Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIACOM INTERACTIVE LIMITED
Company Information for

VIACOM INTERACTIVE LIMITED

FIELDFISHER LLP RIVERBANK HOUSE, 2 SWAN LANE, LONDON, EC4R 3TT,
Company Registration Number
04050521
Private Limited Company
Active

Company Overview

About Viacom Interactive Ltd
VIACOM INTERACTIVE LIMITED was founded on 2000-08-10 and has its registered office in London. The organisation's status is listed as "Active". Viacom Interactive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VIACOM INTERACTIVE LIMITED
 
Legal Registered Office
FIELDFISHER LLP RIVERBANK HOUSE
2 SWAN LANE
LONDON
EC4R 3TT
Other companies in EC4R
 
Previous Names
CHANNEL 5 INTERACTIVE LIMITED30/06/2017
Filing Information
Company Number 04050521
Company ID Number 04050521
Date formed 2000-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-05 10:48:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIACOM INTERACTIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIACOM INTERACTIVE LIMITED

Current Directors
Officer Role Date Appointed
FIELDFISHER SECRETARIES LIMITED
Company Secretary 2014-09-10
JAMES ROBERT CURRELL
Director 2014-09-10
PAUL DUNTHORNE
Director 2017-06-05
DAVID GERARD LYNN
Director 2014-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MARC BAKISH
Director 2014-09-10 2017-06-05
ROBERT SANDERSON
Company Secretary 2010-08-18 2014-09-10
MARTIN STEPHEN ELLICE
Director 2010-08-18 2014-09-10
ROBERT SANDERSON
Director 2010-08-18 2014-09-10
PAUL MICHAEL ASHFORD
Director 2010-08-18 2013-12-19
RICHARD CLIVE DESMOND
Director 2010-08-18 2013-12-19
STANLEY SYDNEY MYERSON
Director 2010-08-18 2013-12-19
PAUL ANDREW CHINNERY
Company Secretary 2008-01-01 2010-08-18
CHARLES ALEXANDER JOHN CONSTABLE
Director 2008-02-07 2010-08-18
MARK ARTHUR WHITE
Director 2008-11-06 2010-08-18
GRANT MURRAY
Director 2001-02-02 2008-11-06
COLIN ALEXANDER CAMPBELL
Company Secretary 2000-09-28 2007-12-31
COLIN ALEXANDER CAMPBELL
Director 2000-09-28 2007-12-31
DAMIEN BERNARD HARTE
Director 2000-09-28 2001-02-02
DAVID KEITH ELSTEIN
Director 2000-09-28 2000-10-31
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2000-08-10 2000-09-28
MATTHEW ROBERT LAYTON
Nominated Director 2000-08-10 2000-09-28
MARTIN EDGAR RICHARDS
Nominated Director 2000-08-10 2000-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIELDFISHER SECRETARIES LIMITED AVIATOR UK EOL 2479 LIMITED Company Secretary 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED FORSTA (EUROPE) LTD Company Secretary 2018-03-01 CURRENT 2004-10-27 Active
FIELDFISHER SECRETARIES LIMITED FORSTA SOLUTIONS LTD Company Secretary 2018-03-01 CURRENT 2012-02-21 Active
FIELDFISHER SECRETARIES LIMITED P1F LIMITED Company Secretary 2018-02-28 CURRENT 2015-08-25 Active
FIELDFISHER SECRETARIES LIMITED ALFRESCO HOLDCO 2 LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED METHERA GLOBAL COMMUNICATIONS LIMITED Company Secretary 2017-09-28 CURRENT 2015-10-12 Active
FIELDFISHER SECRETARIES LIMITED REALPAGE UK HOLDINGS LTD Company Secretary 2017-09-25 CURRENT 2017-09-25 Active
FIELDFISHER SECRETARIES LIMITED VIACOM TREASURY (UK) LIMITED Company Secretary 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED EDGEWATER NETWORKS LTD. Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
FIELDFISHER SECRETARIES LIMITED PENDAR SOLUTIONS UK LTD. Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
FIELDFISHER SECRETARIES LIMITED AVANZCARE LIMITED Company Secretary 2017-06-15 CURRENT 2017-06-15 Active
