Company NameParamount Pictures International Limited
Company StatusActive
Company Number03458440
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)
Previous NamesIntercede 1286 Limited and Paramount Pay Tv Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrigit Rathouse
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(18 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameMr Robert William Mosley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(18 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameDavid Allen Elliott
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed01 October 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleFilm Distribution Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameMatthew Peter Downer
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusCurrent
Appointed04 October 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleFilm Distribution Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameLauren Sisson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(24 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleContent Sales Executive
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
Camden
London
NW1 8TT
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed08 April 2009(11 years, 5 months after company formation)
Appointment Duration15 years
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMrs Barbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24 Bracknell Gardens
London
NW3 7ED
Director NameMichael John O'Sullivan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(1 month, 2 weeks after company formation)
Appointment Duration12 years (resigned 31 December 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address13 Parkfield
Godalming
Surrey
GU7 1TP
Secretary NameNick Fletcher
NationalityBritish
StatusResigned
Appointed17 December 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 18 December 1998)
RoleCompany Director
Correspondence Address23 Glencoe Road
Weybridge
Surrey
KT13 8JY
Secretary NameNeelam Kumari Asal
NationalityBritish
StatusResigned
Appointed18 December 1998(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 21 December 2000)
RoleCompany Director
Correspondence Address1st Floor 4 Barmouth Road
Wandsworth
London
SW18 2DN
Secretary NameJacqueline Frances Moreton
NationalityBritish
StatusResigned
Appointed18 December 1998(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2006)
RoleVp European Taxes
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Director NameRudi Affourtit
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2001(3 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 August 2014)
RoleController
Country of ResidenceNetherlands
Correspondence AddressAtlas Arena Asia Building (2nd Floor)
Hoogoorddreef 5
Amsterdam
1101 Ba
Netherlands
Secretary NameBrigit Rathouse
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address101 Victoria Road
London
NW6 6TD
Secretary NameLucy Brosnan
NationalityBritish
StatusResigned
Appointed06 October 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2006)
RoleCompany Director
Correspondence AddressFlat C
2 Oakford Road
London
NW5 1AH
Secretary NameChristopher John Brockdorff Jackson
NationalityBritish
StatusResigned
Appointed16 February 2006(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-B The Glebe
Blackheath
London
SE3 9TT
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed16 February 2006(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2009)
RoleCompany Director
Correspondence Address40 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE
Director NamePhilip Alexander Solomons
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5
Chiswick Park, 566 Chiswick High Road
London
W4 5YF
Director NameLauren Wynne Miller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(12 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 December 2011)
RoleExecutive Vice President Finance And Admin
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Chiswick Park 566 Chiswick High Road
London
W4 5YF
Director NameMr Ian Michael George
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameJohnny Nareshdat Kanhai
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2014(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2015)
RoleVice President
Country of ResidenceNetherlands
Correspondence Address5 Hoogoorddreef
1101 Ba Amsterdam
Netherlands
Director NameMr John Philip Peachey
Date of BirthApril 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed05 January 2016(18 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameMr Charlie McAuley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(18 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2019)
RoleFilm Distribution Executive
Country of ResidenceEngland
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameLisa Elaine Kramer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2017(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2021)
RoleFilm Distribution Executive
Country of ResidenceEngland
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameMr Cameron Pascal Saunders
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2021)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameYit-Ching Hindmarsh
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2023)
RoleFilm Distribution Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteparamount.com

Location

Registered AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Viacom Overseas Holdings Cv
