Company NameViacom Global Limited
Company StatusActive
Company Number04056282
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
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(20 years, 8 months after company formation)
Appointment Duration3 years
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address1515 Broadway
New York
Ny 10036
Director NameBrigit Rathouse
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed30 November 2011(11 years, 3 months after company formation)
Appointment Duration12 years, 4 months
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill Farningham
Dartford
Kent
DA4 0JU
Director NameMiroslaw Grabiec
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed10 November 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2002)
RoleBroadcasting
Correspondence AddressFlat A
46 Saint Gabriels Road
London
NW2 4SA
Director NameKrysztof Zbigniew Wronski
Date of BirthOctober 1961 (Born 62 years ago)
NationalityPolish
StatusResigned
Appointed10 November 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2002)
RoleCompany Director
Correspondence Address155 Cricklewood Lane
London
NW2 2EL
Director NameGlenn C Oakley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2002)
RoleSvp Corporate Strategy
Correspondence Address24 Montgomery Avenue
Rocky Hill
New Jersey
Nj 08533
United States
Director NameMark Greenberg
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2002)
RoleEvp Corporate Strategy
Correspondence Address7 Overlook Road
Scarsdale
New York Ny 10583
United States
Director NameJerome R Scro
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2000(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2002)
RoleEvp Cfo
Correspondence Address1596 Henry Road
Wantagh
New York Ny 11793
United States
Secretary NameMr Kamlesh Patel
NationalityBritish
StatusResigned
Appointed24 November 2000(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address177 Norval Road
North Wembley
Middlesex
HA0 3SX
Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2006)
RoleVp European Taxes
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Secretary NameJacqueline Frances Moreton
NationalityBritish
StatusResigned
Appointed02 May 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Secretary NameBrigit Rathouse
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2006)
RoleLawyer
Correspondence Address95 St Mark's Road
London
W10 6JW
Secretary NameLucy Brosnan
NationalityBritish
StatusResigned
Appointed06 October 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2006)
RoleCompany Director
Correspondence AddressFlat C
2 Oakford Road
London
NW5 1AH
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed16 February 2006(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2011)
RoleCompany Director
Correspondence Address35 Vine Street
London
EC3N 2AA
Secretary NameChristopher John Brockdorff Jackson
NationalityBritish
StatusResigned
Appointed16 February 2006(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameBrigit Rathouse
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address101 Victoria Road
London
NW6 6TD
Director NameWilliam Keyes Hill Edgar
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2006(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2012)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMr James Robert Currell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 years after company formation)
Appointment Duration7 years, 1 month (resigned 02 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
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(12 years, 1 month 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(12 years, 8 months 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 NameWilliam Keyes Hill-Edgar
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2017(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2020)
RoleLawyer
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
Appointed03 April 2017(16 years, 7 months after company formation)
Appointment Duration3 years, 2 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(19 years, 10 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(19 years, 10 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
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressRiverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£1,387,449
Net Worth£979,814
Cash£16,023,171
Current Liabilities£15,399,886

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 Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

19 September 2023Full accounts made up to 31 December 2022 (26 pages)
14 September 2023Cessation of Channel 5 Broadcasting Limited as a person with significant control on 30 September 2021 (1 page)
14 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
14 September 2023Notification of Viacom Camden Lock Limited as a person with significant control on 30 September 2021 (2 pages)
29 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (24 pages)
1 June 2022Appointment of Brigit Rathouse as a director on 27 May 2022 (2 pages)
1 June 2022Termination of appointment of Sebastian Chames as a director on 30 May 2022 (1 page)
29 September 2021Full accounts made up to 31 December 2020 (24 pages)
28 September 2021Confirmation statement made on 21 August 2021 with no updates (3 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)
12 October 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (24 pages)
17 July 2020Termination of appointment of William Keyes Hill-Edgar as a director on 16 June 2020 (1 page)
17 July 2020Termination of appointment of Caryn Kennedy Groce 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)
4 June 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
23 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 30 September 2018 (23 pages)
9 October 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
18 January 2018Full accounts made up to 30 September 2017 (21 pages)
18 January 2018Full accounts made up to 30 September 2017 (21 pages)
6 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
16 May 2017Appointment of Caryn Kennedy Groce as a director on 3 April 2017 (2 pages)
16 May 2017Appointment of Caryn Kennedy Groce 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)
16 May 2017Appointment of William Keyes Hill-Edgar as a director on 3 April 2017 (2 pages)
15 May 2017Termination of appointment of Daniel Michael Mandil as a director on 3 April 2017 (1 page)
15 May 2017Termination of appointment of Christa D'alimonte as a director on 3 April 2017 (1 page)
15 May 2017Termination of appointment of Christa D'alimonte 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 February 2017Full accounts made up to 30 September 2016 (24 pages)
15 February 2017Full accounts made up to 30 September 2016 (24 pages)
12 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
12 February 2016Full accounts made up to 30 September 2015 (18 pages)
12 February 2016Full accounts made up to 30 September 2015 (18 pages)
5 February 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
5 February 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
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 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)
7 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(6 pages)
7 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(6 pages)
24 February 2015Full accounts made up to 30 September 2014 (18 pages)
24 February 2015Full accounts made up to 30 September 2014 (18 pages)
