VIACOM GLOBAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
VIACOM GLOBAL LIMITED is a Private Limited Company from LONDON and has the status: Active.
VIACOM GLOBAL LIMITED was incorporated 23 years ago on 21/08/2000 and has the registered number: 04056282. The accounts status is FULL and accounts are next due on 30/09/2024.
VIACOM GLOBAL LIMITED was incorporated 23 years ago on 21/08/2000 and has the registered number: 04056282. The accounts status is FULL and accounts are next due on 30/09/2024.
VIACOM GLOBAL LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
RIVERBANK HOUSE
LONDON
EC4R 3TT
This Company Originates in : United Kingdom
Previous trading names include:
SHOWTIME VENTURES LIMITED (until 03/01/2006)
SHOWTIME VENTURES LIMITED (until 03/01/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/08/2023 | 04/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KATHERINE KAROL LIU | Mar 1976 | American | Director | 2021-04-21 | CURRENT |
BRIGIT RATHOUSE | May 1968 | British | Director | 2022-05-27 | CURRENT |
FIELDFISHER SECRETARIES LIMITED | Corporate Secretary | 2011-11-30 | CURRENT | ||
SUKHJEET KAUR GILL | May 1971 | British | Director | 2015-10-02 | CURRENT |
LUCY BROSNAN | Secretary | 2004-10-06 UNTIL 2006-02-16 | RESIGNED | ||
MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-08-21 UNTIL 2000-11-24 | RESIGNED | ||
CHRISTOPHER JOHN BROCKDORFF JACKSON | Dec 1949 | British | Secretary | 2006-02-16 UNTIL 2011-11-30 | RESIGNED |
SIMON LAURENCE HAYNES | Nov 1955 | British | Secretary | 2006-02-16 UNTIL 2011-11-30 | RESIGNED |
BRIGIT RATHOUSE | May 1968 | British | Secretary | 2003-08-01 UNTIL 2006-02-16 | RESIGNED |
MR KAMLESH PATEL | May 1966 | British | Secretary | 2000-11-24 UNTIL 2002-05-02 | RESIGNED |
JACQUELINE FRANCES MORETON | Oct 1965 | British | Secretary | 2002-05-02 UNTIL 2003-08-01 | RESIGNED |
WILLIAM WARNER | Jul 1968 | British | Nominee Director | 2000-08-21 UNTIL 2000-11-10 | RESIGNED |
JEROME R SCRO | Jul 1949 | United States | Director | 2000-11-20 UNTIL 2002-05-02 | RESIGNED |
BRIGIT RATHOUSE | May 1968 | British | Director | 2006-11-01 UNTIL 2008-09-01 | RESIGNED |
CARYN KENNEDY GROCE | Jul 1972 | American | Director | 2017-04-03 UNTIL 2020-06-16 | RESIGNED |
KRYSZTOF ZBIGNIEW WRONSKI | Oct 1961 | Polish | Director | 2000-11-10 UNTIL 2002-05-02 | RESIGNED |
MICHAEL WILLIAM RICH | Jul 1947 | British | Nominee Director | 2000-08-21 UNTIL 2000-11-10 | RESIGNED |
GLENN C OAKLEY | Jul 1957 | United States | Director | 2000-11-10 UNTIL 2002-05-02 | RESIGNED |
DANIEL MICHAEL MANDIL | Apr 1956 | British | Director | 2012-10-01 UNTIL 2017-04-03 | RESIGNED |
WILLIAM KEYES HILL-EDGAR | May 1969 | American | Director | 2017-04-03 UNTIL 2020-06-16 | RESIGNED |
WILLIAM KEYES HILL EDGAR | May 1969 | American | Director | 2006-11-29 UNTIL 2012-09-30 | RESIGNED |
CHRISTA D'ALIMONTE | Dec 1968 | American | Director | 2013-05-01 UNTIL 2017-04-03 | RESIGNED |
MARK GREENBERG | Aug 1956 | American | Director | 2000-11-10 UNTIL 2002-05-02 | RESIGNED |
MIROSLAW GRABIEC | Jan 1969 | English | Director | 2000-11-10 UNTIL 2002-05-02 | RESIGNED |
TIMOTHY JOHN ELLIS | Aug 1952 | British | Director | 2002-05-02 UNTIL 2006-11-30 | RESIGNED |
MR JAMES ROBERT CURRELL | Mar 1971 | British | Director | 2008-09-01 UNTIL 2015-10-02 | RESIGNED |
SEBASTIAN CHAMES | Dec 1971 | Spanish | Director | 2020-06-17 UNTIL 2022-05-30 | RESIGNED |
JONATHAN H. ANSCHELL | Mar 1968 | American | Director | 2020-06-17 UNTIL 2020-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Viacom Camden Lock Limited | 2021-09-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Channel 5 Broadcasting Limited | 2016-04-06 - 2021-09-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |