Background WavePink WaveYellow Wave

VIASAT WORLD LIMITED (03072386)

VIASAT WORLD LIMITED (03072386) is an active UK company. incorporated on 26 June 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. VIASAT WORLD LIMITED has been registered for 30 years.

Company Number
03072386
Status
active
Type
ltd
Incorporated
26 June 1995
Age
30 years
Address
Chiswick Green, London, W4 5RU
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIASAT WORLD LIMITED

VIASAT WORLD LIMITED is an active company incorporated on 26 June 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. VIASAT WORLD LIMITED was registered 30 years ago.(SIC: 60200)

Status

active

Active since 30 years ago

Company No

03072386

LTD Company

Age

30 Years

Incorporated 26 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

MTG WORLD LIMITED
From: 6 October 2014To: 4 May 2016
VIASAT WORLD LTD
From: 4 December 2003To: 6 October 2014
TV6 BROADCASTING GROUP LIMITED
From: 12 September 1995To: 4 December 2003
TV6 BROADCASTING INTERNATIONAL LIMITED
From: 22 August 1995To: 12 September 1995
ABSCANDIA LIMITED
From: 26 June 1995To: 22 August 1995
Contact
Address

Chiswick Green 610 Chiswick High Road London, W4 5RU,

Previous Addresses

11 Chiswick Park 566 Chiswick High Road London W4 5XR
From: 26 June 1995To: 25 March 2013
Timeline

45 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Left
Jun 15
Director Left
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
Mar 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Mar 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 April 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Resolution
16 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Resolution
4 May 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
8 December 2015
RP04RP04
Termination Secretary Company With Name Termination Date
14 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Certificate Change Of Name Company
6 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
20 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
353353
Legacy
25 June 2008
287Change of Registered Office
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
21 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
9 October 2007
287Change of Registered Office
Legacy
17 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
8 July 2005
363aAnnual Return
Legacy
8 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
12 August 2004
288cChange of Particulars
Legacy
16 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2003
AAAnnual Accounts
Legacy
16 July 2003
363aAnnual Return
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
25 July 2002
363aAnnual Return
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
244244
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
1 November 2000
244244
Legacy
17 July 2000
363aAnnual Return
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
28 October 1999
244244
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Resolution
5 November 1998
RESOLUTIONSResolutions
Legacy
14 October 1998
244244
Legacy
3 July 1998
363aAnnual Return
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
363aAnnual Return
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
13 May 1997
AAAnnual Accounts
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Accounts With Accounts Type Dormant
29 August 1996
AAAnnual Accounts
Resolution
29 August 1996
RESOLUTIONSResolutions
Legacy
26 July 1996
363aAnnual Return
Legacy
26 March 1996
224224
Certificate Change Of Name Company
11 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1995
288288
Certificate Change Of Name Company
21 August 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 1995
NEWINCIncorporation