Advanced company searchLink opens in new window

VIACOM NETWORKS ITALIA LIMITED

Company number 03038055

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2000 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2000 652a Application for striking-off
04 Jun 1999 AA Full accounts made up to 31 December 1997
04 Jun 1999 AA Full accounts made up to 31 December 1998
24 May 1999 363s Return made up to 27/03/99; full list of members
30 Oct 1998 244 Delivery ext'd 3 mth 31/12/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDelivery ext'd 3 mth 31/12/97
07 May 1998 363s Return made up to 27/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 Mar 1998 AA Full accounts made up to 31 December 1996
16 Oct 1997 244 Delivery ext'd 3 mth 31/12/96
28 Apr 1997 363s Return made up to 27/03/97; no change of members
  • 363(287) ‐ Registered office changed on 28/04/97
  • 363(288) ‐ Director's particulars changed
19 Jan 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jan 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jan 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Nov 1996 AA Full accounts made up to 31 December 1995
28 Oct 1996 244 Delivery ext'd 3 mth 31/12/95
10 Oct 1996 288a New director appointed
10 Oct 1996 288b Director resigned
13 Sep 1996 363s Return made up to 27/03/96; full list of members
  • 363(287) ‐ Registered office changed on 13/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Feb 1996 288 Director resigned
08 Feb 1996 288 Director resigned
08 Feb 1996 288 Secretary resigned
23 Jan 1996 288 New secretary appointed;new director appointed
23 Jan 1996 288 New director appointed
09 May 1995 224 Accounting reference date notified as 31/12
09 May 1995 287 Registered office changed on 09/05/95 from: five chancery lane cliffords inn london EC4A 1BU