VIACOM INTERACTIVE LIMITED

VIACOM INTERACTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVIACOM INTERACTIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04050521
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VIACOM INTERACTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHANNEL 5 INTERACTIVE LIMITEDOct 11, 2000Oct 11, 2000
    MANGOPARK LIMITEDAug 10, 2000Aug 10, 2000

    What are the latest accounts for VIACOM INTERACTIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VIACOM INTERACTIVE LIMITED?

    Last Confirmation Statement Made Up ToAug 11, 2026
    Next Confirmation Statement DueAug 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 11, 2025
    OverdueNo

    What are the latest filings for VIACOM INTERACTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Aug 11, 2025 with updates

    5 pagesCS01

    Change of details for Channel 5 Broadcasting Limited as a person with significant control on Dec 23, 2024

    2 pagesPSC05

    Cessation of Viacom Camden Lock Limited as a person with significant control on Dec 23, 2024

    1 pagesPSC07

    Change of details for Channel 5 Broadcasting Limited as a person with significant control on Sep 30, 2021

    2 pagesPSC05

    Second filing for the notification of Viacom Camden Lock Limited as a person with significant control

    6 pagesRP04PSC02

    legacy

    pagesANNOTATION

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Consolidation of shares on Dec 23, 2024

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Consolidated shares 23/12/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Redenomination of shares. Statement of capital Dec 23, 2024

    • Capital: GBP 80,000,001
    4 pagesSH14

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Aug 11, 2024 with no updates

    3 pagesCS01

    Notification of Viacom Camden Lock Limited as a person with significant control on Nov 30, 2021

    3 pagesPSC02
    Annotations
    DateAnnotation
    Feb 19, 2025Clarification A second filed PSC02 was registered on 19/02/25.

    Appointment of Ms Sukhjeet Kaur Gill as a director on Apr 30, 2024

    2 pagesAP01

    Termination of appointment of Maria Panayiotis Kyriacou as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of Sarah Rose as a director on Apr 30, 2024

    1 pagesTM01

    Confirmation statement made on Aug 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Second filing of Confirmation Statement dated Oct 12, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Sep 30, 2021

    3 pagesRP04CS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Aug 11, 2022 with updates

    4 pagesCS01

    Who are the officers of VIACOM INTERACTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELDFISHER SECRETARIES LIMITED
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    Secretary
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5988300
    117055130002
    GILL, Sukhjeet Kaur
    Hawley Crescent
    Camden
    NW1 8TT London
    17-29
    United Kingdom
    Director
    Hawley Crescent
    Camden
    NW1 8TT London
    17-29
    United Kingdom
    United KingdomBritish77919860002
    TATAM, James Edward
    Hawley Crescent
    Camden
    NW1 8TT London
    17-29
    United Kingdom
    Director
    Hawley Crescent
    Camden
    NW1 8TT London
    17-29
    United Kingdom
    United KingdomBritish193772330001
    CAMPBELL, Colin Alexander
    Hillcrest Cottage
    Sandy Lane
    KT11 2EP Cobham
    Surrey
    Secretary
    Hillcrest Cottage
    Sandy Lane
    KT11 2EP Cobham
    Surrey
    British56478770001
    CHINNERY, Paul Andrew
    26 Lady Margaret Road
    NW5 2XL London
    Secretary
    26 Lady Margaret Road
    NW5 2XL London
    British126985800001
    SANDERSON, Robert
    10 Lower Thames Street
    EC3R 6EN London
    The Northern And Shell Building
    Secretary
    10 Lower Thames Street
    EC3R 6EN London
    The Northern And Shell Building
    British154204050001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ASHFORD, Paul Michael, Dr
    10 Lower Thames Street
    EC3R 6EN London
    The Northern And Shell Building
    Director
    10 Lower Thames Street
    EC3R 6EN London
    The Northern And Shell Building
    EnglandBritish92753690001
    BAKISH, Robert Marc
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    United StatesAmerican190840610001
    CAMPBELL, Colin Alexander
    Hillcrest Cottage
    Sandy Lane
    KT11 2EP Cobham
    Surrey
    Director
    Hillcrest Cottage
    Sandy Lane
    KT11 2EP Cobham
    Surrey
    EnglandBritish56478770001
    CONSTABLE, Charles Alexander John
    23 Compton Terrace
    N1 2UN London
    Director
    23 Compton Terrace
    N1 2UN London
    EnglandBritish127818850001
    CURRELL, James Robert
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    EnglandBritish190835330001
    DESMOND, Richard Clive
    10 Lower Thames Street
    EC3R 6EN London
    The Northern And Shell Building
    Director
    10 Lower Thames Street
    EC3R 6EN London
    The Northern And Shell Building
    EnglandBritish6577030003
    DUNTHORNE, Paul
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    Fieldfisher Llp
    England
    Director
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    Fieldfisher Llp
    England
    EnglandBritish92181450003
    ELLICE, Martin Stephen
    c/o Field Fisher Waterhouse Llp
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    Director
    c/o Field Fisher Waterhouse Llp
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    United KingdomBritish153564420001
    ELSTEIN, David Keith
    64 Hotham Road
    SW15 1QP London
    Director
    64 Hotham Road
    SW15 1QP London
    United KingdomBritish32971030002
    HARTE, Damien Bernard
    29 East Avenue
    Talbot Woods
    BH3 7BS Bournemouth
    Dorset
    Director
    29 East Avenue
    Talbot Woods
    BH3 7BS Bournemouth
    Dorset
    United KingdomIrish36542140001
    KYRIACOU, Maria Panayiotis
    Hawley Crescent
    Camden
    NW1 8TT London
    17-29
    United Kingdom
    Director
    Hawley Crescent
    Camden
    NW1 8TT London
    17-29
    United Kingdom
    United KingdomBritish,Cypriot138707210009
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LYNN, David Gerard
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    Fieldfisher Llp
    England
    Director
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    Fieldfisher Llp
    England
    United KingdomIrish121475030006
    MURRAY, Grant
    3 Asmara Road
    NW2 3SS London
    Director
    3 Asmara Road
    NW2 3SS London
    United KingdomBritish159877110001
    MYERSON, Stanley Sydney
    10 Lower Thames Street
    EC3R 6EN London
    The Northern And Shell Building
    Director
    10 Lower Thames Street
    EC3R 6EN London
    The Northern And Shell Building
    United KingdomBritish76456250005
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    ROSE, Sarah
    Hawley Crescent
    Camden
    NW1 8TT London
    17-29
    United Kingdom
    Director
    Hawley Crescent
    Camden
    NW1 8TT London
    17-29
    United Kingdom
    EnglandBritish257857690001
    SANDERSON, Robert
    c/o Field Fisher Waterhouse Llp
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    Director
    c/o Field Fisher Waterhouse Llp
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    United KingdomBritish106663370001
    WHITE, Mark Arthur
    Dutch House 31 Ridgeway
    Hutton Mount
    CM13 2LL Brentwood
    Essex
    Director
    Dutch House 31 Ridgeway
    Hutton Mount
    CM13 2LL Brentwood
    Essex
    EnglandBritish96694740002

    Who are the persons with significant control of VIACOM INTERACTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hawley Crescent
    NW1 8TT London
    17-29
    United Kingdom
    Sep 30, 2021
    Hawley Crescent
    NW1 8TT London
    17-29
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07139521
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    Fieldfisher Llp
    England
    Apr 06, 2016
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    Fieldfisher Llp
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number3147640
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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