Camden
London
NW1 8TT
Director Name | Mr James Edward Tatam |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-29 Hawley Crescent Camden London NW1 8TT |
Director Name | Trupti Patel |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Real Estate Professional And Attorney |
Country of Residence | United States |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Secretary Name | Fieldfisher Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Christopher John Brockdorff Jackson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Director Name | Edward Laurence Lumb |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Director Name | Brigit Rathouse |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 June 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | United Kingdom House 180 Oxford Street London W1D 1DS |
Director Name | Mr James Robert Currell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Suzanne Jackson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British/Swiss |
Status | Resigned |
Appointed | 15 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2015) |
Role | Svp Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Timothy Stevenson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2021) |
Role | Corporate Real Estate |
Country of Residence | United States/New York |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Mr David Gerard Lynn |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Mr Paul Dunthorne |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Telephone | 020 35802000 |
---|---|
Telephone region | London |
Registered Address | 17-29 Hawley Crescent London NW1 8TT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,511,724 |
Net Worth | -£1,082,276 |
Cash | £2,315,253 |
Current Liabilities | £31,887,426 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
14 March 2013 | Delivered on: 3 April 2013 Persons entitled: Derwent Valley Central Limited Classification: Rent deposit deed Secured details: £113,685 due or to become due. Particulars: An interest earning deposit account see image for full details. Outstanding |
---|
27 November 2023 | Full accounts made up to 31 December 2022 (49 pages) |
---|---|
4 August 2023 | Change of details for Cbs International Holdings Uk Limited as a person with significant control on 15 February 2023 (2 pages) |
4 August 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
6 January 2023 | Full accounts made up to 31 December 2021 (46 pages) |
7 September 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
6 September 2022 | Change of details for Cbs International Holdings Uk Limited as a person with significant control on 17 December 2021 (2 pages) |
6 September 2022 | Change of details for Viacomcbs Inc. as a person with significant control on 16 February 2022 (2 pages) |
6 September 2022 | Change of details for Viacomcbs Inc. as a person with significant control on 23 December 2020 (2 pages) |
6 September 2022 | Change of details for Viacomcbs Inc. as a person with significant control on 17 December 2021 (2 pages) |
6 September 2022 | Cessation of Columbia Broadcasting System Holdings Uk Limited as a person with significant control on 17 December 2021 (1 page) |
6 September 2022 | Notification of Cbs International Holdings Uk Limited as a person with significant control on 17 December 2021 (2 pages) |
6 September 2022 | Notification of Columbia Broadcasting System Holdings Uk Limited as a person with significant control on 23 December 2020 (2 pages) |
12 July 2022 | Change of details for Viacom Inc. as a person with significant control on 13 August 2019 (2 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (48 pages) |
25 August 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
9 July 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
9 July 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
6 July 2021 | Appointment of Trupti Patel as a director on 1 July 2021 (2 pages) |
5 July 2021 | Termination of appointment of Timothy Stevenson as a director on 30 June 2021 (1 page) |
18 March 2021 | Sub-division of shares on 21 December 2020 (4 pages) |
23 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 31 December 2019 (46 pages) |
6 July 2020 | Appointment of Ms Maria Panayiotis Kyriacou as a director on 16 June 2020 (2 pages) |
3 July 2020 | Termination of appointment of Paul Dunthorne as a director on 17 June 2020 (1 page) |
3 July 2020 | Appointment of Mr James Edward Tatam as a director on 16 June 2020 (2 pages) |
4 June 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
23 August 2019 | Termination of appointment of James Robert Currell as a director on 5 June 2019 (1 page) |
9 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 30 September 2018 (33 pages) |
6 September 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
15 May 2018 | Full accounts made up to 30 September 2017 (32 pages) |
22 September 2017 | Statement by Directors (4 pages) |
22 September 2017 | Statement of capital on 22 September 2017
|
22 September 2017 | Solvency Statement dated 21/09/17 (4 pages) |
22 September 2017 | Solvency Statement dated 21/09/17 (4 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Statement of capital on 22 September 2017
|
