Advanced company searchLink opens in new window

VIACOM GLOBAL LIMITED

Company number 04056282

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)
16 May 2017 AP01 Appointment of Caryn Kennedy Groce as a director on 3 April 2017
15 May 2017 TM01 Termination of appointment of Christa D'alimonte as a director on 3 April 2017
15 May 2017 TM01 Termination of appointment of Daniel Michael Mandil as a director on 3 April 2017
15 Feb 2017 AA Full accounts made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
12 Feb 2016 AA Full accounts made up to 30 September 2015
05 Feb 2016 CH04 Secretary's details changed for Ffw Secretaries Limited on 2 November 2015
20 Oct 2015 AP01 Appointment of Sukhjeet Kaur Gill as a director on 2 October 2015
20 Oct 2015 TM01 Termination of appointment of James Robert Currell as a director on 2 October 2015
07 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
24 Feb 2015 AA Full accounts made up to 30 September 2014
28 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
28 Aug 2014 CH04 Secretary's details changed for Ffw Secretaries Limited on 1 June 2014
24 Jul 2014 AD01 Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 24 July 2014
05 Mar 2014 AA Full accounts made up to 30 September 2013
28 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
27 Jun 2013 AA Full accounts made up to 30 September 2012
12 Jun 2013 AP01 Appointment of Christa D'alimonte as a director
26 Oct 2012 AP01 Appointment of Daniel Michael Mandil as a director
26 Oct 2012 TM01 Termination of appointment of William Hill Edgar as a director
23 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
23 Aug 2012 CH01 Director's details changed for William Keyes Hill Edgar on 21 August 2012
16 Apr 2012 AP04 Appointment of Ffw Secretaries Limited as a secretary
13 Apr 2012 TM02 Termination of appointment of Simon Haynes as a secretary
16 Feb 2012 TM02 Termination of appointment of Christopher Jackson as a secretary