Company NameViacom Networks Italia Limited
Company StatusActive
Company Number03038055
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameKatherine Karol Liu
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed21 April 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address1515 Broadway
New York
Ny 10036
Director NameBrigit Rathouse
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed04 March 2008(12 years, 11 months after company formation)
Appointment Duration16 years
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameGil Aronow
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2001)
RoleTV Executive
Correspondence Address212 Kane Street
Brooklyn
New York Ny11231
United States
Director NameMr Philip Neil McDanell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Secretary NameGil Aronow
NationalityAmerican
StatusResigned
Appointed03 May 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 21 April 2004)
RoleTV Executive
Correspondence Address212 Kane Street
Brooklyn
New York Ny11231
United States
Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(1 year, 5 months after company formation)
Appointment Duration10 years (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Director NameMr Iain Graham Wallace
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2004)
RoleSenior Vice President Cfo
Country of ResidenceEngland
Correspondence AddressThe Lair
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF
Secretary NameJacqueline Frances Moreton
NationalityBritish
StatusResigned
Appointed20 November 2000(5 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 June 2001)
RoleCompany Director
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Secretary NameBrigit Rathouse
NationalityBritish
StatusResigned
Appointed13 February 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2005)
RoleSolicitor
Correspondence Address95 St Mark's Road
London
W10 6JW
Director NameSimon Angus Guild
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 2007)
RoleBusinessman
Correspondence Address34 Molyneux Street
London
W1H 5HW
Secretary NameLucy Brosnan
NationalityBritish
StatusResigned
Appointed06 October 2004(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 2008)
RoleCompany Director
Correspondence AddressFlat C
2 Oakford Road
London
NW5 1AH
Director NameNicholas Fletcher
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 2007)
RoleVp Finance & Operations
Correspondence Address14 Fiddicroft Avenue
Banstead
Surrey
SM7 3AD
Director NameMr Anthony Charles Orsten
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
Vicarage Road
Potten End
Hertfordshire
HP4 2QZ
Director NameThomas Goller
Date of BirthMay 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2006(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address33 Paseo De Recoletos
Madrid
28004
Director NameAntonio Campo Dall'Orto
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2006(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia De Amicis 48
Milan
20123
Foreign
Director NameMr James Robert Currell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(17 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMr Roger James
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(17 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2015)
RoleSolicitor / General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameWilliam Keyes Hill-Edgar
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2012(17 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2012)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameDaniel Michael Mandil
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1515 Broadway
New York
Ny 10036
Director NameChrista D'Alimonte
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2013(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameCaryn Kennedy Groce
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2015(20 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressViacom International Media Networks 1540 Broadway
New York
Ny 10036
Director NameJonathan H. Anschell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2020(25 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2020)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressCbs Studio Center 4024 Radford Avenue
Studio City
California
91604
Director NameSebastian Chames
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed17 June 2020(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2022)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressPaseo De Recoletos 33
2804 Madrid
Spain
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed29 June 2001(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2004)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Contact

Telephone020 35802000
Telephone regionLondon

Location

Registered Address17-29 Hawley Crescent
London
NW1 8TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£9,088,855
Cash£13,655,381
Current Liabilities£4,176,333

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

23 August 2023Full accounts made up to 31 December 2022 (23 pages)
27 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
