Background WavePink WaveYellow Wave

VIEWMASTER LTD (03682907)

VIEWMASTER LTD (03682907) is an active UK company. incorporated on 14 December 1998. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VIEWMASTER LTD has been registered for 27 years. Current directors include SCHWARTZ, Resi.

Company Number
03682907
Status
active
Type
ltd
Incorporated
14 December 1998
Age
27 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHWARTZ, Resi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWMASTER LTD

VIEWMASTER LTD is an active company incorporated on 14 December 1998 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VIEWMASTER LTD was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03682907

LTD Company

Age

27 Years

Incorporated 14 December 1998

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

4 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Jun 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SCHWARTZ, Nathan

Active
44 Darenth Road, LondonN16 6EJ
Secretary
Appointed 21 Dec 1998

SCHWARTZ, Resi

Active
Darenth Road, LondonN16 6EJ
Born December 1973
Director
Appointed 01 Apr 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Dec 1998
Resigned 22 Dec 1998

HOFFMAN, David

Resigned
Lange Herehtaalse Str 116, AntwerpenFOREIGN
Born June 1961
Director
Appointed 21 Dec 1998
Resigned 01 Apr 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Dec 1998
Resigned 22 Dec 1998

Persons with significant control

1

Mr David Hoffman

Active
2018, Antwerp
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
14 July 2001
395Particulars of Mortgage or Charge
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
287Change of Registered Office
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Incorporation Company
14 December 1998
NEWINCIncorporation