Background WavePink WaveYellow Wave

VIPER FILM & TELEVISION LTD. (03928670)

VIPER FILM & TELEVISION LTD. (03928670) is a liquidation UK company. incorporated on 18 February 2000. with registered office in Ilford. The company operates in the Information and Communication sector, engaged in television programme production activities and 3 other business activities. VIPER FILM & TELEVISION LTD. has been registered for 26 years. Current directors include LINNEN, John Noel Edward Brown.

Company Number
03928670
Status
liquidation
Type
ltd
Incorporated
18 February 2000
Age
26 years
Address
Recovery House Hainault Business Park, Ilford, IG6 3TU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
LINNEN, John Noel Edward Brown
SIC Codes
59113, 68100, 68201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIPER FILM & TELEVISION LTD.

VIPER FILM & TELEVISION LTD. is an liquidation company incorporated on 18 February 2000 with the registered office located in Ilford. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 3 other business activities. VIPER FILM & TELEVISION LTD. was registered 26 years ago.(SIC: 59113, 68100, 68201, 68209)

Status

liquidation

Active since 26 years ago

Company No

03928670

LTD Company

Age

26 Years

Incorporated 18 February 2000

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 3 February 2024 (2 years ago)
Submitted on 12 February 2024 (2 years ago)

Next Due

Due by 17 February 2025
For period ending 3 February 2025
Contact
Address

Recovery House Hainault Business Park 15-17 Roebuck Road Ilford, IG6 3TU,

Previous Addresses

C/O John Noel Management Block B, Imperial Works Perren Street London NW5 3ED England
From: 21 October 2015To: 18 December 2024
3-5 College Street Burnham on Sea Somerset TA8 1AR
From: 18 February 2000To: 21 October 2015
Timeline

7 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Feb 00
Loan Secured
Sept 19
Loan Secured
May 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Owner Exit
Feb 22
New Owner
Feb 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LINNEN, John Noel Edward Brown

Active
Imperial Works, LondonNW5 3ED
Born December 1951
Director
Appointed 18 Feb 2000

COX, Brian William

Resigned
Belsize Park, LondonNW3 4EH
Secretary
Appointed 18 Feb 2000
Resigned 31 May 2012

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 18 Feb 2000
Resigned 18 Feb 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Joseph Thomas Linnen

Active
Hainault Business Park, IlfordIG6 3TU
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2022
Imperial Works, LondonNW5 3ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

72

Liquidation Disclaimer Notice
13 March 2026
NDISCNDISC
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 January 2026
LIQ03LIQ03
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
18 December 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
18 December 2024
600600
Resolution
18 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Small
2 December 2008
AAAnnual Accounts
Legacy
18 July 2008
287Change of Registered Office
Legacy
29 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
287Change of Registered Office
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
225Change of Accounting Reference Date
Legacy
14 June 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
24 March 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
25 February 2000
288bResignation of Director or Secretary
Incorporation Company
18 February 2000
NEWINCIncorporation