Company NameViacom International Limited
DirectorsMichael John O'Sullivan and Timothy John Ellis
Company StatusDissolved
Company Number00989799
CategoryPrivate Limited Company
Incorporation Date21 September 1970(53 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMichael John O'Sullivan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(26 years, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address13 Parkfield
Godalming
Surrey
GU7 1TP
Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(28 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleVp European Taxes
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Secretary NameBrigit Rathouse
NationalityBritish
StatusCurrent
Appointed01 August 2003(32 years, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleLawyer
Correspondence Address95 St Mark's Road
London
W10 6JW
Secretary NameLucy Brosnan
NationalityBritish
StatusCurrent
Appointed06 October 2004(34 years after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressFlat C
2 Oakford Road
London
NW5 1AH
Director NamePeter Anthony Press
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed07 March 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 1993)
RoleCompany Executive
Correspondence Address77 Holland Park
London
W11 3SQ
Director NameHenry Stephan Schleiff
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1991(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1992)
RoleCompany Executive
Correspondence Address1515 Broadway
New York Ny 10036
Foreign
Director NameMark Michael Weinstein
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1991(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1993)
RoleCompany Executive
Correspondence Address1515 Broadway
New York Ny 10036
Foreign
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(20 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 1997)
RoleSolicitor
Correspondence Address3 Gunter Grove
London
SW10 0UN
Secretary NameBarbara Reeves
NationalityBritish
StatusResigned
Appointed07 March 1991(20 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 August 1998)
RoleCompany Director
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameNeil Steven Braun
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1992(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 1994)
RoleBusiness Executive
Correspondence Address145 E 81st Street
Penthouse B
New York
Ny 10028
United States
Director NameMr Philippe Pierre Charles Dauman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(22 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 January 2000)
RoleCompany Executive
Correspondence Address655 Park Avenue
New York
10021
Director NameJunior George Samuel Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1997(26 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 May 2000)
RoleBusiness Financial Executive
Correspondence Address52 Devonshire Drive
Morganville
New Jersey
Usa 07751
Foreign
Secretary NameJacqueline Frances Moreton
NationalityBritish
StatusResigned
Appointed14 August 1998(27 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Secretary NameNeelam Kumari Asal
NationalityBritish
StatusResigned
Appointed18 December 1998(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 December 2000)
RoleChartered Accountant
Correspondence Address1st Floor 4 Barmouth Road
Wandsworth
London
SW18 2DN
Director NameMichael Fricklas
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2000(29 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2001)
RoleSenior Vice President
Correspondence AddressApartment 16g
60 Riverside Drive
New York
Ny 10024
United States
Director NameRudi Affourtit
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2001(30 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 September 2001)
RoleController
Country of ResidenceNetherlands
Correspondence AddressOeverpad 420
Amsterdam
1068 Pm
Foreign

Location

Registered AddressGrant Thornton
Grant Thornton House Melton
Street Euston Sqaure
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,332,560
Current Liabilities£153

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2005Dissolved (1 page)
18 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
26 November 2004Liquidators statement of receipts and payments (6 pages)
1 November 2004New secretary appointed (2 pages)
5 December 2003Registered office changed on 05/12/03 from: c/o viacom uk LTD 180 oxford street london W1D 1NN (1 page)
27 November 2003Appointment of a voluntary liquidator (1 page)
20 November 2003Declaration of solvency (3 pages)
20 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
21 October 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (1 page)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 March 2003Auditor's resignation (1 page)
7 January 2003Accounts for a dormant company made up to 31 December 2001 (7 pages)
15 June 2002Resolutions
  • RES13 ‐ S332 us internal revenu 28/05/02
(1 page)
20 March 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
18 July 2001Accounts for a small company made up to 31 December 2000 (9 pages)
6 July 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2001New director appointed (2 pages)
29 December 2000Secretary resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: uip house 45 beadon road hammersmith london W6 0EG (1 page)
22 June 2000Full accounts made up to 29 February 2000 (11 pages)
15 June 2000Accounting reference date extended from 31/12/99 to 29/02/00 (1 page)
11 April 2000Return made up to 07/03/00; full list of members (7 pages)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
20 September 1999Full accounts made up to 31 December 1998 (11 pages)
15 July 1999New director appointed (3 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Return made up to 07/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 1999Auditor's resignation (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned (1 page)
2 October 1998Full accounts made up to 31 December 1997 (10 pages)
14 April 1998Return made up to 07/03/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
4 June 1997New director appointed (2 pages)
18 April 1997Return made up to 07/03/97; no change of members
  • 363(287) ‐ Registered office changed on 18/04/97
(4 pages)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 31 December 1995 (13 pages)
26 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
26 July 1996Memorandum and Articles of Association (45 pages)
16 May 1996Registered office changed on 16/05/96 from: hawley crescent camden london NW1 8NR (1 page)
14 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1995Return made up to 07/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1970Certificate of incorporation (1 page)