Background WavePink WaveYellow Wave

VIACOM INTERACTIVE LIMITED (04050521)

VIACOM INTERACTIVE LIMITED (04050521) is an active UK company. incorporated on 10 August 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. VIACOM INTERACTIVE LIMITED has been registered for 25 years. Current directors include GILL, Sukhjeet Kaur, TATAM, James Edward.

Company Number
04050521
Status
active
Type
ltd
Incorporated
10 August 2000
Age
25 years
Address
Fieldfisher Llp Riverbank House, London, EC4R 3TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GILL, Sukhjeet Kaur, TATAM, James Edward
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIACOM INTERACTIVE LIMITED

VIACOM INTERACTIVE LIMITED is an active company incorporated on 10 August 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. VIACOM INTERACTIVE LIMITED was registered 25 years ago.(SIC: 73110)

Status

active

Active since 25 years ago

Company No

04050521

LTD Company

Age

25 Years

Incorporated 10 August 2000

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 17 February 2026 (1 month 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

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

CHANNEL 5 INTERACTIVE LIMITED
From: 11 October 2000To: 30 June 2017
MANGOPARK LIMITED
From: 10 August 2000To: 11 October 2000
Contact
Address

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

Previous Addresses

C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT
From: 10 September 2014To: 26 August 2016
The Northern and Shell Building 10 Lower Thames Street London EC3R 6EN
From: 16 September 2010To: 10 September 2014
22 Long Acre London WC2E 9LY
From: 10 August 2000To: 16 September 2010
Timeline

36 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jun 17
Director Joined
Jun 17
Capital Update
Jun 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Left
Aug 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jan 21
Director Joined
Mar 21
Capital Update
Sept 21
Capital Update
Nov 21
Funding Round
Nov 21
Funding Round
Sept 22
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Share Issue
Jan 25
Owner Exit
Mar 25
8
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 10 Sept 2014

GILL, Sukhjeet Kaur

Active
Hawley Crescent, LondonNW1 8TT
Born May 1971
Director
Appointed 30 Apr 2024

TATAM, James Edward

Active
Hawley Crescent, LondonNW1 8TT
Born August 1970
Director
Appointed 19 Jun 2020

CAMPBELL, Colin Alexander

Resigned
Hillcrest Cottage, CobhamKT11 2EP
Secretary
Appointed 28 Sept 2000
Resigned 31 Dec 2007

CHINNERY, Paul Andrew

Resigned
26 Lady Margaret Road, LondonNW5 2XL
Secretary
Appointed 01 Jan 2008
Resigned 18 Aug 2010

SANDERSON, Robert

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 18 Aug 2010
Resigned 10 Sept 2014

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 10 Aug 2000
Resigned 28 Sept 2000

ASHFORD, Paul Michael, Dr

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born March 1954
Director
Appointed 18 Aug 2010
Resigned 19 Dec 2013

BAKISH, Robert Marc

Resigned
2 Swan Lane, LondonEC4R 3TT
Born December 1963
Director
Appointed 10 Sept 2014
Resigned 05 Jun 2017

CAMPBELL, Colin Alexander

Resigned
Hillcrest Cottage, CobhamKT11 2EP
Born January 1947
Director
Appointed 28 Sept 2000
Resigned 31 Dec 2007

CONSTABLE, Charles Alexander John

Resigned
23 Compton Terrace, LondonN1 2UN
Born August 1962
Director
Appointed 07 Feb 2008
Resigned 18 Aug 2010

CURRELL, James Robert

Resigned
2 Swan Lane, LondonEC4R 3TT
Born March 1971
Director
Appointed 10 Sept 2014
Resigned 05 Jun 2019

DESMOND, Richard Clive

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born December 1951
Director
Appointed 18 Aug 2010
Resigned 19 Dec 2013

DUNTHORNE, Paul

Resigned
Riverbank House, LondonEC4R 3TT
Born October 1967
Director
Appointed 05 Jun 2017
Resigned 17 Jun 2020

