Company NameViasat World Limited
DirectorsBenjamin Mayo Kelly Groocock and Reuben Jon Wheeler
Company StatusActive
Company Number03072386
CategoryPrivate Limited Company
Incorporation Date26 June 1995(28 years, 10 months ago)
Previous NamesViasat World Ltd and MTG World Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Secretary NameMr Benjamin Mayo Kelly Groocock
StatusCurrent
Appointed29 September 2016(21 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressChiswick Green
610 Chiswick High Road
London
W4 5RU
Director NameMr Benjamin Mayo Kelly Groocock
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleMedia Executive
Country of ResidenceEngland
Correspondence AddressChiswick Green
610 Chiswick High Road
London
W4 5RU
Director NameMr Reuben Jon Wheeler
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChiswick Green
610 Chiswick High Road
London
W4 5RU
Director NameDan Hanqvist
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed26 June 1995(same day as company formation)
RoleLawyer
Correspondence Address34b Penn Road
London
N7 9RE
Secretary NameMr Keith Miller
NationalityBritish
StatusResigned
Appointed26 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Holmesdale Road
South Norwood
London
SE25 6PT
Director NameMaria-Pia Midenback Hope
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed22 August 1996(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 May 1997)
RoleLawyer
Correspondence Address2 Streatley Flats
Streatley Place
London
NW3 1HR
Director NamePer Anders Tornberg
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed09 May 1997(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 August 2001)
RolePresident/Ceo Mtg
Correspondence AddressBellmansgatan 8
S-118 20
Stockholm
Sweden
Director NameJohan Anders Lindgren
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed09 May 1997(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 August 2001)
RoleCoo, Modern Times Grp
Correspondence AddressOsterangsvagen 24
S-182 46 Enebyberg
Sweden
Foreign
Director NameHans Christer Ejemyr
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed09 May 1997(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 August 2001)
RoleCoo, Modern Times Grp
Correspondence AddressTantogatan 67
Stockholm
S118 64
Director NamePer Anders Gullo
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed09 May 1997(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 22 May 2000)
RoleHead Of Sports Tv3
Correspondence Address666c Holloway Road
London
N19 3NU
Secretary NameJens Johan Torpe
NationalityDanish
StatusResigned
Appointed09 May 1997(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressVallerod Banevej 30
Dk-2960 Rungsted Kyst
Denmark
Secretary NameErik Lindberg
NationalityBritish
StatusResigned
Appointed30 September 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1998)
RoleCompany Director
Correspondence Address6 Bray Close
Bray
Maidenhead
Berkshire
SL6 2BL
Secretary NameJohan Anders Lindgren
NationalitySwedish
StatusResigned
Appointed16 November 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 2001)
RoleCompany Director
Correspondence AddressOsterangsvagen 24
S-182 46 Enebyberg
Sweden
Foreign
Director NameAnders Karl Bo Nilsson
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed06 August 2001(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 2003)
RoleCoo Of Mtg
Correspondence AddressBirkagatan 26
11339 Stockholm
Foreign
Director NameMia Christina Brunell
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed06 August 2001(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2006)
RoleGroup Controller
Correspondence AddressDrabbningsvagen 5
S-12530
Alvsjo
Sweden
Director NameMr Hans Holger Albrecht
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed06 August 2001(6 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 09 June 2010)
RolePresident And Ceo Of Mtg
Country of ResidenceGb-Eng
Correspondence AddressHans Place Beverley Lane
Loombe Hill
London
Kingston
KT2 7EE
Secretary NameReidar Yngve Alfons Nilsson
NationalityBritish
StatusResigned
Appointed06 August 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressArkemar
Wennerbergsgatan 2
