Company NameViral Management Limited
DirectorsOliver Charles Green and Philippa Kate Norridge
Company StatusActive
Company Number07760820
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameOliver Charles Green
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address79-81 Borough Road
London
SE1 1DN
Director NameMs Philippa Kate Norridge
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(9 years after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Stephen Street
London
W1T 1AN
Secretary NamePhilippa Kate Norridge
StatusCurrent
Appointed04 September 2020(9 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address2 Stephen Street
London
W1T 1AN
Director NameMr Jeffry Wayne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleMusical Arranger
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Neal Street
London
WC2H 9QL
Secretary NameMr Daniel Fisher
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 1 Neal Street
London
WC2H 9QL
Director NameMr Damian Collier
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 2014)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Cottage Springfield
Bushey Heath
Bushey
WD23 1GL
Director NameMr Daniel Fisher
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Neal Street
London
WC2H 9QL
Director NameMr Charles Stacy Muirhead
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Neal Street
London
WC2H 9QL
Director NameMr Charl Arno De Beer
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed07 July 2014(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Neal Street
London
WC2H 9QL
Secretary NameGerard Cranley
StatusResigned
Appointed07 July 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 2015)
RoleCompany Director
Correspondence AddressThird Floor 1 Neal Street
London
WC2H 9QL
Director NameMr Niall Martin Dore
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2015(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 May 2016)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Neal Street
London
WC2H 9QL
Director NamePatrick Joseph Walker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2015(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Neal Street
London
WC2H 9QL
Secretary NameMr Niall Martin Dore
StatusResigned
Appointed09 September 2015(4 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 2016)
RoleCompany Director
Correspondence AddressThird Floor 1 Neal Street
London
WC2H 9QL
Director NameMr Kevin Deeley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Neal Street
London
WC2H 9QL
Secretary NameAlex Davids
StatusResigned
Appointed20 May 2016(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2019)
RoleCompany Director
Correspondence AddressThird Floor 1 Neal Street
London
WC2H 9QL
Director NameMr Ashley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Neal Street
London
WC2H 9QL
Director NameMs Claire Elizabeth Hungate
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2019)
RoleDirector And Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Neal Street
London
WC2H 9QL
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79-81 Borough Road
London
SE1 1DN
Director NameMs Kate Maria Burns
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79-81 Borough Road
London
SE1 1DN
Secretary NameVishal Jassal
StatusResigned
Appointed29 April 2019(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2020)
RoleCompany Director
Correspondence Address79-81 Borough Road
London
SE1 1DN
Director NameVishal Jassal
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(8 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 September 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address79-81 Borough Road
London
SE1 1DN
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2015(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2019)
Correspondence AddressOne New Change
London
EC4M 9AF

Contact

Websiteviralspiralgroup.com

Location

Registered Address2 Stephen Street
London
W1T 1AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
36.8m at £0Rightster LTD
0.00%
Preference
70.8m at £0Rightster LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,308,057
Gross Profit£634,381
Net Worth£385,649
Cash£727,842
Current Liabilities£707,561