100.00%
Ordinary

Financials

Year2014
Turnover£8,471,000
Net Worth£3,290,000
Cash£3,058,000
Current Liabilities£4,065,000

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 Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

9 January 2024Full accounts made up to 31 December 2022 (56 pages)
6 December 2023Confirmation statement made on 13 November 2023 with updates (4 pages)
6 July 2023Termination of appointment of Yit-Ching Hindmarsh as a director on 30 June 2023 (1 page)
23 May 2023Statement of capital following an allotment of shares on 4 January 2023
  • GBP 12
(3 pages)
17 January 2023Confirmation statement made on 13 November 2022 with updates (4 pages)
20 December 2022Full accounts made up to 31 December 2021 (49 pages)
15 November 2022Notification of Viacom Camden Lock Limited as a person with significant control on 1 October 2021 (2 pages)
15 November 2022Cessation of Viacom Interactive Limited as a person with significant control on 1 October 2021 (1 page)
2 November 2022Statement of capital following an allotment of shares on 27 October 2022
  • GBP 10
(3 pages)
13 October 2022Statement of capital following an allotment of shares on 26 September 2022
  • GBP 9
(3 pages)
4 October 2022Appointment of Ms Sukhjeet Kaur Gill as a director on 26 September 2022 (2 pages)
7 September 2022Second filing of Confirmation Statement dated 13 November 2021 (3 pages)
31 August 2022Statement of capital following an allotment of shares on 1 October 2021
  • GBP 7
(3 pages)
11 January 2022Appointment of Lauren Sisson as a director on 1 January 2022 (2 pages)
10 January 2022Appointment of Yit-Ching Hindmarsh as a director on 1 January 2022 (2 pages)
10 January 2022Termination of appointment of Cameron Pascal Saunders as a director on 22 December 2021 (1 page)
24 December 2021Confirmation statement made on 13 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 07/09/2022
(5 pages)
8 October 2021Appointment of Matthew Peter Downer as a director on 4 October 2021 (2 pages)
8 October 2021Full accounts made up to 31 December 2020 (40 pages)
16 September 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 5
(3 pages)
17 May 2021Termination of appointment of Lisa Elaine Kramer as a director on 20 April 2021 (1 page)
22 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
24 June 2020Full accounts made up to 30 September 2019 (36 pages)
17 June 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
15 November 2019Confirmation statement made on 13 November 2019 with updates (5 pages)
14 November 2019Statement of capital following an allotment of shares on 11 November 2019
  • GBP 4
(3 pages)
12 November 2019Statement by Directors (2 pages)
12 November 2019Resolutions
  • RES13 ‐ Reduction of share premium account 11/11/2019
(3 pages)
12 November 2019Statement of capital on 12 November 2019
  • GBP 2
(3 pages)
12 November 2019Solvency Statement dated 11/11/19 (2 pages)
11 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
8 November 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 2
(3 pages)
2 October 2019Appointment of David Allen Elliott as a director on 1 October 2019 (2 pages)
10 June 2019Full accounts made up to 30 September 2018 (35 pages)
2 April 2019Termination of appointment of Charlie Mcauley as a director on 31 March 2019 (1 page)
20 December 2018Cessation of Channel 5 Broadcasting Limited as a person with significant control on 6 April 2016 (1 page)
20 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 December 2018Notification of Viacom Interactive Limited as a person with significant control on 6 April 2016 (2 pages)
11 October 2018Appointment of Cameron Saunders as a director on 1 October 2018 (2 pages)
11 October 2018Termination of appointment of Yit-Ching Hindmarsh as a director on 1 October 2018 (1 page)
22 May 2018Full accounts made up to 30 September 2017 (35 pages)
11 January 2018Director's details changed for Mr Charlie Mcauley on 29 December 2017 (2 pages)
11 January 2018Director's details changed for Lisa Elaine Kramer on 29 December 2017 (2 pages)
5 December 2017Appointment of Lisa Elaine Kramer as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Lisa Elaine Kramer as a director on 1 December 2017 (2 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Register(s) moved to registered inspection location C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Register(s) moved to registered inspection location C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
7 July 2017Full accounts made up to 30 September 2016 (36 pages)
7 July 2017Full accounts made up to 30 September 2016 (36 pages)
30 January 2017Appointment of Yit-Ching Hindmarsh as a director on 12 January 2017 (2 pages)
30 January 2017Appointment of Yit-Ching Hindmarsh as a director on 12 January 2017 (2 pages)
4 January 2017Termination of appointment of Ian Michael George as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Ian Michael George as a director on 31 December 2016 (1 page)
25 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
22 November 2016Full accounts made up to 30 September 2015 (30 pages)
22 November 2016Full accounts made up to 30 September 2015 (30 pages)
3 October 2016Termination of appointment of John Philip Peachey as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of John Philip Peachey as a director on 30 September 2016 (1 page)
2 February 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
