Company NameViacom International Media Networks U.K. Limited
Company StatusActive
Company Number10344647
CategoryPrivate Limited Company
Incorporation Date24 August 2016(7 years, 7 months ago)
Previous NameMtvne Services Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameNanette Bischoff
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2020(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCfo, Viacomcbs Networks International
Country of ResidenceUnited States
Correspondence Address1515 Broadway
New York
Ny 10036
Director NameKatherine Karol Liu
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2022(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address1515 Broadway
New York
Ny 10036
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed24 August 2016(same day as company formation)
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameViacom Global Limited (Corporation)
StatusCurrent
Appointed18 January 2017(4 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameJay Kushner
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1515 Broadway
New York
10036
Director NameJose Enrique Tolosa Aguilar
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2017(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2018)
RoleChief Operating Officer - Vimn
Country of ResidenceUnited States
Correspondence Address1540 Broadway
34th Floor
New York
Ny 10036
Director NameJoel Charles Krutz
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 January 2017(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2020)
RoleHead Of Finance
Country of ResidenceUnited States
Correspondence Address1540 1540 Broadway
34th Floor
New York
Ny 10036
Director NameMelody Uy Tan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFilipino
StatusResigned
Appointed28 February 2018(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2020)
RoleExecutive - Coo
Country of ResidenceUnited States
Correspondence Address1515 Broadway
New York
Ny 10036
Director NameKelly Ann Day
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2020(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2021)
RoleCoo, Viacomcbs Networks International
Country of ResidenceUnited States
Correspondence Address1515 Broadway
New York
Ny 10036
Director NameMr Richard Michael Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 February 2024)
RoleAttorney And Corporate Executive
Country of ResidenceUnited States
Correspondence AddressViacomcbs 51 West 52nd Street
New York
Ny10019

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

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 Return23 August 2023 (7 months, 4 weeks ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

15 December 2023Full accounts made up to 31 December 2022 (40 pages)
14 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
9 January 2023Full accounts made up to 31 December 2021 (40 pages)
7 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
11 July 2022Notification of Paramount Pictures International Limited as a person with significant control on 30 June 2022 (2 pages)
11 July 2022Cessation of Paramount Global as a person with significant control on 30 June 2022 (1 page)
6 July 2022Change of details for Viacomcbs Inc as a person with significant control on 16 February 2022 (2 pages)
8 January 2022Full accounts made up to 31 December 2020 (38 pages)
4 January 2022Termination of appointment of Kelly Ann Day as a director on 31 December 2021 (1 page)
4 January 2022Appointment of Katherine Karol Liu as a director on 1 January 2022 (2 pages)
30 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
12 August 2021Change of details for Viacom Inc as a person with significant control on 13 August 2019 (2 pages)
16 December 2020Full accounts made up to 31 December 2019 (37 pages)
12 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
10 August 2020Full accounts made up to 30 September 2019 (34 pages)
10 July 2020Appointment of Richard Michael Jones as a director on 22 June 2020 (2 pages)
10 July 2020Termination of appointment of Jay Kushner as a director on 30 June 2020 (1 page)
11 June 2020Appointment of Nanette Bischoff as a director on 1 March 2020 (2 pages)
11 June 2020Appointment of Kelly Ann Day as a director on 1 March 2020 (2 pages)
10 June 2020Termination of appointment of Melody Uy Tan as a director on 26 May 2020 (1 page)
10 June 2020Termination of appointment of Joel Charles Krutz as a director on 12 May 2020 (1 page)
5 June 2020Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
26 September 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
5 July 2019Full accounts made up to 30 September 2018 (37 pages)
29 October 2018Amended full accounts made up to 30 September 2017 (27 pages)
16 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
29 May 2018Full accounts made up to 30 September 2017 (17 pages)
24 May 2018Appointment of Melody Uy Tan as a director on 28 February 2018 (2 pages)
23 May 2018Termination of appointment of Jose Enrique Tolosa Aguilar as a director on 28 February 2018 (1 page)
6 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
2 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 2
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 2
(3 pages)
6 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-03
(3 pages)
6 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-03
(3 pages)
24 January 2017Appointment of Viacom Global Limited as a director on 18 January 2017 (2 pages)
24 January 2017Appointment of Viacom Global Limited as a director on 18 January 2017 (2 pages)
20 January 2017Appointment of Jose Enrique Tolosa Aguilar as a director on 18 January 2017 (2 pages)
20 January 2017Appointment of Jose Enrique Tolosa Aguilar as a director on 18 January 2017 (2 pages)
20 January 2017Appointment of Joel Charles Krutz as a director on 18 January 2017 (2 pages)
20 January 2017Appointment of Joel Charles Krutz as a director on 18 January 2017 (2 pages)
19 October 2016Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
19 October 2016Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
19 October 2016Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
19 October 2016Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
23 September 2016Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
23 September 2016Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 1
(58 pages)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 1
(58 pages)