FIELDFISHER SECRETARIES LIMITED POLL IT LIVE LTD Company Secretary 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED HHOH HOXTON LIMITED Company Secretary 2017-05-19 CURRENT 2017-05-19 Active
FIELDFISHER SECRETARIES LIMITED JW PLAYER UK LTD Company Secretary 2017-05-19 CURRENT 2017-05-19 Active
FIELDFISHER SECRETARIES LIMITED AVIATOR UK ML 19000404 LIMITED Company Secretary 2017-05-13 CURRENT 2017-05-13 Active
FIELDFISHER SECRETARIES LIMITED AVIATOR UK ML 35302 LIMITED Company Secretary 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED MAVENLINK UK LTD. Company Secretary 2017-04-21 CURRENT 2017-04-21 Active
FIELDFISHER SECRETARIES LIMITED KESPRY UK LTD Company Secretary 2017-03-14 CURRENT 2017-03-14 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED GAINSIGHT UK LTD Company Secretary 2017-03-09 CURRENT 2017-03-09 Active
FIELDFISHER SECRETARIES LIMITED LXR&CO UK LIMITED Company Secretary 2017-02-21 CURRENT 2017-02-21 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED SNOWFLAKE COMPUTING U.K. LIMITED Company Secretary 2017-02-09 CURRENT 2017-02-09 Active
FIELDFISHER SECRETARIES LIMITED INSTANT CHECKMATE UK LIMITED Company Secretary 2017-01-27 CURRENT 2017-01-27 Dissolved 2018-07-03
FIELDFISHER SECRETARIES LIMITED HIGHTOWER CORPORATION LIMITED Company Secretary 2016-12-28 CURRENT 2016-03-17 Active
FIELDFISHER SECRETARIES LIMITED CHEF SOFTWARE UK LIMITED Company Secretary 2016-12-22 CURRENT 2012-10-09 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED HYPERLOOP ONE MOBILITY SOLUTIONS LTD Company Secretary 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED LIONS GATE INTERNATIONAL MEDIA LIMITED Company Secretary 2016-11-18 CURRENT 2016-11-18 Active
FIELDFISHER SECRETARIES LIMITED GASBUDDY LTD Company Secretary 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED PETROLBUDDY LTD Company Secretary 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED BIOVIVA UK LTD. Company Secretary 2016-10-28 CURRENT 2016-10-28 Active
FIELDFISHER SECRETARIES LIMITED VIMN ARGENTINA LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
FIELDFISHER SECRETARIES LIMITED GARPA GARDEN & PARK FURNITURE LTD. Company Secretary 2016-10-04 CURRENT 2002-09-16 Active
FIELDFISHER SECRETARIES LIMITED HAMMER FILM HOLDINGS TWO LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Active
FIELDFISHER SECRETARIES LIMITED REALPAGE PAYMENTS UK LTD Company Secretary 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED SKIFT TRAVEL UK LTD Company Secretary 2016-09-22 CURRENT 2016-09-22 Active
FIELDFISHER SECRETARIES LIMITED SILICON VALLEY DATA SCIENCE LTD Company Secretary 2016-09-02 CURRENT 2016-09-02 Dissolved 2018-05-29
FIELDFISHER SECRETARIES LIMITED MATCHPLACE LIMITED Company Secretary 2016-09-02 CURRENT 2016-09-02 Active
FIELDFISHER SECRETARIES LIMITED RAPID7 INTERNATIONAL LIMITED Company Secretary 2016-08-24 CURRENT 2011-04-01 Active
FIELDFISHER SECRETARIES LIMITED VIACOM INTERNATIONAL MEDIA NETWORKS U.K. LIMITED Company Secretary 2016-08-24 CURRENT 2016-08-24 Active
FIELDFISHER SECRETARIES LIMITED WUNDERKIND TECHNOLOGIES UK LTD Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
FIELDFISHER SECRETARIES LIMITED ERNST EULEN BURG LIMITED Company Secretary 2016-06-17 CURRENT 1939-09-26 Dissolved 2017-08-08
FIELDFISHER SECRETARIES LIMITED ARS VIVA (LONDON) LIMITED Company Secretary 2016-06-17 CURRENT 1968-03-15 Dissolved 2017-09-12
FIELDFISHER SECRETARIES LIMITED SCHOTT MUSIC LIMITED Company Secretary 2016-06-17 CURRENT 1924-03-28 Active
