VIPER FILM & TELEVISION LTD.
LONDON

Hellopages » Greater London » Camden » NW5 3ED

Company number 03928670
Status Active
Incorporation Date 18 February 2000
Company Type Private Limited Company
Address JOHN NOEL MANAGEMENT, BLOCK B, IMPERIAL WORKS, PERREN STREET, LONDON, ENGLAND, NW5 3ED
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 195 . The most likely internet sites of VIPER FILM & TELEVISION LTD. are www.viperfilmtelevision.co.uk, and www.viper-film-television.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and eight months. Viper Film Television Ltd is a Private Limited Company. The company registration number is 03928670. Viper Film Television Ltd has been working since 18 February 2000. The present status of the company is Active. The registered address of Viper Film Television Ltd is John Noel Management Block B Imperial Works Perren Street London England Nw5 3ed. The company`s financial liabilities are £320.27k. It is £110.28k against last year. The cash in hand is £295.74k. It is £-3.74k against last year. And the total assets are £1389.79k, which is £-69.34k against last year. LINNEN, John Noel Edward Brown is a Director of the company. Secretary COX, Brian William has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Television programme production activities".


viper film & television Key Finiance

LIABILITIES £320.27k
+52%
CASH £295.74k
-2%
TOTAL ASSETS £1389.79k
-5%
All Financial Figures

Current Directors

Director
LINNEN, John Noel Edward Brown
Appointed Date: 18 February 2000
73 years old

Resigned Directors

Secretary
COX, Brian William
Resigned: 31 May 2012
Appointed Date: 18 February 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 February 2000
Appointed Date: 18 February 2000

Persons With Significant Control

Laughing Bags Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIPER FILM & TELEVISION LTD. Events

27 Mar 2017
Confirmation statement made on 18 February 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 195

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Registered office address changed from 3-5 College Street Burnham on Sea Somerset TA8 1AR to C/O John Noel Management Block B, Imperial Works Perren Street London NW5 3ED on 21 October 2015
...
... and 34 more events
14 Feb 2002
Return made up to 18/02/02; full list of members
12 Dec 2001
Accounts for a dormant company made up to 28 February 2001
27 Feb 2001
Return made up to 18/02/01; full list of members
25 Feb 2000
Secretary resigned
18 Feb 2000
Incorporation

VIPER FILM & TELEVISION LTD. Charges

13 December 2007
Mortgage debenture
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 2007
Legal charge
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H the mill building block b imperial walk perren street…