18 July 2022Full accounts made up to 31 December 2021 (20 pages)
12 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
1 June 2022Termination of appointment of Sebastian Chames as a director on 30 May 2022 (1 page)
1 June 2022Appointment of Brigit Rathouse as a director on 27 May 2022 (2 pages)
3 August 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 31 December 2020 (22 pages)
17 May 2021Appointment of Katherine Karol Liu as a director on 21 April 2021 (2 pages)
12 January 2021Termination of appointment of Jonathan H. Anschell as a director on 31 December 2020 (1 page)
17 July 2020Termination of appointment of Caryn Kennedy Groce as a director on 16 June 2020 (1 page)
17 July 2020Termination of appointment of William Keyes Hill-Edgar as a director on 16 June 2020 (1 page)
17 July 2020Appointment of Sebastian Chames as a director on 17 June 2020 (2 pages)
16 July 2020Appointment of Jonathan H. Anschell as a director on 17 June 2020 (2 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
15 June 2020Full accounts made up to 31 December 2019 (21 pages)
5 June 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
15 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
2 January 2019Resolutions
  • RES13 ‐ Reports approved company business 28/11/2018
(1 page)
2 January 2019Full accounts made up to 30 September 2018 (19 pages)
4 July 2018Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
13 December 2017Full accounts made up to 30 September 2017 (16 pages)
13 December 2017Full accounts made up to 30 September 2017 (16 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Notification of Viacom Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Notification of Viacom Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Viacom Limited as a person with significant control on 3 July 2017 (2 pages)
16 May 2017Appointment of William Keyes Hill-Edgar as a director on 3 April 2017 (2 pages)
16 May 2017Appointment of William Keyes Hill-Edgar as a director on 3 April 2017 (2 pages)
15 May 2017Termination of appointment of Christa D'alimonte as a director on 3 April 2017 (1 page)
15 May 2017Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
15 May 2017Termination of appointment of Daniel Michael Mandil as a director on 3 April 2017 (1 page)
15 May 2017Termination of appointment of Daniel Michael Mandil as a director on 3 April 2017 (1 page)
15 May 2017Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
15 May 2017Termination of appointment of Christa D'alimonte as a director on 3 April 2017 (1 page)
1 February 2017Full accounts made up to 30 September 2016 (20 pages)
1 February 2017Full accounts made up to 30 September 2016 (20 pages)
25 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
25 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
12 February 2016Full accounts made up to 30 September 2015 (16 pages)
12 February 2016Full accounts made up to 30 September 2015 (16 pages)
11 January 2016Appointment of Caryn Kennedy Groce as a director on 2 October 2015 (2 pages)
11 January 2016Appointment of Caryn Kennedy Groce as a director on 2 October 2015 (2 pages)
7 January 2016Termination of appointment of Roger James as a director on 2 October 2015 (1 page)
7 January 2016Termination of appointment of Roger James as a director on 2 October 2015 (1 page)
20 October 2015Appointment of Sukhjeet Kaur Gill as a director on 2 October 2015 (2 pages)
20 October 2015Appointment of Sukhjeet Kaur Gill as a director on 2 October 2015 (2 pages)
20 October 2015Termination of appointment of James Robert Currell as a director on 2 October 2015 (1 page)
20 October 2015Termination of appointment of James Robert Currell as a director on 2 October 2015 (1 page)
3 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(8 pages)
3 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(8 pages)
4 February 2015Full accounts made up to 30 September 2014 (18 pages)
4 February 2015Full accounts made up to 30 September 2014 (18 pages)
1 October 2014Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
1 October 2014Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
20 June 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom (1 page)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(8 pages)
20 June 2014Register(s) moved to registered office address (1 page)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(8 pages)
20 June 2014Register(s) moved to registered office address (1 page)
20 June 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom (1 page)
19 June 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
19 June 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
19 June 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
22 May 2014Full accounts made up to 30 September 2013 (18 pages)
22 May 2014Full accounts made up to 30 September 2013 (18 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
12 June 2013Appointment of Christa D'alimonte as a director (2 pages)
12 June 2013Appointment of Christa D'alimonte as a director (2 pages)
10 April 2013Full accounts made up to 30 September 2012 (21 pages)
10 April 2013Full accounts made up to 30 September 2012 (21 pages)
