Company NameViviana Durante Company
Company StatusActive
Company Number07278496
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 June 2010(13 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Fern Mindy Potter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed30 July 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Herschell Road
Leigh-On-Sea
SS9 2NH
Secretary NameMr Nigel Stuart Cliff
StatusCurrent
Appointed30 July 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address8 Napier Road
London
W14 8LQ
Director NameMs Viviana Durante
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed13 September 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address8 Napier Road
London
W14 8LQ
Director NameMr Nigel Stuart Cliff
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleWriter
Country of ResidenceEngland
Correspondence Address8 Napier Road
London
W14 8LQ
Director NameMs Susan Lynas
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address8 Napier Road
London
W14 8LQ
Director NameMr Jorge Emilio Huitron
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed08 September 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address8 Napier Road
London
W14 8LQ
Director NameMs Amanda Buchanan Scott
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish,American
StatusCurrent
Appointed24 January 2020(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director, Willis Towers Watson
Country of ResidenceEngland
Correspondence Address8 Napier Road
London
W14 8LQ
Director NameMs Katharine Boysen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(11 years after company formation)
Appointment Duration2 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Napier Road
London
W14 8LQ
Director NameMr Andrew Alexander Knights
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Janes Court
The Packet Quays
Falmouth
Cornwall
TR11 2BZ
Director NameMr Nigel Stuart Cliff
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address8 Napier Road
London
W14 8LQ
Director NameMassimiliano Durante
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleScriptwriter
Country of ResidenceItaly
Correspondence AddressVia Dei Cedri, 27
00060 Sacrofano (Rm)-Italy
Italy
Director NameViviana Paola Durante
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Napier Road
London
W14 8LQ
Director NameMs Holly Gayle Kendrick
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address41a Queen Margarets Grove
London
N1 4PZ
Secretary NameViviana Durante
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Napier Road
London
W14 8LQ
Director NameMr Salvatore Davy
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2017(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 2020)
RoleCertified Public Accountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr James Rennie Fletcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 2021)
RoleArts Manager, Producer
Country of ResidenceEngland
Correspondence Address8 Napier Road
London
W14 8LQ

Location

Registered Address8 Napier Road
London
W14 8LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£501
Cash£501

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

21 November 2023Total exemption full accounts made up to 30 June 2023 (14 pages)
10 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 30 June 2022 (16 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
9 June 2021Appointment of Ms Katharine Boysen as a director on 9 June 2021 (2 pages)
9 June 2021Termination of appointment of James Rennie Fletcher as a director on 9 June 2021 (1 page)
22 February 2021Total exemption full accounts made up to 30 June 2020 (17 pages)
8 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
27 January 2020Appointment of Ms Amanda Buchanan Scott as a director on 24 January 2020 (2 pages)
9 January 2020Termination of appointment of Salvatore Davy as a director on 8 January 2020 (1 page)
8 October 2019Total exemption full accounts made up to 30 June 2019 (15 pages)
30 August 2019Director's details changed for Mr Jorge Emilio Huitron on 30 August 2019 (2 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Holly Gayle Kendrick as a director on 30 April 2019 (1 page)
6 February 2019Appointment of Mr James Rennie Fletcher as a director on 5 February 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (15 pages)
8 September 2018Appointment of Mr Jorge Emilio Huitron as a director on 8 September 2018 (2 pages)
8 September 2018Appointment of Mr Nigel Stuart Cliff as a director on 8 September 2018 (2 pages)
8 September 2018Appointment of Mrs Susan Lynas as a director on 8 September 2018 (2 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
15 February 2018Director's details changed for Ms Viviana Durante on 12 February 2018 (2 pages)
15 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 September 2017Termination of appointment of Nigel Stuart Cliff as a director on 13 September 2017 (1 page)
26 September 2017Termination of appointment of Nigel Stuart Cliff as a director on 13 September 2017 (1 page)
26 September 2017Appointment of Ms Viviana Durante as a director on 13 September 2017 (2 pages)
26 September 2017Appointment of Ms Viviana Durante as a director on 13 September 2017 (2 pages)
1 August 2017Appointment of Mr Salvatore Davy as a director on 30 July 2017 (2 pages)
1 August 2017Appointment of Mrs Fern Potter as a director on 30 July 2017 (2 pages)
1 August 2017Appointment of Mrs Fern Potter as a director on 30 July 2017 (2 pages)
1 August 2017Appointment of Mr Salvatore Davy as a director on 30 July 2017 (2 pages)
30 July 2017Termination of appointment of Viviana Paola Durante as a director on 30 July 2017 (1 page)
30 July 2017Termination of appointment of Viviana Durante as a secretary on 30 July 2017 (1 page)
30 July 2017Appointment of Mr Nigel Stuart Cliff as a secretary on 30 July 2017 (2 pages)
30 July 2017Termination of appointment of Massimiliano Durante as a director on 24 July 2017 (1 page)
30 July 2017Termination of appointment of Viviana Durante as a secretary on 30 July 2017 (1 page)
30 July 2017Termination of appointment of Massimiliano Durante as a director on 24 July 2017 (1 page)
30 July 2017Termination of appointment of Viviana Paola Durante as a director on 30 July 2017 (1 page)
30 July 2017Appointment of Mr Nigel Stuart Cliff as a secretary on 30 July 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015Annual return made up to 7 July 2015 no member list (5 pages)
7 July 2015Annual return made up to 7 July 2015 no member list (5 pages)
7 July 2015Annual return made up to 7 July 2015 no member list (5 pages)
15 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2014Annual return made up to 7 July 2014 no member list (5 pages)
7 July 2014Annual return made up to 7 July 2014 no member list (5 pages)
15 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 August 2013Annual return made up to 7 July 2013 no member list (5 pages)
5 August 2013Annual return made up to 7 July 2013 no member list (5 pages)
5 August 2013Annual return made up to 7 July 2013 no member list (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Registered office address changed from 15 Sussex Square London W2 2SL on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 15 Sussex Square London W2 2SL on 23 July 2012 (1 page)
17 July 2012Annual return made up to 7 July 2012 no member list (5 pages)
17 July 2012Annual return made up to 7 July 2012 no member list (5 pages)
17 July 2012Annual return made up to 7 July 2012 no member list (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 February 2012Termination of appointment of Andrew Knights as a director (1 page)
29 February 2012Termination of appointment of Andrew Knights as a director (1 page)
13 July 2011Annual return made up to 7 July 2011 no member list (6 pages)
13 July 2011Annual return made up to 7 July 2011 no member list (6 pages)
13 July 2011Annual return made up to 7 July 2011 no member list (6 pages)
19 October 2010Director's details changed for Mr Andrew Alexander Knights on 30 September 2010 (4 pages)
19 October 2010Director's details changed for Mr Andrew Alexander Knights on 30 September 2010 (4 pages)
9 June 2010Incorporation (44 pages)
9 June 2010Incorporation (44 pages)