AF
This Company Originates in : United Kingdom
Previous trading names include:
CBS INTERACTIVE LIMITED (until 04/11/2020)
CBS INTERACTIVE LIMITED (until 04/11/2020)
CNET NETWORKS UK LIMITED (until 24/09/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MITRE SECRETARIES LIMITED | Corporate Secretary | 2015-12-01 | CURRENT | ||
RICARDO LUIS ELIAS | May 1967 | Puerto Rican | Director | 2020-10-30 | CURRENT |
BENJAMIN NED BRAUN | Apr 1974 | American | Director | 2023-09-01 | CURRENT |
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 1999-09-27 UNTIL 2000-02-21 | RESIGNED | ||
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-09-27 UNTIL 2008-07-01 | RESIGNED | ||
RICHARD WALLACE | Oct 1973 | British | Director | 2012-03-15 UNTIL 2014-01-28 | RESIGNED |
ALEXANDER LURIE | Jul 1973 | Us Citizen | Director | 2008-03-07 UNTIL 2011-05-27 | RESIGNED |
MR TARIQ SAJJED SYED | Apr 1976 | British | Director | 2023-04-28 UNTIL 2023-09-01 | RESIGNED |
SHOBHAN GAJJAR | Dec 1958 | British | Director | 2000-02-21 UNTIL 2000-04-10 | RESIGNED |
MARK ANDREW SHERMAN | Mar 1967 | Us Citizen | Director | 2009-03-04 UNTIL 2011-01-10 | RESIGNED |
ADAM NICHOLAS POWER | Apr 1969 | Austtralian British | Director | 2009-03-04 UNTIL 2012-03-15 | RESIGNED |
FREDDY MINI | Nov 1960 | French | Director | 2002-10-21 UNTIL 2002-12-31 | RESIGNED |
GEORGE EDWARD MAZZOTTA | Sep 1959 | Usa | Director | 2006-07-20 UNTIL 2008-03-07 | RESIGNED |
PAULA MARY MCCANN | Apr 1964 | Irish | Director | 2014-01-28 UNTIL 2023-04-28 | RESIGNED |
ARTHUR LEE FATUM | Jul 1952 | American | Director | 2002-10-21 UNTIL 2003-06-16 | RESIGNED |
MARK ALLEN BRODSKY | May 1956 | American | Director | 2020-10-30 UNTIL 2022-11-17 | RESIGNED |
MRS JUNE MARGARET BODIE | Sep 1965 | British | Director | 2003-01-28 UNTIL 2012-03-15 | RESIGNED |
MR DARIN HAIM BASSIN | Nov 1968 | Canadian | Director | 2011-05-27 UNTIL 2020-10-30 | RESIGNED |
DOUGLAS NELSON WOODRUM | Sep 1957 | American | Director | 2002-10-21 UNTIL 2006-07-20 | RESIGNED |
ZD HOLDINGS (UK) LTD | Director | 2000-04-10 UNTIL 2002-10-21 | RESIGNED | ||
ABOGADO NOMINEES LIMITED | Corporate Secretary | 2008-07-01 UNTIL 2015-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Red Ventures Limited | 2020-10-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Viacomcbs Interactive Holdings Limited | 2020-10-14 - 2020-10-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cbs International Holdings Uk Limited | 2019-12-04 - 2020-10-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Viacomcbs Inc | 2019-12-04 - 2019-12-04 | Wilmington Delaware 19808 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cbs Corporation | 2016-04-06 - 2019-12-04 | New York Ny10019 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-29 | 31-12-2022 | 2,472,538 Cash 2,390,474 equity |
ACCOUNTS - Final Accounts | 2022-12-24 | 31-12-2021 | 2,780,034 Cash 4,835,002 equity |