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

12 October 2016Delivered on: 18 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2023Registered office address changed from The Varnish Works 3 Bravingtons Walk London N1 9AJ England to 2 Stephen Street London W1T 1AN on 14 December 2023 (1 page)
2 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
25 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
29 September 2021Registered office address changed from 79-81 Borough Road London SE1 1DN England to The Varnish Works 3 Bravingtons Walk London N1 9AJ on 29 September 2021 (1 page)
28 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
16 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 September 2020Termination of appointment of Vishal Jassal as a director on 4 September 2020 (1 page)
8 September 2020Appointment of Ms Philippa Kate Norridge as a director on 4 September 2020 (2 pages)
8 September 2020Termination of appointment of Vishal Jassal as a secretary on 4 September 2020 (1 page)
8 September 2020Appointment of Philippa Kate Norridge as a secretary on 4 September 2020 (2 pages)
14 July 2020Termination of appointment of Kate Maria Burns as a director on 11 June 2020 (1 page)
29 June 2020Appointment of Oliver Charles Green as a director on 29 June 2020 (2 pages)
27 February 2020Appointment of Vishal Jassal as a director on 27 February 2020 (2 pages)
11 February 2020Termination of appointment of Paul Alexander Campbell-White as a director on 4 February 2020 (1 page)
22 November 2019Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 29 October 2019 (1 page)
1 October 2019Registered office address changed from Third Floor 1 Neal Street London WC2H 9QL England to 79-81 Borough Road London SE1 1DN on 1 October 2019 (1 page)
1 October 2019Change of details for Brave Bison Limited as a person with significant control on 1 October 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 May 2019Appointment of Ms Kate Maria Burns as a director on 3 April 2019 (2 pages)
9 May 2019Termination of appointment of Alex Davids as a secretary on 16 April 2019 (1 page)
9 May 2019Termination of appointment of Claire Elizabeth Hungate as a director on 3 April 2019 (1 page)
9 May 2019Appointment of Vishal Jassal as a secretary on 29 April 2019 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
19 April 2018Full accounts made up to 31 December 2017 (19 pages)
2 November 2017Appointment of Paul Campbell-White as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Paul Campbell-White as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Claire Elizabeth Hungate as a director on 20 September 2017 (2 pages)
2 November 2017Appointment of Claire Elizabeth Hungate as a director on 20 September 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page)
20 September 2017Termination of appointment of Ashley Calder Mackenzie as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Kevin Deeley as a director on 15 September 2017 (1 page)
20 September 2017Termination of appointment of Kevin Deeley as a director on 15 September 2017 (1 page)
20 September 2017Termination of appointment of Ashley Calder Mackenzie as a director on 19 September 2017 (1 page)
8 May 2017Full accounts made up to 31 December 2016 (19 pages)
8 May 2017Full accounts made up to 31 December 2016 (19 pages)
18 October 2016Registration of charge 077608200001, created on 12 October 2016 (27 pages)
18 October 2016Registration of charge 077608200001, created on 12 October 2016 (27 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
17 September 2016Full accounts made up to 31 December 2015 (17 pages)
17 September 2016Full accounts made up to 31 December 2015 (17 pages)
1 September 2016Appointment of Ashley Calder Mackenzie as a director on 25 August 2016 (2 pages)
1 September 2016Appointment of Ashley Calder Mackenzie as a director on 25 August 2016 (2 pages)
18 August 2016Termination of appointment of Patrick Joseph Walker as a director on 15 June 2016 (1 page)
18 August 2016Termination of appointment of Patrick Joseph Walker as a director on 15 June 2016 (1 page)
20 May 2016Appointment of Alex Davids as a secretary on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Niall Martin Dore as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Niall Martin Dore as a secretary on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Niall Martin Dore as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Niall Martin Dore as a secretary on 20 May 2016 (1 page)
20 May 2016Appointment of Kevin Deeley as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Kevin Deeley as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Alex Davids as a secretary on 20 May 2016 (2 pages)
4 February 2016Termination of appointment of Charles Stacy Muirhead as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Charles Stacy Muirhead as a director on 4 February 2016 (1 page)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1.076261
(16 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1.076261
(16 pages)
21 September 2015Full accounts made up to 31 December 2014 (14 pages)
21 September 2015Full accounts made up to 31 December 2014 (14 pages)
9 September 2015Termination of appointment of Gerard Cranley as a secretary on 9 September 2015 (1 page)
9 September 2015Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page)
9 September 2015Register inspection address has been changed from 4th Floor (Back) 16 Mortimer Street London W1T 3JL to One New Change London EC4M 9AF (1 page)
9 September 2015Appointment of Mr Niall Martin Dore as a secretary on 9 September 2015 (2 pages)
9 September 2015Termination of appointment of Gerard Cranley as a secretary on 9 September 2015 (1 page)
9 September 2015Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages)
9 September 2015Register inspection address has been changed from 4th Floor (Back) 16 Mortimer Street London W1T 3JL to One New Change London EC4M 9AF (1 page)
