Company NameViacom Camden Lock Limited
Company StatusActive
Company Number07139521
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)
Previous NameViacom (UK) Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Maria Panayiotis Kyriacou
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish,Cypriot
StatusCurrent
Appointed16 June 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleManagement / Television
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
Camden
London
NW1 8TT
Director NameMr James Edward Tatam
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
Camden
London
NW1 8TT
Director NameTrupti Patel
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleReal Estate Professional And Attorney
Country of ResidenceUnited States
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed14 June 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 9 months
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameChristopher John Brockdorff Jackson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameEdward Laurence Lumb
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameBrigit Rathouse
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 June 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnited Kingdom House 180 Oxford Street
London
W1D 1DS
Director NameMr James Robert Currell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(8 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameSuzanne Jackson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish/Swiss
StatusResigned
Appointed15 June 2011(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2015)
RoleSvp Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameTimothy Stevenson
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2011(1 year, 4 months after company formation)
Appointment Duration10 years (resigned 30 June 2021)
RoleCorporate Real Estate
Country of ResidenceUnited States/New York
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMr David Gerard Lynn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMr Paul Dunthorne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 June 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT

Contact

Telephone020 35802000
Telephone regionLondon

Location

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

Financials

Year2012
Turnover£1,511,724
Net Worth-£1,082,276
Cash£2,315,253
Current Liabilities£31,887,426