29 October 2012Appointment of Daniel Michael Mandil as a director (2 pages)
29 October 2012Appointment of Daniel Michael Mandil as a director (2 pages)
26 October 2012Termination of appointment of William Hill-Edgar as a director (1 page)
26 October 2012Termination of appointment of William Hill-Edgar as a director (1 page)
19 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
20 June 2012Appointment of Mr James Robert Currell as a director (3 pages)
20 June 2012Appointment of Mr James Robert Currell as a director (3 pages)
18 June 2012Appointment of William Keyes Hill-Edgar as a director (2 pages)
18 June 2012Appointment of Roger James as a director (2 pages)
18 June 2012Appointment of Roger James as a director (2 pages)
18 June 2012Appointment of William Keyes Hill-Edgar as a director (2 pages)
15 June 2012Termination of appointment of Antonio Campo Dall'orto as a director (1 page)
15 June 2012Termination of appointment of Thomas Goller as a director (1 page)
15 June 2012Termination of appointment of Thomas Goller as a director (1 page)
15 June 2012Termination of appointment of Antonio Campo Dall'orto as a director (1 page)
18 April 2012Full accounts made up to 30 September 2011 (19 pages)
18 April 2012Full accounts made up to 30 September 2011 (19 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
21 June 2011Director's details changed for Thomas Goller on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Thomas Goller on 20 June 2011 (2 pages)
4 April 2011Full accounts made up to 30 September 2010 (18 pages)
4 April 2011Full accounts made up to 30 September 2010 (18 pages)
22 September 2010Full accounts made up to 31 December 2009 (17 pages)
22 September 2010Full accounts made up to 31 December 2009 (17 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
11 June 2010Secretary's details changed for Ffw Secretaries Limited on 27 March 2010 (2 pages)
11 June 2010Secretary's details changed for Ffw Secretaries Limited on 27 March 2010 (2 pages)
11 June 2010Director's details changed for Thomas Goller on 27 March 2010 (2 pages)
11 June 2010Director's details changed for Antonio Campo Dall'orto on 27 March 2010 (2 pages)
11 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Thomas Goller on 27 March 2010 (2 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Director's details changed for Antonio Campo Dall'orto on 27 March 2010 (2 pages)
11 March 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
11 March 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
15 September 2009Full accounts made up to 31 December 2008 (14 pages)
15 September 2009Full accounts made up to 31 December 2008 (14 pages)
4 April 2009Full accounts made up to 31 December 2007 (15 pages)
4 April 2009Full accounts made up to 31 December 2007 (15 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
13 May 2008Return made up to 27/03/08; full list of members (5 pages)
13 May 2008Location of register of members (1 page)
13 May 2008Location of register of members (1 page)
13 May 2008Return made up to 27/03/08; full list of members (5 pages)
30 April 2008Full accounts made up to 31 December 2006 (14 pages)
30 April 2008Full accounts made up to 31 December 2006 (14 pages)
16 April 2008Appointment terminated secretary lucy brosnan (1 page)
16 April 2008Appointment terminated secretary lucy brosnan (1 page)
8 April 2008Secretary appointed ffw secretaries LIMITED (2 pages)
8 April 2008Secretary appointed ffw secretaries LIMITED (2 pages)
18 March 2008Registered office changed on 18/03/2008 from c/o mtv networks international 2ND floor uk house 180 oxford street london W1D 1DS (1 page)
18 March 2008Registered office changed on 18/03/2008 from c/o mtv networks international 2ND floor uk house 180 oxford street london W1D 1DS (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
18 May 2007Return made up to 27/03/07; full list of members; amend (7 pages)
18 May 2007Return made up to 27/03/07; full list of members; amend (7 pages)
19 April 2007Return made up to 27/03/07; full list of members (7 pages)
19 April 2007Return made up to 27/03/07; full list of members (7 pages)
29 March 2007Full accounts made up to 31 December 2005 (13 pages)
29 March 2007Full accounts made up to 31 December 2005 (13 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
28 April 2006Return made up to 27/03/06; full list of members (8 pages)
28 April 2006Return made up to 27/03/06; full list of members (8 pages)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk LIMITED 4TH floor united kingdom house 180 oxford street london W1D 1NN (1 page)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk LIMITED 4TH floor united kingdom house 180 oxford street london W1D 1NN (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
9 February 2006Full accounts made up to 31 December 2004 (12 pages)
9 February 2006Full accounts made up to 31 December 2004 (12 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 April 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(8 pages)
15 April 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(8 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
