Company NameViacomlegal Limited
DirectorStephen Davies
Company StatusActive
Company Number11485025
CategoryPrivate Limited Company
Incorporation Date26 July 2018(5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameMr Stephen Davies
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed26 July 2018(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address130 Old Street
London
EC1V 9BD

Location

Registered Address23 Westbrooke Avenue
Hartlepool
Cleveland
TS25 5HU
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardFoggy Furze
Built Up AreaHartlepool

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

11 July 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
8 July 2023Registered office address changed from 23 Westbrooke Avenue Hartlepool Cleveland TS25 5HU to 23 Westbrooke Avenue Hartlepool Cleveland TS25 5HU on 8 July 2023 (2 pages)
5 July 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
28 June 2023Registered office address changed from PO Box 199 77 Victoria Street, London, Victoria Street London SW1H 0HW England to 23 Westbrooke Avenue Hartlepool Cleveland TS25 5HU on 28 June 2023 (2 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
4 April 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
4 April 2022Registered office address changed from Apartment 27 3 Matthew Parker Street London SW1H 9NE to PO Box 199 77 Victoria Street, London, Victoria Street London SW1H 0HW on 4 April 2022 (1 page)
2 September 2021Unaudited abridged accounts made up to 31 July 2021 (8 pages)
29 May 2021Compulsory strike-off action has been discontinued (1 page)
28 May 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
28 May 2021Total exemption full accounts made up to 31 July 2019 (9 pages)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
4 March 2021Registered office address changed from Apartment 25 3 Matthew Parker Street London SW1H 9NE to Apartment 27 3 Matthew Parker Street London SW1H 9NE on 4 March 2021 (2 pages)
26 February 2021Confirmation statement made on 23 February 2021 with no updates (2 pages)
17 February 2021Registered office address changed from 130 Old Street London EC1V 9BD England to Apartment 25 3 Matthew Parker Street London SW1H 9NE on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Mr Stephen Davies on 4 February 2021 (2 pages)
15 February 2021Confirmation statement made on 30 April 2020 with no updates (2 pages)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
24 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
26 July 2018Incorporation
Statement of capital on 2018-07-26
  • GBP 1
(27 pages)