112 58 Stockholm
Foreign
Secretary NameMr Marc Andre Zagar
NationalityFrench
StatusResigned
Appointed31 January 2003(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 June 2008)
RoleChief Financial Officer
Correspondence Address36 Oxberry Avenue
London
SW6 5SS
Director NameMr Andrew McGregor Barron
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(8 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 2008)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Glebe Road
Barnes
London
SW13 0EA
Director NameMathias Yong Nam Hermansson
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2006(10 years, 11 months after company formation)
Appointment Duration9 years (resigned 15 June 2015)
RoleCfo Of Mtg
Country of ResidenceSweden
Correspondence AddressKarl Gerhards Vag 23
Saltsjobaden
Se-133 35
Sweden
Director NameMr Marc Andre Zagar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2008(13 years after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 2013)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Parsons Green Lane
London
SW6 4HS
Secretary NameMr Jonathan William Courtis Searle
NationalityBritish
StatusResigned
Appointed25 June 2008(13 years after company formation)
Appointment Duration6 years, 11 months (resigned 08 June 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address39 Ormond Drive
Hampton
Middlesex
TW12 2TP
Director NameMr Ulrik Rolf Bengtsson
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed09 June 2010(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2011)
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address11 Chiswick Park
566 Chiswick High Road
London
W4 5XR
Director NameMrs Irina Gofman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(16 years after company formation)
Appointment Duration11 years, 5 months (resigned 30 November 2022)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green
610 Chiswick High Road
London
W4 5RU
Director NameJorgen Madsen Lindemann
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed05 November 2012(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressChiswick Green
610 Chiswick High Road
London
W4 5RU
Director NameMr Emil Stoica
Date of BirthMarch 1975 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed25 January 2013(17 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChiswick Green
610 Chiswick High Road
London
W4 5RU
Director NameMr Richard Beeston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Secretary NameMr Benjamin Mayo Kelly Groocock
StatusResigned
Appointed08 June 2015(19 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 October 2015)
RoleCompany Director
Correspondence AddressChiswick Green
610 Chiswick High Road
London
W4 5RU
Director NameVagan Abgaryan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed23 October 2015(20 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2019)
RoleInvestment Professional
Country of ResidenceRussia
Correspondence AddressWhite Gardens Business Center, Building B 6th Floo
9 Lesnaya Street
Moscow
125047
Russia
Director NameEzra Orland Antoni Machnikowski
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(20 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 March 2020)
RoleSolicitor
Country of ResidenceRussia
Correspondence AddressWhite Gardens Business Center
Building B, 6th Floor 9 Lesnaya Street
Moscow
125047
Russia
Director NameDmitry Baburin
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityRussian
StatusResigned
Appointed23 October 2015(20 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 July 2022)
RoleInvestment Professional
Country of ResidenceRussia
Correspondence AddressWhite Gardens Business Centre, Building B, 6th Flo
9 Lesnaya Street
Moscow
125047
Russia
Secretary NameIrina Chernyshova
StatusResigned
Appointed23 October 2015(20 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 September 2016)
RoleCompany Director
Correspondence Address34 Crofton Avenue
London
Greater London
W4 3EW
Secretary NameAdvokatfirman Vinge Ab (Corporation)
StatusResigned
Appointed10 August 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 1997)
Correspondence Address42 New Broad Street
London
EC2M 1JD