29 November 2004Full accounts made up to 31 December 2003 (10 pages)
29 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
10 August 2004New director appointed (3 pages)
10 August 2004New director appointed (3 pages)
4 August 2004Company name changed white island music LIMITED\certificate issued on 04/08/04 (2 pages)
4 August 2004Company name changed white island music LIMITED\certificate issued on 04/08/04 (2 pages)
28 April 2004Return made up to 27/03/04; full list of members (7 pages)
28 April 2004Return made up to 27/03/04; full list of members (7 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
5 March 2004Full accounts made up to 31 December 2002 (10 pages)
5 March 2004Full accounts made up to 31 December 2002 (10 pages)
18 February 2004Registered office changed on 18/02/04 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
18 February 2004Secretary resigned (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 April 2003Return made up to 27/03/03; full list of members (7 pages)
12 April 2003Return made up to 27/03/03; full list of members (7 pages)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
28 January 2003Full accounts made up to 31 December 2001 (9 pages)
28 January 2003Full accounts made up to 31 December 2001 (9 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 May 2002Return made up to 27/03/02; full list of members (7 pages)
10 May 2002Return made up to 27/03/02; full list of members (7 pages)
19 September 2001Full accounts made up to 31 December 2000 (9 pages)
19 September 2001Full accounts made up to 31 December 2000 (9 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
3 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
22 September 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Full accounts made up to 31 December 1999 (10 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Full accounts made up to 31 December 1999 (10 pages)
12 September 2000Compulsory strike-off action has been discontinued (1 page)
12 September 2000Compulsory strike-off action has been discontinued (1 page)
11 September 2000Company name changed networks media services LIMITED\certificate issued on 11/09/00 (2 pages)
11 September 2000Company name changed networks media services LIMITED\certificate issued on 11/09/00 (2 pages)
11 September 2000Withdrawal of application for striking off (1 page)
11 September 2000Withdrawal of application for striking off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
25 April 2000Application for striking-off (1 page)
25 April 2000Application for striking-off (1 page)
4 June 1999Full accounts made up to 31 December 1997 (10 pages)
4 June 1999Full accounts made up to 31 December 1997 (10 pages)
4 June 1999Full accounts made up to 31 December 1998 (10 pages)
4 June 1999Full accounts made up to 31 December 1998 (10 pages)
24 May 1999Return made up to 27/03/99; full list of members (6 pages)
24 May 1999Return made up to 27/03/99; full list of members (6 pages)
7 May 1998Return made up to 27/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 May 1998Return made up to 27/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 March 1998Full accounts made up to 31 December 1996 (9 pages)
31 March 1998Full accounts made up to 31 December 1996 (9 pages)
16 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
16 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 April 1997Return 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
(5 pages)
28 April 1997Return 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
(5 pages)
19 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Full accounts made up to 31 December 1995 (9 pages)
5 November 1996Full accounts made up to 31 December 1995 (9 pages)
28 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
10 October 1996New director appointed (3 pages)
10 October 1996New director appointed (3 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
13 September 1996Return 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
(6 pages)
13 September 1996Return 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
(6 pages)
8 February 1996Secretary resigned (2 pages)
8 February 1996Director resigned (2 pages)
8 February 1996Director resigned (2 pages)
8 February 1996Secretary resigned (2 pages)
8 February 1996Director resigned (2 pages)
8 February 1996Director resigned (2 pages)
23 January 1996New secretary appointed;new director appointed (3 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New secretary appointed;new director appointed (3 pages)
9 May 1995Accounting reference date notified as 31/12 (1 page)
9 May 1995Registered office changed on 09/05/95 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
9 May 1995Accounting reference date notified as 31/12 (1 page)
9 May 1995Registered office changed on 09/05/95 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
3 May 1995Company name changed burginhall 813 LIMITED\certificate issued on 03/05/95 (4 pages)
3 May 1995Company name changed burginhall 813 LIMITED\certificate issued on 03/05/95 (4 pages)
27 March 1995Incorporation (70 pages)
27 March 1995Incorporation (70 pages)