ELLICE, Martin Stephen

Resigned
2 Swan Lane, LondonEC4R 3TT
Born April 1957
Director
Appointed 18 Aug 2010
Resigned 10 Sept 2014

ELSTEIN, David Keith

Resigned
64 Hotham Road, LondonSW15 1QP
Born November 1944
Director
Appointed 28 Sept 2000
Resigned 31 Oct 2000

HARTE, Damien Bernard

Resigned
29 East Avenue, BournemouthBH3 7BS
Born May 1956
Director
Appointed 28 Sept 2000
Resigned 02 Feb 2001

KYRIACOU, Maria Panayiotis

Resigned
Hawley Crescent, LondonNW1 8TT
Born August 1969
Director
Appointed 19 Jun 2020
Resigned 30 Apr 2024

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 10 Aug 2000
Resigned 28 Sept 2000

LYNN, David Gerard

Resigned
Riverbank House, LondonEC4R 3TT
Born December 1968
Director
Appointed 10 Sept 2014
Resigned 31 Dec 2020

MURRAY, Grant

Resigned
3 Asmara Road, LondonNW2 3SS
Born April 1964
Director
Appointed 02 Feb 2001
Resigned 06 Nov 2008

MYERSON, Stanley Sydney

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born March 1951
Director
Appointed 18 Aug 2010
Resigned 19 Dec 2013

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 10 Aug 2000
Resigned 28 Sept 2000

ROSE, Sarah

Resigned
Hawley Crescent, LondonNW1 8TT
Born October 1973
Director
Appointed 01 Mar 2021
Resigned 30 Apr 2024

SANDERSON, Robert

Resigned
2 Swan Lane, LondonEC4R 3TT
Born June 1960
Director
Appointed 18 Aug 2010
Resigned 10 Sept 2014

WHITE, Mark Arthur

Resigned
Dutch House 31 Ridgeway, BrentwoodCM13 2LL
Born October 1963
Director
Appointed 06 Nov 2008
Resigned 18 Aug 2010

Persons with significant control

2

1 Active
1 Ceased
Hawley Crescent, LondonNW1 8TT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2021
Ceased 23 Dec 2024
Riverbank House, LondonEC4R 3TT

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

159

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
19 February 2025
RP04PSC02RP04PSC02
Legacy
6 February 2025
ANNOTATIONANNOTATION
Capital Variation Of Rights Attached To Shares
17 January 2025
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
13 January 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 January 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 January 2025
MAMA
Resolution
13 January 2025
RESOLUTIONSResolutions
Capital Redomination Of Shares
13 January 2025
SH14Notice of Redenomination
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 September 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Resolution
7 December 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 November 2021
SH19Statement of Capital
Legacy
30 November 2021
SH20SH20
Legacy
30 November 2021
CAP-SSCAP-SS
Resolution
30 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 September 2021
SH19Statement of Capital
Legacy
30 September 2021
CAP-SSCAP-SS
Legacy
30 September 2021
CAP-SSCAP-SS
Legacy
30 September 2021
SH20SH20
Resolution
30 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
5 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Resolution
31 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Legacy
14 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 June 2018
SH19Statement of Capital
Legacy
14 June 2018
CAP-SSCAP-SS
Resolution
14 June 2018
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
19 April 2018
AAMDAAMD
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Resolution
21 March 2018
RESOLUTIONSResolutions
Resolution
29 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Resolution
24 July 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2017
CC04CC04
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Resolution
10 July 2017
RESOLUTIONSResolutions
Resolution
30 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Resolution
4 July 2016
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
5 February 2016
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
5 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Miscellaneous
14 August 2015
MISCMISC
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Secretary Company With Change Date
16 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
24 September 2001
225Change of Accounting Reference Date
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 October 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 October 2000
RESOLUTIONSResolutions
Legacy
9 October 2000
287Change of Registered Office
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Incorporation Company
10 August 2000
NEWINCIncorporation