Location

Registered AddressChiswick Green
610 Chiswick High Road
London
W4 5RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£36,495,712
Gross Profit£20,335,978
Net Worth£37,353,599
Cash£28,446,525
Current Liabilities£11,265,146

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

26 June 2019Delivered on: 28 June 2019
Persons entitled: Sberbank of Russia, as Lender, with Its Registered Address at 19 Vavilova St., 117997 Moscow, the Russian Federation.

Classification: A registered charge
Outstanding
26 June 2019Delivered on: 28 June 2019
Persons entitled: Sberbank of Russia, as Lender, with Its Registered Address at 19 Vavilova St., 117997 Moscow, the Russian Federation.

Classification: A registered charge
Outstanding
26 June 2019Delivered on: 28 June 2019
Persons entitled: Sberbank of Russia, as Lender, with Its Registered Address at 19 Vavilova St., 117997 Moscow, the Russian Federation.

Classification: A registered charge
Outstanding
26 June 2019Delivered on: 28 June 2019
Persons entitled: Sberbank of Russia, as Lender, with Its Registered Address at 19 Vavilova St., 117997 Moscow, the Russian Federation.

Classification: A registered charge
Outstanding
26 June 2019Delivered on: 28 June 2019
Persons entitled: Sberbank of Russia, as Lender, with Its Registered Address at 19 Vavilova St., 117997 Moscow, the Russian Federation.

Classification: A registered charge
Outstanding
18 May 2017Delivered on: 22 May 2017
Persons entitled: Sberbank of Russia, with Its Registered Address at 19 Vavilova St., 117997 Moscow, the Russian Federation

Classification: A registered charge
Outstanding
18 May 2017Delivered on: 22 May 2017
Persons entitled: Sberbank of Russia, with Its Registered Address at 19 Vavilova St., 117997 Moscow, the Russian Federation

Classification: A registered charge
Outstanding
18 May 2017Delivered on: 22 May 2017
Persons entitled: Sberbank of Russia, with Its Registered Address at 19 Vavilova St., 117997 Moscow, the Russian Federation

Classification: A registered charge
Outstanding
15 December 2020Delivered on: 18 December 2020
Persons entitled: Ao Alfa-Bank (As the Lender)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 May 2017Delivered on: 22 May 2017
Persons entitled: Sberbank of Russia, with Its Registered Address at 19 Vavilova St., 117997 Moscow, the Russian Federation

