Background WavePink WaveYellow Wave

VIVIANA DURANTE COMPANY (07278496)

VIVIANA DURANTE COMPANY (07278496) is an active UK company. incorporated on 9 June 2010. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. VIVIANA DURANTE COMPANY has been registered for 15 years. Current directors include BOYSEN, Katharine, CLIFF, Nigel Stuart, DURANTE, Viviana and 4 others.

Company Number
07278496
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 June 2010
Age
15 years
Address
8 Napier Road, London, W14 8LQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BOYSEN, Katharine, CLIFF, Nigel Stuart, DURANTE, Viviana, HUITRON, Jorge Emilio, LYNAS, Susan, POTTER, Fern Mindy, SCOTT, Amanda Buchanan
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVIANA DURANTE COMPANY

VIVIANA DURANTE COMPANY is an active company incorporated on 9 June 2010 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. VIVIANA DURANTE COMPANY was registered 15 years ago.(SIC: 90010)

Status

active

Active since 15 years ago

Company No

07278496

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 9 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

8 Napier Road London, W14 8LQ,

Previous Addresses

15 Sussex Square London W2 2SL
From: 9 June 2010To: 23 July 2012
Timeline

17 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Feb 12
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jun 21
Director Left
Jun 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

CLIFF, Nigel Stuart

Active
Napier Road, LondonW14 8LQ
Secretary
Appointed 30 Jul 2017

BOYSEN, Katharine

Active
Napier Road, LondonW14 8LQ
Born September 1972
Director
Appointed 09 Jun 2021

CLIFF, Nigel Stuart

Active
Napier Road, LondonW14 8LQ
Born December 1969
Director
Appointed 08 Sept 2018

DURANTE, Viviana

Active
Napier Road, LondonW14 8LQ
Born May 1967
Director
Appointed 13 Sept 2017

HUITRON, Jorge Emilio

Active
Napier Road, LondonW14 8LQ
Born September 1981
Director
Appointed 08 Sept 2018

LYNAS, Susan

Active
Napier Road, LondonW14 8LQ
Born June 1950
Director
Appointed 08 Sept 2018

POTTER, Fern Mindy

Active
Herschell Road, Leigh-On-SeaSS9 2NH
Born August 1954
Director
Appointed 30 Jul 2017

SCOTT, Amanda Buchanan

Active
Napier Road, LondonW14 8LQ
Born February 1981
Director
Appointed 24 Jan 2020

DURANTE, Viviana

Resigned
Napier Road, LondonW14 8LQ
Secretary
Appointed 09 Jun 2010
Resigned 30 Jul 2017

CLIFF, Nigel Stuart

Resigned
Napier Road, LondonW14 8LQ
Born December 1969
Director
Appointed 09 Jun 2010
Resigned 13 Sept 2017

DAVY, Salvatore

Resigned
More London Place, LondonSE1 2AF
Born February 1980
Director
Appointed 30 Jul 2017
Resigned 08 Jan 2020

DURANTE, Massimiliano

Resigned
Via Dei Cedri, 27, 00060 Sacrofano (Rm)-Italy
Born March 1965
Director
Appointed 09 Jun 2010
Resigned 24 Jul 2017

DURANTE, Viviana Paola

Resigned
Napier Road, LondonW14 8LQ
Born May 1967
Director
Appointed 09 Jun 2010
Resigned 30 Jul 2017

FLETCHER, James Rennie

Resigned
Napier Road, LondonW14 8LQ
Born July 1957
Director
Appointed 05 Feb 2019
Resigned 09 Jun 2021

KENDRICK, Holly Gayle

Resigned
Queen Margarets Grove, LondonN1 4PZ
Born August 1974
Director
Appointed 09 Jun 2010
Resigned 30 Apr 2019

KNIGHTS, Andrew Alexander

Resigned
Janes Court, FalmouthTR11 2BZ
Born September 1975
Director
Appointed 09 Jun 2010
Resigned 29 Feb 2012
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Incorporation Company
9 June 2010
NEWINCIncorporation