VIACOM INTERACTIVE LIMITED
Overview
| Company Name | VIACOM INTERACTIVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04050521 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIACOM INTERACTIVE LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is VIACOM INTERACTIVE LIMITED located?
| Registered Office Address | Fieldfisher Llp Riverbank House 2 Swan Lane EC4R 3TT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIACOM INTERACTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHANNEL 5 INTERACTIVE LIMITED | Oct 11, 2000 | Oct 11, 2000 |
| MANGOPARK LIMITED | Aug 10, 2000 | Aug 10, 2000 |
What are the latest accounts for VIACOM INTERACTIVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VIACOM INTERACTIVE LIMITED?
| Last Confirmation Statement Made Up To | Aug 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 11, 2025 |
| Overdue | No |
What are the latest filings for VIACOM INTERACTIVE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 11, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Channel 5 Broadcasting Limited as a person with significant control on Dec 23, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Cessation of Viacom Camden Lock Limited as a person with significant control on Dec 23, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Change of details for Channel 5 Broadcasting Limited as a person with significant control on Sep 30, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Second filing for the notification of Viacom Camden Lock Limited as a person with significant control | 6 pages | RP04PSC02 | ||||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Consolidation of shares on Dec 23, 2024 | 4 pages | SH02 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Redenomination of shares. Statement of capital Dec 23, 2024
| 4 pages | SH14 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Notification of Viacom Camden Lock Limited as a person with significant control on Nov 30, 2021 | 3 pages | PSC02 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Ms Sukhjeet Kaur Gill as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Maria Panayiotis Kyriacou as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Sarah Rose as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Aug 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||||||
Second filing of Confirmation Statement dated Oct 12, 2020 | 3 pages | RP04CS01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Sep 30, 2021 | 3 pages | RP04CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 11, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Who are the officers of VIACOM INTERACTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FIELDFISHER SECRETARIES LIMITED | Secretary | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom |
| 117055130002 | ||||||||||
| GILL, Sukhjeet Kaur | Director | Hawley Crescent Camden NW1 8TT London 17-29 United Kingdom | United Kingdom | British | 77919860002 | |||||||||
| TATAM, James Edward | Director | Hawley Crescent Camden NW1 8TT London 17-29 United Kingdom | United Kingdom | British | 193772330001 | |||||||||
| CAMPBELL, Colin Alexander | Secretary | Hillcrest Cottage Sandy Lane KT11 2EP Cobham Surrey | British | 56478770001 | ||||||||||
| CHINNERY, Paul Andrew | Secretary | 26 Lady Margaret Road NW5 2XL London | British | 126985800001 | ||||||||||
| SANDERSON, Robert | Secretary | 10 Lower Thames Street EC3R 6EN London The Northern And Shell Building | British | 154204050001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| ASHFORD, Paul Michael, Dr | Director | 10 Lower Thames Street EC3R 6EN London The Northern And Shell Building | England | British | 92753690001 | |||||||||
| BAKISH, Robert Marc | Director | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom | United States | American | 190840610001 | |||||||||
| CAMPBELL, Colin Alexander | Director | Hillcrest Cottage Sandy Lane KT11 2EP Cobham Surrey | England | British | 56478770001 | |||||||||
| CONSTABLE, Charles Alexander John | Director | 23 Compton Terrace N1 2UN London | England | British | 127818850001 | |||||||||
| CURRELL, James Robert | Director | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom | England | British | 190835330001 | |||||||||
| DESMOND, Richard Clive | Director | 10 Lower Thames Street EC3R 6EN London The Northern And Shell Building | England | British | 6577030003 | |||||||||
| DUNTHORNE, Paul | Director | Riverbank House 2 Swan Lane EC4R 3TT London Fieldfisher Llp England | England | British | 92181450003 | |||||||||
| ELLICE, Martin Stephen | Director | c/o Field Fisher Waterhouse Llp 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom | United Kingdom | British | 153564420001 | |||||||||
| ELSTEIN, David Keith | Director | 64 Hotham Road SW15 1QP London | United Kingdom | British | 32971030002 | |||||||||
| HARTE, Damien Bernard | Director | 29 East Avenue Talbot Woods BH3 7BS Bournemouth Dorset | United Kingdom | Irish | 36542140001 | |||||||||
| KYRIACOU, Maria Panayiotis | Director | Hawley Crescent Camden NW1 8TT London 17-29 United Kingdom | United Kingdom | British,Cypriot | 138707210009 | |||||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||||||
| LYNN, David Gerard | Director | Riverbank House 2 Swan Lane EC4R 3TT London Fieldfisher Llp England | United Kingdom | Irish | 121475030006 | |||||||||
| MURRAY, Grant | Director | 3 Asmara Road NW2 3SS London | United Kingdom | British | 159877110001 | |||||||||
| MYERSON, Stanley Sydney | Director | 10 Lower Thames Street EC3R 6EN London The Northern And Shell Building | United Kingdom | British | 76456250005 | |||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| ROSE, Sarah | Director | Hawley Crescent Camden NW1 8TT London 17-29 United Kingdom | England | British | 257857690001 | |||||||||
| SANDERSON, Robert | Director | c/o Field Fisher Waterhouse Llp 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom | United Kingdom | British | 106663370001 | |||||||||
| WHITE, Mark Arthur | Director | Dutch House 31 Ridgeway Hutton Mount CM13 2LL Brentwood Essex | England | British | 96694740002 |
Who are the persons with significant control of VIACOM INTERACTIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Viacom Camden Lock Limited | Sep 30, 2021 | Hawley Crescent NW1 8TT London 17-29 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Channel 5 Broadcasting Limited | Apr 06, 2016 | Riverbank House 2 Swan Lane EC4R 3TT London Fieldfisher Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0