2 February 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
8 January 2016Appointment of Mr Charlie Mcauley as a director on 5 January 2016 (2 pages)
8 January 2016Termination of appointment of Johnny Nareshdat Kanhai as a director on 29 September 2015 (1 page)
8 January 2016Appointment of Robert William Mosley as a director on 5 January 2016 (2 pages)
8 January 2016Appointment of Mr John Philip Peachey as a director on 5 January 2016 (2 pages)
8 January 2016Appointment of Mr Charlie Mcauley as a director on 5 January 2016 (2 pages)
8 January 2016Appointment of Brigit Rathouse as a director on 5 January 2016 (2 pages)
8 January 2016Appointment of Mr Charlie Mcauley as a director on 5 January 2016 (2 pages)
8 January 2016Appointment of Robert William Mosley as a director on 5 January 2016 (2 pages)
8 January 2016Appointment of Mr John Philip Peachey as a director on 5 January 2016 (2 pages)
8 January 2016Appointment of Mr John Philip Peachey as a director on 5 January 2016 (2 pages)
8 January 2016Termination of appointment of Johnny Nareshdat Kanhai as a director on 29 September 2015 (1 page)
8 January 2016Appointment of Brigit Rathouse as a director on 5 January 2016 (2 pages)
8 January 2016Appointment of Brigit Rathouse as a director on 5 January 2016 (2 pages)
8 January 2016Appointment of Robert William Mosley as a director on 5 January 2016 (2 pages)
19 November 2015Uk court order re cross border merger (2 pages)
19 November 2015Uk court order re cross border merger (2 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(6 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(6 pages)
1 September 2015CB01 notice of a cross border merger (55 pages)
1 September 2015CB01 notice of a cross border merger (55 pages)
19 February 2015Full accounts made up to 30 September 2014 (26 pages)
19 February 2015Full accounts made up to 30 September 2014 (26 pages)
2 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
(6 pages)
2 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
(6 pages)
30 September 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
30 September 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
29 September 2014Registered office address changed from 35 Vine Street London EC3N 2AA to Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 35 Vine Street London EC3N 2AA to Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF on 29 September 2014 (1 page)
7 August 2014Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages)
7 July 2014Full accounts made up to 30 September 2013 (29 pages)
7 July 2014Full accounts made up to 30 September 2013 (29 pages)
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)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(6 pages)
11 June 2013Full accounts made up to 30 September 2012 (28 pages)
11 June 2013Full accounts made up to 30 September 2012 (28 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 October 2012Secretary's details changed for Ffw Secretaries Limited on 31 October 2012 (2 pages)
31 October 2012Secretary's details changed for Ffw Secretaries Limited on 31 October 2012 (2 pages)
20 June 2012Termination of appointment of Philip Solomons as a director (1 page)
20 June 2012Termination of appointment of Philip Solomons as a director (1 page)
20 June 2012Appointment of Ian Michael George as a director (2 pages)
20 June 2012Appointment of Ian Michael George as a director (2 pages)
12 June 2012Full accounts made up to 30 September 2011 (32 pages)
12 June 2012Full accounts made up to 30 September 2011 (32 pages)
9 May 2012Registered office address changed from Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF on 9 May 2012 (2 pages)
1 March 2012Termination of appointment of Lauren Miller as a director (2 pages)
1 March 2012Termination of appointment of Lauren Miller as a director (2 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (15 pages)
25 November 2011Director's details changed for Rudi Affourtit on 31 October 2011 (3 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (15 pages)
25 November 2011Director's details changed for Rudi Affourtit on 31 October 2011 (3 pages)
1 July 2011Full accounts made up to 30 September 2010 (33 pages)
1 July 2011Full accounts made up to 30 September 2010 (33 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (15 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (15 pages)
25 September 2010Full accounts made up to 31 December 2009 (33 pages)
25 September 2010Full accounts made up to 31 December 2009 (33 pages)
26 February 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
26 February 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
16 January 2010Termination of appointment of Michael O'sullivan as a director (2 pages)
16 January 2010Termination of appointment of Michael O'sullivan as a director (2 pages)
6 January 2010Appointment of Lauren Wynne Miller as a director (3 pages)
6 January 2010Appointment of Lauren Wynne Miller as a director (3 pages)
9 December 2009Register inspection address has been changed (2 pages)
9 December 2009Register(s) moved to registered inspection location (2 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
9 December 2009Register inspection address has been changed (2 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
9 December 2009Register(s) moved to registered inspection location (2 pages)
16 November 2009Full accounts made up to 31 December 2008 (23 pages)
16 November 2009Full accounts made up to 31 December 2008 (23 pages)