22 September 2017 | Resolutions
|
22 September 2017 | Statement by Directors (4 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
12 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
12 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
3 July 2017 | Appointment of Mr Paul Dunthorne as a director on 5 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Paul Dunthorne as a director on 5 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of David Gerard Lynn as a director on 5 June 2017 (1 page) |
3 July 2017 | Termination of appointment of David Gerard Lynn as a director on 5 June 2017 (1 page) |
13 October 2016 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page) |
13 October 2016 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (19 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (19 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
7 January 2016 | Appointment of Mr David Lynn as a director on 31 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr David Lynn as a director on 31 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Suzanne Jackson as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Suzanne Jackson as a director on 31 December 2015 (1 page) |
6 November 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
6 August 2015 | Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
6 August 2015 | Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
6 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
20 May 2015 | Full accounts made up to 30 September 2014 (21 pages) |
20 May 2015 | Full accounts made up to 30 September 2014 (21 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
11 July 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
11 July 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
11 July 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
2 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (7 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (7 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Full accounts made up to 30 September 2012 (19 pages) |
24 April 2013 | Full accounts made up to 30 September 2012 (19 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Full accounts made up to 30 September 2011 (17 pages) |
6 January 2012 | Full accounts made up to 30 September 2011 (17 pages) |
7 July 2011 | Director's details changed for Suzanne Jackson on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Timothy Stevenson on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Suzanne Jackson on 7 July 2011 (2 pages) |
7 July 2011 | Register inspection address has been changed (1 page) |
7 July 2011 | Register inspection address has been changed (1 page) |
7 July 2011 | Register(s) moved to registered inspection location (1 page) |
7 July 2011 | Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for Timothy Stevenson on 7 July 2011 (2 pages) |
7 July 2011 | Register(s) moved to registered inspection location (1 page) |
7 July 2011 | Director's details changed for Suzanne Jackson on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for Timothy Stevenson on 7 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
23 June 2011 | Appointment of Timothy Stevenson as a director (3 pages) |
23 June 2011 | Appointment of Timothy Stevenson as a director (3 pages) |
21 June 2011 | Appointment of Suzanne Jackson as a director (3 pages) |
21 June 2011 | Appointment of Suzanne Jackson as a director (3 pages) |
16 June 2011 | Change of name notice (2 pages) |
16 June 2011 | Company name changed viacom (uk) holdings LIMITED\certificate issued on 16/06/11
|
16 June 2011 | Termination of appointment of Brigit Rathouse as a director (1 page) |
16 June 2011 | Appointment of Ffw Secretaries Limited as a secretary (2 pages) |
16 June 2011 | Company name changed viacom (uk) holdings LIMITED\certificate issued on 16/06/11
|
16 June 2011 | Change of name notice (2 pages) |
16 June 2011 | Termination of appointment of Brigit Rathouse as a director (1 page) |
16 June 2011 | Appointment of Ffw Secretaries Limited as a secretary (2 pages) |
16 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Director's details changed for Brigit Rathouse on 28 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Director's details changed for Brigit Rathouse on 28 January 2011 (2 pages) |
6 October 2010 | Appointment of James Robert Currell as a director (3 pages) |
6 October 2010 | Appointment of James Robert Currell as a director (3 pages) |
6 October 2010 | Appointment of Brigit Rathouse as a director (3 pages) |
6 October 2010 | Appointment of Brigit Rathouse as a director (3 pages) |
1 October 2010 | Termination of appointment of Christopher Jackson as a director (1 page) |
1 October 2010 | Termination of appointment of Edward Lumb as a director (1 page) |
1 October 2010 | Termination of appointment of Christopher Jackson as a director (1 page) |
1 October 2010 | Termination of appointment of Edward Lumb as a director (1 page) |
13 May 2010 | Current accounting period shortened from 31 January 2011 to 30 September 2010 (3 pages) |
13 May 2010 | Current accounting period shortened from 31 January 2011 to 30 September 2010 (3 pages) |
28 January 2010 | Incorporation (16 pages) |
28 January 2010 | Incorporation (16 pages) |