Classification: A registered charge
Outstanding

Filing History

6 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
5 December 2023Change of details for V World Holdings Limited as a person with significant control on 30 November 2022 (2 pages)
2 October 2023Full accounts made up to 31 December 2022 (57 pages)
6 March 2023Full accounts made up to 31 December 2021 (58 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Cessation of Sabiero Holdings Limited as a person with significant control on 30 November 2022 (1 page)
30 November 2022Termination of appointment of Irina Gofman as a director on 30 November 2022 (1 page)
30 November 2022Appointment of Mr Reuben Jon Wheeler as a director on 30 November 2022 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
30 November 2022Notification of V World Holdings Limited as a person with significant control on 30 November 2022 (2 pages)
29 July 2022Termination of appointment of Dmitry Baburin as a director on 28 July 2022 (1 page)
29 July 2022Appointment of Mr Benjamin Mayo Kelly Groocock as a director on 28 July 2022 (2 pages)
26 July 2022Director's details changed for Mrs Irina Gofman on 2 March 2012 (2 pages)
17 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
4 April 2022Secretary's details changed for Mr Benjamin Mayo Groocock on 4 April 2022 (1 page)
16 July 2021Full accounts made up to 31 December 2020 (53 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
18 December 2020Registration of charge 030723860010, created on 15 December 2020 (26 pages)
14 December 2020Satisfaction of charge 030723860008 in full (1 page)
14 December 2020Satisfaction of charge 030723860005 in full (1 page)
14 December 2020Satisfaction of charge 030723860007 in full (1 page)
14 December 2020Satisfaction of charge 030723860009 in full (1 page)
14 December 2020Satisfaction of charge 030723860006 in full (1 page)
7 July 2020Full accounts made up to 31 December 2019 (52 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Ezra Orland Antoni Machnikowski as a director on 9 March 2020 (1 page)
19 August 2019Satisfaction of charge 030723860001 in full (4 pages)
19 August 2019Satisfaction of charge 030723860004 in full (4 pages)
19 August 2019Satisfaction of charge 030723860002 in full (4 pages)
19 August 2019Satisfaction of charge 030723860003 in full (4 pages)
28 June 2019Registration of charge 030723860006, created on 26 June 2019 (34 pages)
28 June 2019Registration of charge 030723860009, created on 26 June 2019 (34 pages)
28 June 2019Registration of charge 030723860005, created on 26 June 2019 (34 pages)
28 June 2019Registration of charge 030723860007, created on 26 June 2019 (34 pages)
28 June 2019Registration of charge 030723860008, created on 26 June 2019 (34 pages)
13 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
24 May 2019Full accounts made up to 31 December 2018 (49 pages)
11 March 2019Termination of appointment of Vagan Abgaryan as a director on 6 March 2019 (1 page)
6 August 2018Full accounts made up to 31 December 2017 (43 pages)
22 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (41 pages)
14 August 2017Full accounts made up to 31 December 2016 (41 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 May 2017Registration of charge 030723860002, created on 18 May 2017 (33 pages)
22 May 2017Registration of charge 030723860002, created on 18 May 2017 (33 pages)
22 May 2017Registration of charge 030723860001, created on 18 May 2017 (33 pages)
22 May 2017Registration of charge 030723860003, created on 18 May 2017 (33 pages)
22 May 2017Registration of charge 030723860004, created on 18 May 2017 (34 pages)
22 May 2017Registration of charge 030723860004, created on 18 May 2017 (34 pages)
22 May 2017Registration of charge 030723860003, created on 18 May 2017 (33 pages)
22 May 2017Registration of charge 030723860001, created on 18 May 2017 (33 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 October 2016Full accounts made up to 31 December 2015 (39 pages)
13 October 2016Full accounts made up to 31 December 2015 (39 pages)
29 September 2016Appointment of Mr Benjamin Mayo Groocock as a secretary on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Irina Chernyshova as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Irina Chernyshova as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Benjamin Mayo Groocock as a secretary on 29 September 2016 (2 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(7 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(7 pages)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
8 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Vagan Abgaryan
(5 pages)
8 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Vagan Abgaryan
(5 pages)
14 November 2015Appointment of Vagan Mbgaryan as a director on 23 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/12/2015
(3 pages)
14 November 2015Termination of appointment of Emil Stoica as a director on 23 October 2015 (2 pages)
14 November 2015Appointment of Irina Chernyshova as a secretary on 23 October 2015 (3 pages)
14 November 2015Termination of appointment of Richard Beeston as a director on 23 October 2015 (2 pages)
14 November 2015Appointment of Dmitry Baburin as a director on 23 October 2015 (4 pages)
14 November 2015Termination of appointment of Benjamin Mayo Kelly Groocock as a secretary on 22 October 2015 (2 pages)
14 November 2015Appointment of Dmitry Baburin as a director on 23 October 2015 (4 pages)
