Background WavePink WaveYellow Wave

VIVA FILMS LIMITED (02324211)

VIVA FILMS LIMITED (02324211) is an active UK company. incorporated on 2 December 1988. with registered office in Tenterden. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VIVA FILMS LIMITED has been registered for 37 years. Current directors include GOLDSCHMIDT, John Anthony.

Company Number
02324211
Status
active
Type
ltd
Incorporated
2 December 1988
Age
37 years
Address
Sportsman Farm, Tenterden, TN30 6SY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOLDSCHMIDT, John Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVA FILMS LIMITED

VIVA FILMS LIMITED is an active company incorporated on 2 December 1988 with the registered office located in Tenterden. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VIVA FILMS LIMITED was registered 37 years ago.(SIC: 96090)

Status

active

Active since 37 years ago

Company No

02324211

LTD Company

Age

37 Years

Incorporated 2 December 1988

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

GUIDE DESIGNS LIMITED
From: 2 December 1988To: 7 February 1989
Contact
Address

Sportsman Farm St. Michaels Tenterden, TN30 6SY,

Previous Addresses

6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 16 December 2015To: 19 September 2023
141 Wardour Street London W1F 0UT
From: 2 December 1988To: 16 December 2015
Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Dec 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GOLDSCHMIDT, John Anthony

Active
Cascade Avenue, LondonN10 3PU
Born August 1943
Director
Appointed N/A

SARGENT, William Desmond

Resigned
86 Wrentham Avenue, LondonNW10 3HG
Secretary
Appointed N/A
Resigned 24 Oct 1994

CARLTON REGISTRARS LIMITED

Resigned
Wardour Street, LondonW1F 0UT
Corporate secretary
Appointed 09 Dec 1994
Resigned 15 Nov 2010

SARGENT, William Desmond

Resigned
86 Wrentham Avenue, LondonNW10 3HG
Born August 1956
Director
Appointed N/A
Resigned 24 Oct 1994

Persons with significant control

1

Mr John Anthony Goldschmidt

Active
Cascade Avenue, LondonN10 3PU
Born August 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
6 February 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
190190
Legacy
27 January 2009
287Change of Registered Office
Legacy
27 January 2009
353353
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2005
AAAnnual Accounts
Legacy
31 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
5 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
14 November 1994
AAAnnual Accounts
Legacy
5 November 1994
363sAnnual Return (shuttle)
Legacy
31 October 1994
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1993
AAAnnual Accounts
Legacy
4 November 1992
363b363b
Accounts With Accounts Type Dormant
10 August 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 1992
AAAnnual Accounts
Legacy
10 August 1992
225(1)225(1)
Legacy
29 July 1992
395Particulars of Mortgage or Charge
Legacy
30 June 1992
363b363b
Resolution
9 March 1992
RESOLUTIONSResolutions
Legacy
12 April 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
21 November 1990
AAAnnual Accounts
Legacy
20 November 1990
363363
Resolution
20 November 1990
RESOLUTIONSResolutions
Legacy
20 November 1990
287Change of Registered Office
Legacy
9 March 1989
287Change of Registered Office
Memorandum Articles
9 March 1989
MEM/ARTSMEM/ARTS
Resolution
9 March 1989
RESOLUTIONSResolutions
Legacy
9 March 1989
288288
Certificate Change Of Name Company
6 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 January 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 1988
NEWINCIncorporation