Company NameViacom Limited
Company StatusActive
Company Number07801726
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 October 2011(12 years, 6 months ago)
Previous NameViacom (UK) Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(3 years, 12 months 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(9 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address1515 Broadway
New York
Ny 10036
Director NameBrigit Rathouse
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed22 March 2012(5 months, 2 weeks after company formation)
Appointment Duration12 years
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameBrigit Rathouse
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameWilliam Keyes Hill-Edgar
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2011(same day as company formation)
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
Appointed23 May 2012(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMr Roger James
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2015)
RoleSolicitor / General Counsel
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 months 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(1 year, 6 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 NameCaryn Kennedy Groce
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2015(3 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressViacom International Media Networks 1540 Broadway
Ny 10036
New York
United States
Director NameJonathan H. Anschell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2020(8 years, 8 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(8 years, 8 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

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

Year2013
Net Worth-£1,145
Cash£39,910
Current Liabilities£41,057

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 1 week ago)
Next Return Due21 October 2024 (6 months, 1 week from now)

Filing History

18 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
23 August 2023Full accounts made up to 31 December 2022 (24 pages)
19 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
18 July 2022Full accounts made up to 31 December 2021 (22 pages)
6 July 2022Change of details for Viacomcbs Inc. as a person with significant control on 16 February 2022 (2 pages)
1 June 2022Termination of appointment of Sebastian Chames as a director on 30 May 2022 (1 page)
1 June 2022Appointment of Brigit Rathouse as a director on 27 May 2022 (2 pages)
16 December 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
12 October 2021Change of details for Viacom Inc. as a person with significant control on 13 August 2019 (2 pages)
29 June 2021Full accounts made up to 31 December 2020 (22 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)
30 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
24 July 2020Full accounts made up to 31 December 2019 (21 pages)
17 July 2020Termination of appointment of Caryn Kennedy Groce as a director on 16 June 2020 (1 page)
17 July 2020Termination of appointment of William Keyes Hill-Edgar 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)
5 June 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
11 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
2 January 2019Resolutions
  • RES13 ‐ Reports approved company business 28/11/2018
(1 page)
2 January 2019Full accounts made up to 30 September 2018 (19 pages)
8 November 2018Notification of Viacom Inc. as a person with significant control on 6 April 2016 (2 pages)
8 November 2018Cessation of Channel 5 Broadcasting Limited as a person with significant control on 6 April 2016 (1 page)
8 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
22 October 2018Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
12 December 2017Full accounts made up to 30 September 2017 (16 pages)
12 December 2017Full accounts made up to 30 September 2017 (16 pages)
24 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 7 October 2017 with no updates (3 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 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 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)
1 February 2017Full accounts made up to 30 September 2016 (20 pages)
1 February 2017Full accounts made up to 30 September 2016 (20 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
12 February 2016Full accounts made up to 30 September 2015 (16 pages)
12 February 2016Full accounts made up to 30 September 2015 (16 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)
11 January 2016Appointment of Caryn Kennedy Groce as a director on 2 October 2015 (2 pages)
11 January 2016Appointment of Caryn Kennedy Groce as a director on 2 October 2015 (2 pages)
7 January 2016Termination of appointment of Roger James as a director on 2 October 2015 (1 page)
7 January 2016Termination of appointment of Roger James as a director on 2 October 2015 (1 page)
5 November 2015Annual return made up to 7 October 2015 no member list (7 pages)
5 November 2015Annual return made up to 7 October 2015 no member list (7 pages)
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 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)
4 February 2015Full accounts made up to 30 September 2014 (17 pages)
4 February 2015Full accounts made up to 30 September 2014 (17 pages)
17 November 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
17 November 2014Annual return made up to 7 October 2014 no member list (7 pages)
17 November 2014Annual return made up to 7 October 2014 no member list (7 pages)
17 November 2014Annual return made up to 7 October 2014 no member list (7 pages)
17 November 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
14 November 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
14 November 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
14 November 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
22 May 2014Full accounts made up to 30 September 2013 (15 pages)
22 May 2014Full accounts made up to 30 September 2013 (15 pages)
11 October 2013Annual return made up to 7 October 2013 no member list (7 pages)
11 October 2013Annual return made up to 7 October 2013 no member list (7 pages)
11 October 2013Annual return made up to 7 October 2013 no member list (7 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)
10 April 2013Full accounts made up to 30 September 2012 (15 pages)
10 April 2013Full accounts made up to 30 September 2012 (15 pages)
12 December 2012Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
12 December 2012Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
30 October 2012Annual return made up to 7 October 2012 no member list (6 pages)
30 October 2012Register inspection address has been changed (1 page)
30 October 2012Annual return made up to 7 October 2012 no member list (6 pages)
30 October 2012Annual return made up to 7 October 2012 no member list (6 pages)
30 October 2012Register(s) moved to registered inspection location (1 page)
30 October 2012Register(s) moved to registered inspection location (1 page)
30 October 2012Company name changed viacom (uk) holdings LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012Register inspection address has been changed (1 page)
30 October 2012Company name changed viacom (uk) holdings LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2012Appointment of Daniel Michael Mandil as a director (2 pages)
29 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)
29 June 2012Appointment of Mr James Robert Currell as a director (3 pages)
29 June 2012Appointment of Mr James Robert Currell as a director (3 pages)
18 June 2012Appointment of Roger James as a director (2 pages)
18 June 2012Appointment of Roger James as a director (2 pages)
15 June 2012Termination of appointment of Brigit Rathouse as a director (1 page)
15 June 2012Termination of appointment of Brigit Rathouse as a director (1 page)
16 April 2012Appointment of Ffw Secretaries Limited as a secretary (2 pages)
16 April 2012Appointment of Ffw Secretaries Limited as a secretary (2 pages)
7 October 2011Incorporation (36 pages)
7 October 2011Incorporation (36 pages)