28 August 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
28 August 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
28 August 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
24 July 2014Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 24 July 2014 (1 page)
5 March 2014Full accounts made up to 30 September 2013 (19 pages)
5 March 2014Full accounts made up to 30 September 2013 (19 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(6 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(6 pages)
27 June 2013Full accounts made up to 30 September 2012 (19 pages)
27 June 2013Full accounts made up to 30 September 2012 (19 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)
26 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)
26 October 2012Appointment of Daniel Michael Mandil as a director (2 pages)
23 August 2012Director's details changed for William Keyes Hill Edgar on 21 August 2012 (2 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
23 August 2012Director's details changed for William Keyes Hill Edgar on 21 August 2012 (2 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
16 April 2012Appointment of Ffw Secretaries Limited as a secretary (2 pages)
16 April 2012Appointment of Ffw Secretaries Limited as a secretary (2 pages)
13 April 2012Termination of appointment of Simon Haynes as a secretary (1 page)
13 April 2012Termination of appointment of Simon Haynes as a secretary (1 page)
16 February 2012Termination of appointment of Christopher Jackson as a secretary (1 page)
16 February 2012Termination of appointment of Christopher Jackson as a secretary (1 page)
10 January 2012Full accounts made up to 30 September 2011 (19 pages)
10 January 2012Full accounts made up to 30 September 2011 (19 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for James Robert Currell on 21 August 2011 (2 pages)
23 August 2011Director's details changed for James Robert Currell on 21 August 2011 (2 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
4 April 2011Full accounts made up to 30 September 2010 (19 pages)
4 April 2011Full accounts made up to 30 September 2010 (19 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for William Keyes Hill Edgar on 21 August 2010 (2 pages)
24 August 2010Secretary's details changed for Christopher John Brockdorff Jackson on 21 August 2010 (1 page)
24 August 2010Secretary's details changed for Christopher John Brockdorff Jackson on 21 August 2010 (1 page)
24 August 2010Director's details changed for William Keyes Hill Edgar on 21 August 2010 (2 pages)
24 August 2010Secretary's details changed for Simon Laurence Haynes on 21 August 2010 (1 page)
24 August 2010Secretary's details changed for Simon Laurence Haynes on 21 August 2010 (1 page)
28 July 2010Full accounts made up to 31 December 2009 (18 pages)
28 July 2010Full accounts made up to 31 December 2009 (18 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)
26 September 2009Full accounts made up to 31 December 2008 (17 pages)
26 September 2009Full accounts made up to 31 December 2008 (17 pages)
3 September 2009Return made up to 21/08/09; full list of members (4 pages)
3 September 2009Return made up to 21/08/09; full list of members (4 pages)
5 November 2008Appointment terminated director brigit rathouse (1 page)
5 November 2008Director appointed james robert currell (2 pages)
5 November 2008Appointment terminated director brigit rathouse (1 page)
5 November 2008Director appointed james robert currell (2 pages)
26 August 2008Return made up to 21/08/08; full list of members (4 pages)
26 August 2008Return made up to 21/08/08; full list of members (4 pages)
22 August 2008Full accounts made up to 31 December 2007 (16 pages)
22 August 2008Full accounts made up to 31 December 2007 (16 pages)
25 January 2008Full accounts made up to 31 December 2006 (13 pages)
25 January 2008Full accounts made up to 31 December 2006 (13 pages)
7 September 2007Return made up to 21/08/07; full list of members (7 pages)
7 September 2007Return made up to 21/08/07; full list of members (7 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
19 December 2006Resolutions
  • RES13 ‐ Auditors remuneration 06/12/06
(1 page)
19 December 2006Resolutions
  • RES13 ‐ Auditors remuneration 06/12/06
(1 page)
12 December 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 December 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
22 September 2006Return made up to 21/08/06; full list of members (7 pages)
22 September 2006Return made up to 21/08/06; full list of members (7 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
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 2006Registered office changed on 27/02/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page)
18 January 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 January 2006Memorandum and Articles of Association (8 pages)
5 January 2006Memorandum and Articles of Association (8 pages)
3 January 2006Company name changed showtime ventures LIMITED\certificate issued on 03/01/06 (2 pages)
3 January 2006Company name changed showtime ventures LIMITED\certificate issued on 03/01/06 (2 pages)
12 September 2005Return made up to 21/08/05; full list of members (7 pages)
12 September 2005Return made up to 21/08/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
13 October 2004Return made up to 21/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(6 pages)
13 October 2004Return made up to 21/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(6 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
12 September 2003Return made up to 21/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/09/03
(6 pages)
12 September 2003Return made up to 21/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/09/03
(6 pages)
22 August 2003New secretary appointed (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
6 January 2003Accounts for a dormant company made up to 31 August 2001 (4 pages)
6 January 2003Accounts for a dormant company made up to 31 August 2001 (4 pages)
30 October 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
30 October 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
16 October 2002Return made up to 21/08/02; full list of members (6 pages)
16 October 2002Return made up to 21/08/02; full list of members (6 pages)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (3 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: queens studios 117-121 salusbury road london NW6 6RG (1 page)
24 May 2002New director appointed (3 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: queens studios 117-121 salusbury road london NW6 6RG (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
15 October 2001Return made up to 21/08/01; full list of members (7 pages)
15 October 2001Return made up to 21/08/01; full list of members (7 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
18 December 2000Company name changed zone broadcasting showtime (turk ey) LIMITED\certificate issued on 18/12/00 (2 pages)
18 December 2000Company name changed zone broadcasting showtime (turk ey) LIMITED\certificate issued on 18/12/00 (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
29 November 2000Registered office changed on 29/11/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
9 November 2000Company name changed intercede 1625 LIMITED\certificate issued on 09/11/00 (2 pages)
9 November 2000Company name changed intercede 1625 LIMITED\certificate issued on 09/11/00 (2 pages)
21 August 2000Incorporation (27 pages)
21 August 2000Incorporation (27 pages)