FIELDFISHER SECRETARIES LIMITED REALPAGE UK LTD Company Secretary 2016-06-14 CURRENT 2016-06-14 Active
FIELDFISHER SECRETARIES LIMITED RAPID7 INTERNATIONAL HOLDINGS LIMITED Company Secretary 2016-06-13 CURRENT 2016-06-13 Active
FIELDFISHER SECRETARIES LIMITED RAPID7 INTERNATIONAL GROUP LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
FIELDFISHER SECRETARIES LIMITED XERO (UK) LIMITED Company Secretary 2016-05-23 CURRENT 2007-01-29 Active
FIELDFISHER SECRETARIES LIMITED JUPITER SPRING PRODUCTIONS LIMITED Company Secretary 2016-05-16 CURRENT 2016-05-16 Active
FIELDFISHER SECRETARIES LIMITED AIRCRAFT ENGINE AND SPARES TRADING LIMITED Company Secretary 2016-05-10 CURRENT 2005-12-07 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED 2.9 FILM DISTRIBUTION LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
FIELDFISHER SECRETARIES LIMITED 2.9 FILM HOLDING LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active
FIELDFISHER SECRETARIES LIMITED VIMN FINANCE HOLDING (UK) LTD Company Secretary 2016-04-18 CURRENT 2016-04-18 Active
FIELDFISHER SECRETARIES LIMITED ARCHLYNK UK LIMITED Company Secretary 2016-04-11 CURRENT 2016-04-11 Active
FIELDFISHER SECRETARIES LIMITED LIONS GATE UK LIMITED Company Secretary 2016-03-28 CURRENT 2000-08-03 Active
FIELDFISHER SECRETARIES LIMITED LIONS GATE CHINA (UK) LIMITED Company Secretary 2016-03-28 CURRENT 2014-08-15 Active
FIELDFISHER SECRETARIES LIMITED LIONS GATE INTERNATIONAL (UK) LIMITED Company Secretary 2016-03-28 CURRENT 2014-03-12 Active
FIELDFISHER SECRETARIES LIMITED BASTEI2B LIMITED Company Secretary 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED FIELDFISHER ARC LIMITED Company Secretary 2016-03-15 CURRENT 2007-09-20 Active
FIELDFISHER SECRETARIES LIMITED ZIPRECRUITER UK LTD Company Secretary 2016-02-04 CURRENT 2016-02-04 Active
FIELDFISHER SECRETARIES LIMITED MINEBEA INTEC UK LTD Company Secretary 2015-12-31 CURRENT 2013-09-12 Active
FIELDFISHER SECRETARIES LIMITED GOLDEN EAGLE VENTURES LIMITED Company Secretary 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED COMPREHEND SYSTEMS LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED ADTEC EUROPE LIMITED Company Secretary 2015-11-30 CURRENT 2000-08-09 Active
FIELDFISHER SECRETARIES LIMITED VIEW THE SPACE LIMITED Company Secretary 2015-11-17 CURRENT 2015-11-17 Active
FIELDFISHER SECRETARIES LIMITED BLUE LINE MEDICAL SERVICES LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Dissolved 2018-01-02
FIELDFISHER SECRETARIES LIMITED SCIENGINES UK LTD Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
FIELDFISHER SECRETARIES LIMITED COGNITIVE SCALE UK LTD Company Secretary 2015-10-20 CURRENT 2015-10-20 Active
FIELDFISHER SECRETARIES LIMITED NICKELODEON U.K. LIMITED Company Secretary 2015-09-28 CURRENT 1993-03-03 Active
FIELDFISHER SECRETARIES LIMITED CYENCE LTD Company Secretary 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED DISRUPTOR BEAM UK LTD Company Secretary 2015-08-03 CURRENT 2015-08-03 Active
FIELDFISHER SECRETARIES LIMITED BLACKARROW TV LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active
FIELDFISHER SECRETARIES LIMITED PARTNER PROPERTY CONSULTANTS LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Active
FIELDFISHER SECRETARIES LIMITED GOWER AVENUE FILMS LIMITED Company Secretary 2015-06-01 CURRENT 2015-06-01 Active
FIELDFISHER SECRETARIES LIMITED CPH SOFTWARE LTD Company Secretary 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED CLICKTRIPZ UK LTD Company Secretary 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED YELLOWBRICK DATA UK LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Active
