Background WavePink WaveYellow Wave

VIVA MODEL MANAGEMENT LONDON LIMITED (04915750)

VIVA MODEL MANAGEMENT LONDON LIMITED (04915750) is an active UK company. incorporated on 30 September 2003. with registered office in Rochdale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIVA MODEL MANAGEMENT LONDON LIMITED has been registered for 22 years. Current directors include BRULE, Cyril, HAND, Natalie Louise, Ms..

Company Number
04915750
Status
active
Type
ltd
Incorporated
30 September 2003
Age
22 years
Address
Office 2 35 Princess Street, Rochdale, OL12 0HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRULE, Cyril, HAND, Natalie Louise, Ms.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVA MODEL MANAGEMENT LONDON LIMITED

VIVA MODEL MANAGEMENT LONDON LIMITED is an active company incorporated on 30 September 2003 with the registered office located in Rochdale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIVA MODEL MANAGEMENT LONDON LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04915750

LTD Company

Age

22 Years

Incorporated 30 September 2003

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

VIVA LOOK (UK) LIMITED
From: 30 September 2003To: 28 November 2007
Contact
Address

Office 2 35 Princess Street Rochdale, OL12 0HA,

Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Dec 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Nov 15
New Owner
Jul 17
Funding Round
Apr 18
Loan Secured
Jun 20
Loan Cleared
Jul 21
Director Left
Mar 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KINGSLEY SECRETARIES LIMITED

Active
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 06 Dec 2004

BRULE, Cyril

Active
Market Road, WickfordSS12 0FD
Born August 1959
Director
Appointed 02 Jan 2009

HAND, Natalie Louise, Ms.

Active
Tower Street, LondonWC2H 9NS
Born November 1975
Director
Appointed 04 Dec 2012

PREMIUM SECRETARIES LIMITED

Resigned
5th Floor, LondonSW1Y 6AW
Corporate secretary
Appointed 30 Sept 2003
Resigned 06 Dec 2004

TADCO SECRETARIAL SERVICES LIMITED

Resigned
6th Floor Tsl Business Centre, LondonW1U 3RF
Corporate nominee secretary
Appointed 30 Sept 2003
Resigned 30 Sept 2003

BRULE, Cyril

Resigned
67 Rue De Gzenelle, ParisFOREIGN
Born August 1959
Director
Appointed 02 Mar 2004
Resigned 06 Dec 2004

HILL, Rebecca

Resigned
Market Road, WickfordSS12 0FD
Born March 1988
Director
Appointed 02 Jan 2009
Resigned 12 Apr 2013

MASON, Lynsey Claire

Resigned
Market Road, WickfordSS12 0FD
Born December 1984
Director
Appointed 23 Feb 2006
Resigned 19 Nov 2015

NAHEED, Farzana

Resigned
35 Princess Street, RochdaleOL12 0HA
Born June 1970
Director
Appointed 17 Apr 2013
Resigned 31 Mar 2025

STAGG, Anne Rose

Resigned
22 Gilbert Drive, BasildonSS16 6SP
Born September 1967
Director
Appointed 06 Dec 2004
Resigned 23 Feb 2006

ANNAN LIMITED

Resigned
6th Floor, LondonW1U 3RF
Corporate director
Appointed 30 Sept 2003
Resigned 02 Mar 2004

TADCO DIRECTORS LIMITED

Resigned
6th Floor Tsl Business Centre, LondonW1U 3RF
Corporate nominee director
Appointed 30 Sept 2003
Resigned 30 Sept 2003

Persons with significant control

1

Mr Cyril Brule

Active
Market Road, WickfordSS12 0FD
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Legacy
3 March 2022
AGREEMENT2AGREEMENT2
Legacy
3 March 2022
GUARANTEE2GUARANTEE2
Legacy
3 February 2022
GUARANTEE2GUARANTEE2
Legacy
31 January 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Legacy
21 December 2020
GUARANTEE2GUARANTEE2
Legacy
21 December 2020
AGREEMENT2AGREEMENT2
Legacy
21 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2019
AAAnnual Accounts
Legacy
4 October 2019
PARENT_ACCPARENT_ACC
Legacy
4 October 2019
GUARANTEE2GUARANTEE2
Legacy
4 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2018
AAAnnual Accounts
Legacy
27 September 2018
PARENT_ACCPARENT_ACC
Legacy
27 September 2018
AGREEMENT2AGREEMENT2
Legacy
27 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 April 2018
SH10Notice of Particulars of Variation
Auditors Resignation Company
22 January 2018
AUDAUD
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Sail Address Company With Old Address
3 October 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 October 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Move Registers To Sail Company
6 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
30 September 2009
363aAnnual Return
Legacy
1 September 2009
287Change of Registered Office
Legacy
5 August 2009
288cChange of Particulars
Legacy
16 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
353353
Legacy
9 December 2008
190190
Legacy
28 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
6 February 2008
287Change of Registered Office
Certificate Change Of Name Company
28 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
353353
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
353353
Accounts With Accounts Type Total Exemption Full
30 June 2006
AAAnnual Accounts
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
363aAnnual Return
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
23 November 2005
287Change of Registered Office
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
287Change of Registered Office
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
287Change of Registered Office
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Resolution
13 December 2003
RESOLUTIONSResolutions
Resolution
13 December 2003
RESOLUTIONSResolutions
Resolution
13 December 2003
RESOLUTIONSResolutions
Resolution
13 December 2003
RESOLUTIONSResolutions
Legacy
13 December 2003
225Change of Accounting Reference Date
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Incorporation Company
30 September 2003
NEWINCIncorporation