Accounts

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

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

14 March 2013Delivered 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

Filing History

27 November 2023Full accounts made up to 31 December 2022 (49 pages)
4 August 2023Change of details for Cbs International Holdings Uk Limited as a person with significant control on 15 February 2023 (2 pages)
4 August 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
6 January 2023Full accounts made up to 31 December 2021 (46 pages)
7 September 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
6 September 2022Change of details for Cbs International Holdings Uk Limited as a person with significant control on 17 December 2021 (2 pages)
6 September 2022Change of details for Viacomcbs Inc. as a person with significant control on 16 February 2022 (2 pages)
6 September 2022Change of details for Viacomcbs Inc. as a person with significant control on 23 December 2020 (2 pages)
6 September 2022Change of details for Viacomcbs Inc. as a person with significant control on 17 December 2021 (2 pages)
6 September 2022Cessation of Columbia Broadcasting System Holdings Uk Limited as a person with significant control on 17 December 2021 (1 page)
6 September 2022Notification of Cbs International Holdings Uk Limited as a person with significant control on 17 December 2021 (2 pages)
6 September 2022Notification of Columbia Broadcasting System Holdings Uk Limited as a person with significant control on 23 December 2020 (2 pages)
12 July 2022Change of details for Viacom Inc. as a person with significant control on 13 August 2019 (2 pages)
27 September 2021Full accounts made up to 31 December 2020 (48 pages)
25 August 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
9 July 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 10.59
(3 pages)
9 July 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 10.49
(3 pages)
6 July 2021Appointment of Trupti Patel as a director on 1 July 2021 (2 pages)
5 July 2021Termination of appointment of Timothy Stevenson as a director on 30 June 2021 (1 page)
18 March 2021Sub-division of shares on 21 December 2020 (4 pages)
23 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2019 (46 pages)
6 July 2020Appointment of Ms Maria Panayiotis Kyriacou as a director on 16 June 2020 (2 pages)
3 July 2020Termination of appointment of Paul Dunthorne as a director on 17 June 2020 (1 page)
3 July 2020Appointment of Mr James Edward Tatam as a director on 16 June 2020 (2 pages)
4 June 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
23 August 2019Termination of appointment of James Robert Currell as a director on 5 June 2019 (1 page)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
1 July 2019Full accounts made up to 30 September 2018 (33 pages)
6 September 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
15 May 2018Full accounts made up to 30 September 2017 (32 pages)
22 September 2017Statement by Directors (4 pages)
22 September 2017Statement of capital on 22 September 2017
  • GBP 6
(4 pages)
22 September 2017Solvency Statement dated 21/09/17 (4 pages)
22 September 2017Solvency Statement dated 21/09/17 (4 pages)
22 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 21/09/2017
(2 pages)
22 September 2017Statement of capital on 22 September 2017
  • GBP 6
(4 pages)
22 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 21/09/2017
(2 pages)
22 September 2017Statement by Directors (4 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 July 2017Full accounts made up to 30 September 2016 (29 pages)
12 July 2017Full accounts made up to 30 September 2016 (29 pages)
3 July 2017Appointment of Mr Paul Dunthorne as a director on 5 June 2017 (2 pages)
3 July 2017Appointment of Mr Paul Dunthorne as a director on 5 June 2017 (2 pages)
3 July 2017Termination of appointment of David Gerard Lynn as a director on 5 June 2017 (1 page)
3 July 2017Termination of appointment of David Gerard Lynn as a director on 5 June 2017 (1 page)
13 October 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
13 October 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
21 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
5 July 2016Full accounts made up to 30 September 2015 (19 pages)
5 July 2016Full accounts made up to 30 September 2015 (19 pages)
4 July 2016Resolutions
  • RES13 ‐ Directors report and accounts for 30 september 2015 be approved. The signing of the directors report and balance sheet by james currell on behalf of the board be approved and ratified 07/06/2016
(1 page)
4 July 2016Resolutions
  • RES13 ‐ Directors report and accounts for 30 september 2015 be approved. The signing of the directors report and balance sheet by james currell on behalf of the board be approved and ratified 07/06/2016
(1 page)
7 January 2016Appointment of Mr David Lynn as a director on 31 December 2015 (2 pages)
7 January 2016Appointment of Mr David Lynn as a director on 31 December 2015 (2 pages)
7 January 2016Termination of appointment of Suzanne Jackson as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Suzanne Jackson as a director on 31 December 2015 (1 page)
6 November 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 6
(5 pages)
6 November 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 6
(5 pages)
6 August 2015Register 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 2015Register 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 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5
(8 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5
(8 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5
(8 pages)
20 May 2015Full accounts made up to 30 September 2014 (21 pages)
20 May 2015Full accounts made up to 30 September 2014 (21 pages)
10 October 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 5.00
(6 pages)
10 October 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 5.00
(6 pages)
11 July 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
11 July 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
11 July 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(7 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(7 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(7 pages)
2 July 2014Full accounts made up to 30 September 2013 (19 pages)
2 July 2014Full accounts made up to 30 September 2013 (19 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (7 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (7 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (7 pages)
24 April 2013Full accounts made up to 30 September 2012 (19 pages)
24 April 2013Full accounts made up to 30 September 2012 (19 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
6 January 2012Full accounts made up to 30 September 2011 (17 pages)
6 January 2012Full accounts made up to 30 September 2011 (17 pages)
7 July 2011Director's details changed for Suzanne Jackson on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Timothy Stevenson on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Suzanne Jackson on 7 July 2011 (2 pages)
7 July 2011Register inspection address has been changed (1 page)
7 July 2011Register inspection address has been changed (1 page)
7 July 2011Register(s) moved to registered inspection location (1 page)
7 July 2011Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 7 July 2011 (1 page)
7 July 2011Director's details changed for Timothy Stevenson on 7 July 2011 (2 pages)
7 July 2011Register(s) moved to registered inspection location (1 page)
7 July 2011Director's details changed for Suzanne Jackson on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 7 July 2011 (1 page)
7 July 2011Director's details changed for Timothy Stevenson on 7 July 2011 (2 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
23 June 2011Appointment of Timothy Stevenson as a director (3 pages)
23 June 2011Appointment of Timothy Stevenson as a director (3 pages)
21 June 2011Appointment of Suzanne Jackson as a director (3 pages)
21 June 2011Appointment of Suzanne Jackson as a director (3 pages)
16 June 2011Change of name notice (2 pages)
16 June 2011Company name changed viacom (uk) holdings LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
(2 pages)
16 June 2011Termination of appointment of Brigit Rathouse as a director (1 page)
16 June 2011Appointment of Ffw Secretaries Limited as a secretary (2 pages)
16 June 2011Company name changed viacom (uk) holdings LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
(2 pages)
16 June 2011Change of name notice (2 pages)
16 June 2011Termination of appointment of Brigit Rathouse as a director (1 page)
16 June 2011Appointment of Ffw Secretaries Limited as a secretary (2 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Brigit Rathouse on 28 January 2011 (2 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Brigit Rathouse on 28 January 2011 (2 pages)
6 October 2010Appointment of James Robert Currell as a director (3 pages)
6 October 2010Appointment of James Robert Currell as a director (3 pages)
6 October 2010Appointment of Brigit Rathouse as a director (3 pages)
6 October 2010Appointment of Brigit Rathouse as a director (3 pages)
1 October 2010Termination of appointment of Christopher Jackson as a director (1 page)
1 October 2010Termination of appointment of Edward Lumb as a director (1 page)
1 October 2010Termination of appointment of Christopher Jackson as a director (1 page)
1 October 2010Termination of appointment of Edward Lumb as a director (1 page)
13 May 2010Current accounting period shortened from 31 January 2011 to 30 September 2010 (3 pages)
13 May 2010Current accounting period shortened from 31 January 2011 to 30 September 2010 (3 pages)
28 January 2010Incorporation (16 pages)
28 January 2010Incorporation (16 pages)