FIELDFISHER SECRETARIES LIMITED BLUE SKY TECH VENTURES LIMITED Company Secretary 2015-03-30 CURRENT 2015-03-30 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED SERVICECHANNEL UK LTD Company Secretary 2015-03-25 CURRENT 2015-03-25 Active
FIELDFISHER SECRETARIES LIMITED POWERREVIEWS UK LTD Company Secretary 2014-11-27 CURRENT 2014-11-27 Active
FIELDFISHER SECRETARIES LIMITED DOMO EUROPE LTD Company Secretary 2014-10-24 CURRENT 2014-10-24 Active
FIELDFISHER SECRETARIES LIMITED CONTINUUM MANAGED SERVICES UK LTD Company Secretary 2014-10-02 CURRENT 2014-10-02 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED CHANNEL 5 BROADCASTING LIMITED Company Secretary 2014-09-10 CURRENT 1996-01-17 Active
FIELDFISHER SECRETARIES LIMITED EUCLID EUROPE LTD Company Secretary 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED VIMN CP SERVICES (UK) LIMITED Company Secretary 2014-02-05 CURRENT 2014-02-05 Active
FIELDFISHER SECRETARIES LIMITED HIREVUE UK LTD Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
FIELDFISHER SECRETARIES LIMITED BLOOMREACH UK LTD Company Secretary 2013-12-19 CURRENT 2013-12-19 Active
FIELDFISHER SECRETARIES LIMITED ANGELFISH FILMS LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Dissolved 2018-03-20
FIELDFISHER SECRETARIES LIMITED EXCLUSIVE MEDIA TELEVISION LIMITED Company Secretary 2012-10-09 CURRENT 2012-10-09 Active
FIELDFISHER SECRETARIES LIMITED GENCO DEVELOPMENT LIMITED Company Secretary 2012-08-14 CURRENT 2012-08-14 Active
FIELDFISHER SECRETARIES LIMITED AUGUST STREET FILMS LIMITED Company Secretary 2012-06-21 CURRENT 2012-06-21 Active
FIELDFISHER SECRETARIES LIMITED VIACOM LIMITED Company Secretary 2012-03-22 CURRENT 2011-10-07 Active
FIELDFISHER SECRETARIES LIMITED VIACOM GLOBAL LIMITED Company Secretary 2011-11-30 CURRENT 2000-08-21 Active
FIELDFISHER SECRETARIES LIMITED SWAROVSKI ENTERTAINMENT DEVELOPMENT LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED SWAROVSKI ENTERTAINMENT LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Active
FIELDFISHER SECRETARIES LIMITED VIACOM CAMDEN LOCK LIMITED Company Secretary 2011-06-14 CURRENT 2010-01-28 Active
FIELDFISHER SECRETARIES LIMITED SQUID PRODUCTIONS LIMITED Company Secretary 2010-07-19 CURRENT 2010-07-19 Active
FIELDFISHER SECRETARIES LIMITED K.B.L. LIMITED Company Secretary 2010-06-14 CURRENT 1987-04-08 Active
FIELDFISHER SECRETARIES LIMITED LACOSTE UK LIMITED Company Secretary 2010-06-14 CURRENT 1989-03-28 Active
FIELDFISHER SECRETARIES LIMITED HAMMER PUBLICATIONS LIMITED Company Secretary 2009-10-07 CURRENT 2009-09-25 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED HAMMER FILM PRODUCTIONS LIMITED Company Secretary 2009-08-26 CURRENT 2009-08-26 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED HIGH COMMAND PRODUCTIONS LIMITED Company Secretary 2009-04-08 CURRENT 1978-11-30 Active
FIELDFISHER SECRETARIES LIMITED PARAMOUNT PICTURES INTERNATIONAL LIMITED Company Secretary 2009-04-08 CURRENT 1997-10-31 Active
FIELDFISHER SECRETARIES LIMITED CAPITAL EQUIPMENT LEASING LIMITED Company Secretary 2009-04-08 CURRENT 1977-11-24 Active
FIELDFISHER SECRETARIES LIMITED PARAMOUNT BRITISH PICTURES LIMITED Company Secretary 2009-04-08 CURRENT 1916-04-19 Active
FIELDFISHER SECRETARIES LIMITED ATALAYA MINASDERIOTINTO PROJECT (UK) LIMITED Company Secretary 2008-09-10 CURRENT 2008-09-10 Active