4 June 2009Appointment terminated secretary simon haynes (1 page)
4 June 2009Secretary appointed ffw secretaries LIMITED (2 pages)
4 June 2009Appointment terminated secretary simon haynes (1 page)
4 June 2009Appointment terminated secretary christopher jackson (1 page)
4 June 2009Secretary appointed ffw secretaries LIMITED (2 pages)
4 June 2009Appointment terminated secretary christopher jackson (1 page)
29 January 2009Director's change of particulars / philip solomons / 01/01/2008 (1 page)
29 January 2009Return made up to 31/10/08; no change of members (6 pages)
29 January 2009Director's change of particulars / philip solomons / 01/01/2008 (1 page)
29 January 2009Return made up to 31/10/08; no change of members (6 pages)
13 August 2008Full accounts made up to 31 December 2007 (23 pages)
13 August 2008Full accounts made up to 31 December 2007 (23 pages)
21 January 2008Location of register of members (non legible) (1 page)
21 January 2008Location of register of members (non legible) (1 page)
21 January 2008Return made up to 31/10/07; full list of members (8 pages)
21 January 2008Return made up to 31/10/07; full list of members (8 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
24 September 2007Registered office changed on 24/09/07 from: 45 beadon road london W6 0EG (1 page)
24 September 2007Registered office changed on 24/09/07 from: 45 beadon road london W6 0EG (1 page)
30 March 2007Registered office changed on 30/03/07 from: 35 vine street london EC3N 2AA (1 page)
30 March 2007Registered office changed on 30/03/07 from: 35 vine street london EC3N 2AA (1 page)
30 March 2007Full accounts made up to 31 December 2005 (16 pages)
30 March 2007Full accounts made up to 31 December 2005 (16 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
6 December 2006Return made up to 31/10/06; full list of members (8 pages)
6 December 2006Return made up to 31/10/06; full list of members (8 pages)
14 March 2006Company name changed paramount pay tv LIMITED\certificate issued on 14/03/06 (2 pages)
14 March 2006Company name changed paramount pay tv LIMITED\certificate issued on 14/03/06 (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
20 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 December 2005Full accounts made up to 31 December 2004 (15 pages)
9 December 2005Full accounts made up to 31 December 2004 (15 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)
6 December 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Full accounts made up to 31 December 2003 (13 pages)
17 November 2004Full 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)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
15 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/03
(7 pages)
15 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/03
(7 pages)
20 October 2003Full accounts made up to 31 December 2002 (16 pages)
20 October 2003Full accounts made up to 31 December 2002 (16 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003New secretary appointed (1 page)
8 March 2003Auditor's resignation (1 page)
8 March 2003Auditor's resignation (1 page)
7 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/02
(7 pages)
7 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/02
(7 pages)
2 October 2002Full accounts made up to 31 December 2001 (12 pages)
2 October 2002Full accounts made up to 31 December 2001 (12 pages)
7 February 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(7 pages)
7 February 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(7 pages)
18 July 2001Full accounts made up to 31 December 2000 (12 pages)
18 July 2001Full accounts made up to 31 December 2000 (12 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: uip house 45 beadon road london W6 0EG (1 page)
15 December 2000Registered office changed on 15/12/00 from: uip house 45 beadon road london W6 0EG (1 page)
13 November 2000Return made up to 31/10/00; no change of members (7 pages)
13 November 2000Return made up to 31/10/00; no change of members (7 pages)
3 May 2000Full accounts made up to 31 December 1999 (12 pages)
3 May 2000Full accounts made up to 31 December 1999 (12 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
24 December 1999Return made up to 31/10/99; no change of members (6 pages)
24 December 1999Return made up to 31/10/99; no change of members (6 pages)
20 September 1999Full accounts made up to 31 December 1998 (13 pages)
20 September 1999Full accounts made up to 31 December 1998 (13 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
26 November 1998Return made up to 31/10/98; full list of members (6 pages)
26 November 1998Return made up to 31/10/98; full list of members (6 pages)
9 January 1998Memorandum and Articles of Association (24 pages)
9 January 1998Memorandum and Articles of Association (24 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
8 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 January 1998Registered office changed on 08/01/98 from: mitre house 160 aldersgate london EC1A 4DD (1 page)
8 January 1998Registered office changed on 08/01/98 from: mitre house 160 aldersgate london EC1A 4DD (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
8 January 1998Director resigned (1 page)
28 December 1997Company name changed intercede 1286 LIMITED\certificate issued on 29/12/97 (2 pages)
28 December 1997Company name changed intercede 1286 LIMITED\certificate issued on 29/12/97 (2 pages)
31 October 1997Incorporation (31 pages)
31 October 1997Incorporation (31 pages)