14 November 2015Appointment of Ezra Orland Antoni Machnikowski as a director on 23 October 2015 (3 pages)
14 November 2015Termination of appointment of Emil Stoica as a director on 23 October 2015 (2 pages)
14 November 2015Appointment of Vagan Mbgaryan as a director on 23 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/12/2015
(3 pages)
14 November 2015Appointment of Irina Chernyshova as a secretary on 23 October 2015 (3 pages)
14 November 2015Termination of appointment of Richard Beeston as a director on 23 October 2015 (2 pages)
14 November 2015Termination of appointment of Benjamin Mayo Kelly Groocock as a secretary on 22 October 2015 (2 pages)
14 November 2015Appointment of Ezra Orland Antoni Machnikowski as a director on 23 October 2015 (3 pages)
30 September 2015Full accounts made up to 31 December 2014 (17 pages)
30 September 2015Full accounts made up to 31 December 2014 (17 pages)
6 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(6 pages)
6 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(6 pages)
18 June 2015Termination of appointment of Mathias Yong Nam Hermansson as a director on 15 June 2015 (1 page)
18 June 2015Termination of appointment of Mathias Yong Nam Hermansson as a director on 15 June 2015 (1 page)
9 June 2015Appointment of Mr Benjamin Mayo Kelly Groocock as a secretary on 8 June 2015 (2 pages)
9 June 2015Appointment of Mr Benjamin Mayo Kelly Groocock as a secretary on 8 June 2015 (2 pages)
9 June 2015Appointment of Mr Benjamin Mayo Kelly Groocock as a secretary on 8 June 2015 (2 pages)
8 June 2015Termination of appointment of Jorgen Madsen Lindemann as a director on 27 May 2015 (1 page)
8 June 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Jorgen Madsen Lindemann as a director on 27 May 2015 (1 page)
8 June 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 8 June 2015 (1 page)
6 October 2014Company name changed viasat world LTD\certificate issued on 06/10/14 (2 pages)
6 October 2014Change of name notice (2 pages)
6 October 2014Change of name notice (2 pages)
6 October 2014Company name changed viasat world LTD\certificate issued on 06/10/14
  • RES15 ‐ Change company name resolution on 2014-09-26
(2 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(7 pages)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(7 pages)
17 September 2013Full accounts made up to 31 December 2012 (16 pages)
17 September 2013Full accounts made up to 31 December 2012 (16 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
25 March 2013Registered office address changed from 11 Chiswick Park 566 Chiswick High Road London W4 5XR on 25 March 2013 (1 page)
25 March 2013Appointment of Mr Richard Beeston as a director (2 pages)
25 March 2013Registered office address changed from 11 Chiswick Park 566 Chiswick High Road London W4 5XR on 25 March 2013 (1 page)
25 March 2013Appointment of Mr Richard Beeston as a director (2 pages)
1 February 2013Appointment of Mr Emil Stoica as a director (2 pages)
1 February 2013Appointment of Mr Emil Stoica as a director (2 pages)
25 January 2013Termination of appointment of Marc Zagar as a director (1 page)
25 January 2013Termination of appointment of Marc Zagar as a director (1 page)
5 November 2012Appointment of Jorgen Madsen Lindemann as a director (2 pages)
5 November 2012Appointment of Jorgen Madsen Lindemann as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
11 October 2011Full accounts made up to 31 December 2010 (17 pages)
11 October 2011Full accounts made up to 31 December 2010 (17 pages)
30 June 2011Appointment of Mrs Irina Gofman as a director (2 pages)
30 June 2011Appointment of Mrs Irina Gofman as a director (2 pages)
30 June 2011Termination of appointment of Ulrik Bengtsson as a director (1 page)
30 June 2011Termination of appointment of Ulrik Bengtsson as a director (1 page)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
31 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
22 June 2010Appointment of Mr Ulrik Rolf Bengtsson as a director (2 pages)
22 June 2010Appointment of Mr Ulrik Rolf Bengtsson as a director (2 pages)
21 June 2010Termination of appointment of Hans Albrecht as a director (1 page)
21 June 2010Termination of appointment of Hans Albrecht as a director (1 page)
14 August 2009Return made up to 10/06/09; full list of members (4 pages)
14 August 2009Return made up to 10/06/09; full list of members (4 pages)
6 August 2009Full accounts made up to 31 December 2008 (16 pages)
6 August 2009Full accounts made up to 31 December 2008 (16 pages)
20 July 2009Director's change of particulars / marc zagar / 25/06/2009 (1 page)
20 July 2009Director's change of particulars / marc zagar / 25/06/2009 (1 page)
25 September 2008Full accounts made up to 31 December 2007 (15 pages)
25 September 2008Full accounts made up to 31 December 2007 (15 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Location of register of members (1 page)
9 July 2008Return made up to 10/06/08; full list of members (4 pages)
9 July 2008Return made up to 10/06/08; full list of members (4 pages)
25 June 2008Appointment terminated director andrew barron (1 page)
25 June 2008Appointment terminated secretary marc zagar (1 page)
25 June 2008Director appointed mr marc andre zagar (1 page)
25 June 2008Registered office changed on 25/06/2008 from floor 2 building 11 chiswick business park 566 chiswick high road london W4 5XR (1 page)
25 June 2008Director appointed mr marc andre zagar (1 page)
25 June 2008Appointment terminated secretary marc zagar (1 page)