FIELDFISHER SECRETARIES LIMITED EXCLUSIVE FILMS INTERNATIONAL LIMITED Company Secretary 2008-09-09 CURRENT 2008-09-09 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED PARAMOUNT HOME ENTERTAINMENT (UK) Company Secretary 2008-06-01 CURRENT 1980-09-08 Active
FIELDFISHER SECRETARIES LIMITED PARAMOUNT HOME ENTERTAINMENT INTERNATIONAL LIMITED Company Secretary 2008-06-01 CURRENT 1987-06-10 Active
FIELDFISHER SECRETARIES LIMITED PARAMOUNT PICTURES SERVICES UK Company Secretary 2008-06-01 CURRENT 2005-10-20 Active
FIELDFISHER SECRETARIES LIMITED PARAMOUNT PICTURES UK Company Secretary 2008-06-01 CURRENT 1981-08-18 Active
FIELDFISHER SECRETARIES LIMITED VIACOM BRAND SOLUTIONS LIMITED Company Secretary 2008-03-04 CURRENT 1995-03-27 Active
FIELDFISHER SECRETARIES LIMITED VIACOM NETWORKS ITALIA LIMITED Company Secretary 2008-03-04 CURRENT 1995-03-27 Active
FIELDFISHER SECRETARIES LIMITED NICKELODEON HUGGINGS U.K. LIMITED Company Secretary 2008-03-04 CURRENT 1992-12-16 Active
FIELDFISHER SECRETARIES LIMITED NICKELODEON INTERNATIONAL LIMITED Company Secretary 2008-03-04 CURRENT 1996-07-30 Active
FIELDFISHER SECRETARIES LIMITED HAMMER PRODUCTIONS LIMITED Company Secretary 2007-03-07 CURRENT 2007-03-02 Active
FIELDFISHER SECRETARIES LIMITED HAMMER FILMS LIMITED Company Secretary 2007-02-23 CURRENT 1959-08-06 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED HAMMER FILMS LEGACY LIMITED Company Secretary 2007-02-23 CURRENT 1949-02-12 Active
FIELDFISHER SECRETARIES LIMITED HAMMER FILM HOLDINGS LIMITED Company Secretary 2007-02-09 CURRENT 2007-01-30 Active
JAMES ROBERT CURRELL CREATIVE DIVERSITY NETWORK LTD Director 2017-03-03 CURRENT 2015-03-11 Active
JAMES ROBERT CURRELL NICKELODEON U.K. LIMITED Director 2014-10-20 CURRENT 1993-03-03 Active
JAMES ROBERT CURRELL TOP UP TV 1 LIMITED Director 2014-09-10 CURRENT 2006-05-01 Converted / Closed
JAMES ROBERT CURRELL CHANNEL 5 BROADCASTING LIMITED Director 2014-09-10 CURRENT 1996-01-17 Active
PAUL DUNTHORNE VIACOM TREASURY (UK) LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
PAUL DUNTHORNE VIACOM BRAND SOLUTIONS LIMITED Director 2017-06-05 CURRENT 1995-03-27 Active
PAUL DUNTHORNE VIACOM CAMDEN LOCK LIMITED Director 2017-06-05 CURRENT 2010-01-28 Active
PAUL DUNTHORNE VIMN CP SERVICES (UK) LIMITED Director 2017-06-05 CURRENT 2014-02-05 Active
PAUL DUNTHORNE VIMN FINANCE HOLDING (UK) LTD Director 2017-06-05 CURRENT 2016-04-18 Active
PAUL DUNTHORNE NICKELODEON HUGGINGS U.K. LIMITED Director 2017-06-05 CURRENT 1992-12-16 Active
PAUL DUNTHORNE CHANNEL 5 BROADCASTING LIMITED Director 2017-06-05 CURRENT 1996-01-17 Active
PAUL DUNTHORNE PARAMOUNT BRITISH PICTURES LIMITED Director 2017-06-05 CURRENT 1916-04-19 Active
PAUL DUNTHORNE NICKELODEON INTERNATIONAL LIMITED Director 2017-06-05 CURRENT 1996-07-30 Active
DAVID GERARD LYNN VIMN ARGENTINA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
DAVID GERARD LYNN TOP UP TV 1 LIMITED Director 2014-09-10 CURRENT 2006-05-01 Converted / Closed
DAVID GERARD LYNN CHANNEL 5 BROADCASTING LIMITED Director 2014-09-10 CURRENT 1996-01-17 Active
DAVID GERARD LYNN NICKELODEON U.K. LIMITED Director 2007-05-18 CURRENT 1993-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-09-07FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26RP04CS01
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-09-23SH0108/01/20 STATEMENT OF CAPITAL GBP 1500000002
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07RES10Resolutions passed:
  • Resolution of allotment of securities
2021-11-30SH19Statement of capital on 2021-11-30 USD 100,000,000