9 September 2015Appointment of Mr Niall Martin Dore as a secretary on 9 September 2015 (2 pages)
9 September 2015Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages)
9 September 2015Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page)
8 September 2015Director's details changed for Mr Charles Stacy Muirhead on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Charles Stacy Muirhead on 8 September 2015 (2 pages)
23 April 2015Appointment of Patrick Joseph Walker as a director on 22 April 2015 (2 pages)
23 April 2015Appointment of Patrick Joseph Walker as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Niall Martin Dore as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Niall Martin Dore as a director on 22 April 2015 (2 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 January 2015Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (1 page)
15 January 2015Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (1 page)
15 January 2015Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (1 page)
4 November 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 1.076261
(6 pages)
4 November 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 1.076261
(6 pages)
4 November 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 1.076261
(6 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1.1
(14 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1.1
(14 pages)
25 July 2014Appointment of Charl Arno De Beer as a director on 7 July 2014 (2 pages)
25 July 2014Appointment of Gerard Cranley as a secretary on 7 July 2014 (2 pages)
25 July 2014Appointment of Charl Arno De Beer as a director on 7 July 2014 (2 pages)
25 July 2014Appointment of Charl Arno De Beer as a director on 7 July 2014 (2 pages)
25 July 2014Appointment of Gerard Cranley as a secretary on 7 July 2014 (2 pages)
25 July 2014Appointment of Gerard Cranley as a secretary on 7 July 2014 (2 pages)
23 July 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
23 July 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
10 July 2014Termination of appointment of Daniel Fisher as a director (1 page)
10 July 2014Termination of appointment of Jeffry Wayne as a director (1 page)
10 July 2014Registered office address changed from Oliver House 8-9 Ivor Place London NW1 6BY England on 10 July 2014 (1 page)
10 July 2014Termination of appointment of Damian Collier as a director (1 page)
10 July 2014Termination of appointment of Daniel Fisher as a secretary (1 page)
10 July 2014Registered office address changed from Oliver House 8-9 Ivor Place London NW1 6BY England on 10 July 2014 (1 page)
10 July 2014Termination of appointment of Daniel Fisher as a director (1 page)
10 July 2014Termination of appointment of Daniel Fisher as a secretary (1 page)
10 July 2014Termination of appointment of Jeffry Wayne as a director (1 page)
10 July 2014Termination of appointment of Damian Collier as a director (1 page)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1.074161
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1.074161
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1.074161
(4 pages)
17 September 2013Register inspection address has been changed from Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY (2 pages)
17 September 2013Register inspection address has been changed from Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY (2 pages)
17 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (16 pages)
17 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (16 pages)
17 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (16 pages)
18 July 2013Statement of capital following an allotment of shares on 18 October 2012
  • GBP 1.01
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 18 October 2012
  • GBP 1.01
(4 pages)
15 November 2012Appointment of Mr Charles Stacy Muirhead as a director (2 pages)
15 November 2012Appointment of Mr Charles Stacy Muirhead as a director (2 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 October 2012Register inspection address has been changed (2 pages)
8 October 2012Register inspection address has been changed (2 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (15 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (15 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (15 pages)
24 September 2012Director's details changed for Mr Jeffry Wayne on 24 September 2012 (2 pages)
24 September 2012Director's details changed for Mr Jeffry Wayne on 24 September 2012 (2 pages)
10 August 2012Change of share class name or designation (2 pages)
10 August 2012Sub-division of shares on 6 August 2012 (5 pages)
10 August 2012Sub-division of shares on 6 August 2012 (5 pages)
10 August 2012Sub-division of shares on 6 August 2012 (5 pages)
10 August 2012Particulars of variation of rights attached to shares (2 pages)
10 August 2012Resolutions
  • RES13 ‐ Sub div 06/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
10 August 2012Particulars of variation of rights attached to shares (2 pages)
10 August 2012Resolutions
  • RES13 ‐ Sub div 06/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
10 August 2012Change of share class name or designation (2 pages)
7 August 2012Appointment of Mr Daniel Fisher as a director (2 pages)
7 August 2012Appointment of Mr Daniel Fisher as a director (2 pages)
21 May 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
21 May 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
28 December 2011Appointment of Mr Damian Collier as a director (2 pages)
28 December 2011Appointment of Mr Damian Collier as a director (2 pages)
7 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
7 November 2011Director's details changed for Mr Jeff Wayne on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Jeff Wayne on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Jeff Wayne on 7 November 2011 (2 pages)
7 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)