- Company Overview for VIACOM GLOBAL LIMITED (04056282)
- Filing history for VIACOM GLOBAL LIMITED (04056282)
- People for VIACOM GLOBAL LIMITED (04056282)
- More for VIACOM GLOBAL LIMITED (04056282)
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
|
|
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
|
|
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
|
|
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 |