Viacom Global Limited LONDON


Founded in 2000, Viacom Global, classified under reg no. 04056282 is an active company. Currently registered at Riverbank House EC4R 3TT, London the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2006-01-03 Viacom Global Limited is no longer carrying the name Showtime Ventures.

The company has 3 directors, namely Brigit R., Katherine L. and Sukhjeet G.. Of them, Sukhjeet G. has been with the company the longest, being appointed on 2 October 2015 and Brigit R. has been with the company for the least time - from 27 May 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Viacom Global Limited Address / Contact

Office Address Riverbank House
Office Address2 2 Swan Lane
Town London
Post code EC4R 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04056282
Date of Incorporation Mon, 21st Aug 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Brigit R.

Position: Director

Appointed: 27 May 2022

Katherine L.

Position: Director

Appointed: 21 April 2021

Sukhjeet G.

Position: Director

Appointed: 02 October 2015

Fieldfisher Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2011

Jonathan A.

Position: Director

Appointed: 17 June 2020

Resigned: 31 December 2020

Sebastian C.

Position: Director

Appointed: 17 June 2020

Resigned: 30 May 2022

William H.

Position: Director

Appointed: 03 April 2017

Resigned: 16 June 2020

Caryn G.

Position: Director

Appointed: 03 April 2017

Resigned: 16 June 2020

Christa D.

Position: Director

Appointed: 01 May 2013

Resigned: 03 April 2017

Daniel M.

Position: Director

Appointed: 01 October 2012

Resigned: 03 April 2017

James C.

Position: Director

Appointed: 01 September 2008

Resigned: 02 October 2015

William H.

Position: Director

Appointed: 29 November 2006

Resigned: 30 September 2012

Brigit R.

Position: Director

Appointed: 01 November 2006

Resigned: 01 September 2008

Simon H.

Position: Secretary

Appointed: 16 February 2006

Resigned: 30 November 2011

Christopher J.

Position: Secretary

Appointed: 16 February 2006

Resigned: 30 November 2011

Lucy B.

Position: Secretary

Appointed: 06 October 2004

Resigned: 16 February 2006

Brigit R.

Position: Secretary

Appointed: 01 August 2003

Resigned: 16 February 2006

Timothy E.

Position: Director

Appointed: 02 May 2002

Resigned: 30 November 2006

Jacqueline M.

Position: Secretary

Appointed: 02 May 2002

Resigned: 01 August 2003

Kamlesh P.

Position: Secretary

Appointed: 24 November 2000

Resigned: 02 May 2002

Jerome S.

Position: Director

Appointed: 20 November 2000

Resigned: 02 May 2002

Krysztof W.

Position: Director

Appointed: 10 November 2000

Resigned: 02 May 2002

Mark G.

Position: Director

Appointed: 10 November 2000

Resigned: 02 May 2002

Glenn O.

Position: Director

Appointed: 10 November 2000

Resigned: 02 May 2002

Miroslaw G.

Position: Director

Appointed: 10 November 2000

Resigned: 02 May 2002

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2000

Resigned: 24 November 2000

William W.

Position: Nominee Director

Appointed: 21 August 2000

Resigned: 10 November 2000

Michael R.

Position: Nominee Director

Appointed: 21 August 2000

Resigned: 10 November 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Viacom Camden Lock Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Channel 5 Broadcasting Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Viacom Camden Lock Limited

17-29 Hawley Crescent, London, NW1 8TT, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07139521
Notified on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Channel 5 Broadcasting Limited

Fieldfisher Llp Riverbank House, 2 Swan Lane, London, EC4R 3TT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 3147640
Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Showtime Ventures January 3, 2006
Zone Broadcasting Showtime (turkey) December 18, 2000
Intercede 1625 November 9, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 19th, September 2023
Free Download (26 pages)

Company search

Advertisements