2021-11-30SH20Statement by Directors
2021-11-30CAP-SSSolvency Statement dated 30/11/21
2021-11-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-30SH0130/11/21 STATEMENT OF CAPITAL USD 100000000
2021-11-3030/11/21 STATEMENT OF CAPITAL USD 100000000
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-09-30SH19Statement of capital on 2021-09-30 USD 100,000,000
2021-09-30CAP-SSSolvency Statement dated 29/09/21
2021-09-30SH20Statement by Directors
2021-09-30RES13Resolutions passed:
  • Cancel share premium account and other reserves cancelled 29/09/2021
  • Resolution of reduction in issued share capital
2021-03-12AP01DIRECTOR APPOINTED MS SARAH ROSE
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GERARD LYNN
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15AP01DIRECTOR APPOINTED MR JAMES EDWARD TATAM
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUNTHORNE
2020-06-05AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CURRELL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-07-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-12CH01Director's details changed for Mr David Gerard Lynn on 2018-07-09
2018-10-31RES01ADOPT ARTICLES 31/10/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-10-16SH0114/07/17 STATEMENT OF CAPITAL GBP 1500000001
2018-10-09SH0112/07/17 STATEMENT OF CAPITAL GBP 1500000001
2018-06-14SH20STATEMENT BY DIRECTORS
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1500000001;USD 100000000
2018-06-14SH1914/06/18 STATEMENT OF CAPITAL GBP 1500000001 14/06/18 STATEMENT OF CAPITAL USD 100000000
2018-06-14CAP-SSSOLVENCY STATEMENT DATED 14/06/18
2018-06-14RES13REDUCTION OF SHARE PREMIUM ACCOUNT 14/06/2018
2018-06-14SH20STATEMENT BY DIRECTORS
2018-06-14SH1914/06/18 STATEMENT OF CAPITAL GBP 1500000001 14/06/18 STATEMENT OF CAPITAL USD 100000000
2018-06-14CAP-SSSOLVENCY STATEMENT DATED 14/06/18
2018-06-14RES13REDUCTION OF SHARE PREMIUM ACCOUNT 14/06/2018
2018-04-19AAMDAmended full accounts made up to 2017-09-30
2018-03-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-21RES13Resolutions passed:
  • 30/09/17 accounts approved 30/09/2017
2017-08-29RES01ADOPT ARTICLES 29/08/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-07-24RES01ADOPT ARTICLES 24/07/17
2017-07-13CC04Statement of company's objects
2017-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-07-10RES01ADOPT ARTICLES 10/07/17
2017-06-30RES15CHANGE OF COMPANY NAME 30/06/17
2017-06-30CERTNMCOMPANY NAME CHANGED CHANNEL 5 INTERACTIVE LIMITED CERTIFICATE ISSUED ON 30/06/17
2017-06-28AP01DIRECTOR APPOINTED PAUL DUNTHORNE
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARC BAKISH
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2016 FROM C/O FIELD FISHER WATERHOUSE LLP RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT
2016-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-07-04RES13DIRECTORS REPORT AND ACCOUNTS FOR 30 SEPTEMBER 2015 BE APPROVED. THE SIGNING OF THE DIRECTORS REPORT AND BALANCE SHEET BY JAMES CURRELL ON BEHALF OF THE BOARD BE APPROVED AND RATIFIED 07/06/2016
2016-02-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 02/11/2015
2016-02-05AA01PREVSHO FROM 31/12/2015 TO 30/09/2015
2015-11-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-14AR0111/08/15 FULL LIST
2015-08-14MISCSECTION 519
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLICE
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2014 FROM THE NORTHERN AND SHELL BUILDING 10 LOWER THAMES STREET LONDON EC3R 6EN
