Company NameVIMN Argentina Limited
DirectorsMaria Panayiotis Kyriacou and Sukhjeet Kaur Gill
Company StatusActive
Company Number10426498
CategoryPrivate Limited Company
Incorporation Date13 October 2016(7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Maria Panayiotis Kyriacou
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish,Cypriot
StatusCurrent
Appointed22 December 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleManagement / Television
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
Camden
London
NW1 8TT
Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
Camden
London
NW1 8TT
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed13 October 2016(same day as company formation)
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr James Robert Currell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mtv Networks Uk And Ireland 17-29 Hawley Cresc
London
NW1 8TT
Director NameMr David Gerard Lynn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed13 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameJuan Carlos Acosta
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2020(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 2022)
RoleExecutive, Finance
Country of ResidenceUnited States
Correspondence Address161 Nw 6th Street
Suite 1200
Miami
Fl 33136

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, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

18 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
23 August 2023Accounts for a small company made up to 31 December 2022 (21 pages)
15 November 2022Termination of appointment of Juan Carlos Acosta as a director on 7 October 2022 (1 page)
15 November 2022Appointment of Ms Sukhjeet Kaur Gill as a director on 11 November 2022 (2 pages)
19 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
18 July 2022Full accounts made up to 31 December 2021 (19 pages)
16 December 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 31 December 2020 (20 pages)
13 January 2021Appointment of Juan Carlos Acosta as a director on 22 December 2020 (2 pages)
12 January 2021Appointment of Ms Maria Panayiotis Kyriacou as a director on 22 December 2020 (2 pages)
12 January 2021Termination of appointment of David Gerard Lynn as a director on 31 December 2020 (1 page)
30 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
15 June 2020Full accounts made up to 31 December 2019 (20 pages)
5 June 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
31 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
8 October 2019Cessation of Viacom Camden Lock Limited as a person with significant control on 17 July 2017 (1 page)
8 October 2019Notification of Viacom Interactive Limited as a person with significant control on 17 July 2017 (2 pages)
23 August 2019Termination of appointment of James Robert Currell as a director on 5 June 2019 (1 page)
12 April 2019Director's details changed for Mr David Gerard Lynn on 9 July 2018 (2 pages)
18 March 2019Full accounts made up to 30 September 2018 (17 pages)
20 November 2018Second filing of Confirmation Statement dated 12/10/2017 (4 pages)
8 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
20 April 2018Full accounts made up to 30 September 2017 (14 pages)
14 April 2018Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
21 March 2018Resolutions
  • RES13 ‐ Accounts 300917 approved 30/09/2017
(1 page)
24 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 12 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 20/11/2018
(5 pages)
2 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ The capital of the companjy for an aggregate subscription amount of £5,046,863.74 by way of capitalisation of an intercompany loan 13/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ The capital of the companjy for an aggregate subscription amount of £5,046,863.74 by way of capitalisation of an intercompany loan 13/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 July 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 3
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 3
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 2
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 2
(3 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 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)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 1
(17 pages)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 1
(17 pages)