25 June 2008Secretary appointed mr jonathan william courtis searle (1 page)
25 June 2008Secretary appointed mr jonathan william courtis searle (1 page)
25 June 2008Appointment terminated director andrew barron (1 page)
25 June 2008Registered office changed on 25/06/2008 from floor 2 building 11 chiswick business park 566 chiswick high road london W4 5XR (1 page)
21 November 2007Registered office changed on 21/11/07 from: chiswick business park building 11 floor 2 566 chiswick high street london W4 5XR (1 page)
21 November 2007Registered office changed on 21/11/07 from: chiswick business park building 11 floor 2 566 chiswick high street london W4 5XR (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
9 October 2007Registered office changed on 09/10/07 from: viasat broadcast centre horton road west drayton middlesex UB7 8JD (1 page)
9 October 2007Registered office changed on 09/10/07 from: viasat broadcast centre horton road west drayton middlesex UB7 8JD (1 page)
17 August 2007Return made up to 10/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2007Return made up to 10/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
19 July 2006Return made up to 10/06/06; full list of members (6 pages)
19 July 2006Return made up to 10/06/06; full list of members (6 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
10 February 2006Full accounts made up to 31 December 2004 (13 pages)
10 February 2006Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 July 2005Return made up to 10/06/05; full list of members (6 pages)
8 July 2005Secretary's particulars changed (1 page)
8 July 2005Return made up to 10/06/05; full list of members (6 pages)
8 July 2005Secretary's particulars changed (1 page)
30 June 2005Full accounts made up to 31 December 2003 (13 pages)
30 June 2005Full accounts made up to 31 December 2003 (13 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)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
4 December 2003Company name changed TV6 broadcasting group LIMITED\certificate issued on 04/12/03 (2 pages)
4 December 2003Company name changed TV6 broadcasting group LIMITED\certificate issued on 04/12/03 (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 July 2003Return made up to 26/06/03; full list of members (6 pages)
16 July 2003Return made up to 26/06/03; full list of members (6 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 July 2002Return made up to 26/06/02; full list of members (6 pages)
25 July 2002Return made up to 26/06/02; full list of members (6 pages)
1 February 2002Full accounts made up to 31 December 2000 (11 pages)
1 February 2002Full accounts made up to 31 December 2000 (11 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 September 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(7 pages)
17 September 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(7 pages)
1 February 2001Full accounts made up to 31 December 1999 (19 pages)
1 February 2001Full accounts made up to 31 December 1999 (19 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 July 2000Return made up to 26/06/00; full list of members (9 pages)
17 July 2000Return made up to 26/06/00; full list of members (9 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
29 June 2000Return made up to 26/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2000Return made up to 26/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2000Full accounts made up to 31 December 1998 (13 pages)
3 February 2000Full accounts made up to 31 December 1998 (13 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 February 1999Full accounts made up to 31 December 1997 (12 pages)
3 February 1999Full accounts made up to 31 December 1997 (12 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
14 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 July 1998Return made up to 26/06/98; full list of members (6 pages)
3 July 1998Return made up to 26/06/98; full list of members (6 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 44/5 chancery lane london WC2A 1JB (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 44/5 chancery lane london WC2A 1JB (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (3 pages)
25 June 1997New director appointed (3 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997Secretary resigned (1 page)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1996New director appointed (2 pages)
29 August 1996Director resigned (1 page)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 August 1996Director resigned (1 page)
29 August 1996New director appointed (2 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1996Return made up to 26/06/96; full list of members (5 pages)
26 July 1996Return made up to 26/06/96; full list of members (5 pages)
26 March 1996Accounting reference date notified as 31/12 (1 page)
26 March 1996Accounting reference date notified as 31/12 (1 page)
11 September 1995Company name changed TV6 broadcasting international l imited\certificate issued on 12/09/95 (4 pages)
11 September 1995Company name changed TV6 broadcasting international l imited\certificate issued on 12/09/95 (4 pages)
25 August 1995Secretary resigned;new secretary appointed (2 pages)
25 August 1995Secretary resigned;new secretary appointed (2 pages)
21 August 1995Company name changed abscandia LIMITED\certificate issued on 22/08/95 (4 pages)
21 August 1995Company name changed abscandia LIMITED\certificate issued on 22/08/95 (4 pages)
26 June 1995Incorporation (18 pages)
26 June 1995Incorporation (18 pages)