2014-09-10AP01DIRECTOR APPOINTED MR ROBERT MARC BAKISH
2014-09-10AP04CORPORATE SECRETARY APPOINTED FFW SECRETARIES LIMITED
2014-09-10TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SANDERSON
2014-09-10AP01DIRECTOR APPOINTED MR DAVID LYNN
2014-09-10AP01DIRECTOR APPOINTED MR JAMES ROBERT CURRELL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-11AR0111/08/14 FULL LIST
2014-08-11AR0110/08/14 FULL LIST
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY MYERSON
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHFORD
2013-08-12AR0110/08/13 FULL LIST
2013-07-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-16AR0110/08/12 FULL LIST
2012-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT SANDERSON / 10/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MYERSON / 10/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 10/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 10/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 10/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 10/08/2012
2012-08-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-11AR0110/08/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 10/08/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MYERSON / 10/08/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 10/08/2011
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-17AP03SECRETARY APPOINTED ROBERT SANDERSON
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITE
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CONSTABLE
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL CHINNERY
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 22 LONG ACRE LONDON WC2E 9LY
2010-09-13AP01DIRECTOR APPOINTED MR STANLEY MYERSON
2010-09-13AP01DIRECTOR APPOINTED MR ROBERT SANDERSON
2010-09-13AP01DIRECTOR APPOINTED MR MARTIN STEVEN ELLICE
2010-09-13AP01DIRECTOR APPOINTED RICHARD CLIVE DESMOND
2010-09-13AP01DIRECTOR APPOINTED DR PAUL MICHAEL ASHFORD
2010-09-01AR0110/08/10 FULL LIST
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-07363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR GRANT MURRAY
2008-11-17288aDIRECTOR APPOINTED MR MARK WHITE
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-09363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-02-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-12363sRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2006-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-25363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-14363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-09363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-19363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to VIACOM INTERACTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIACOM INTERACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIACOM INTERACTIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIACOM INTERACTIVE LIMITED

Intangible Assets
Patents
We have not found any records of VIACOM INTERACTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIACOM INTERACTIVE LIMITED
Trademarks
We have not found any records of VIACOM INTERACTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIACOM INTERACTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as VIACOM INTERACTIVE LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where VIACOM INTERACTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIACOM INTERACTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIACOM INTERACTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.