Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIPER FILM & TELEVISION LTD.
Company Information for

VIPER FILM & TELEVISION LTD.

JOHN NOEL MANAGEMENT, BLOCK B, IMPERIAL WORKS, PERREN STREET, LONDON, NW5 3ED,
Company Registration Number
03928670
Private Limited Company
Active

Company Overview

About Viper Film & Television Ltd.
VIPER FILM & TELEVISION LTD. was founded on 2000-02-18 and has its registered office in London. The organisation's status is listed as "Active". Viper Film & Television Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VIPER FILM & TELEVISION LTD.
 
Legal Registered Office
JOHN NOEL MANAGEMENT
BLOCK B, IMPERIAL WORKS
PERREN STREET
LONDON
NW5 3ED
Other companies in TA8
 
Filing Information
Company Number 03928670
Company ID Number 03928670
Date formed 2000-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB383435637  
Last Datalog update: 2024-04-06 21:26:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIPER FILM & TELEVISION LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIPER FILM & TELEVISION LTD.

Current Directors
Officer Role Date Appointed
JOHN NOEL EDWARD BROWN LINNEN
Director 2000-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILLIAM COX
Company Secretary 2000-02-18 2012-05-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-02-18 2000-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NOEL EDWARD BROWN LINNEN ONE TOOTH PRODUCTION LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
JOHN NOEL EDWARD BROWN LINNEN 25 PLYMPTON ROAD LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
JOHN NOEL EDWARD BROWN LINNEN 25 PLYPTON ROAD LIMITED Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2015-09-29
JOHN NOEL EDWARD BROWN LINNEN PRICKLY GOO PRODUCTIONS LTD Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2013-12-24
JOHN NOEL EDWARD BROWN LINNEN BAD MACHINE PICTURES LTD Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2014-06-10
JOHN NOEL EDWARD BROWN LINNEN RUNNING BARE MUSIC LTD Director 2010-11-12 CURRENT 2010-11-12 Dissolved 2014-03-18
JOHN NOEL EDWARD BROWN LINNEN RUNNING BARE PICTURES LTD Director 2008-01-23 CURRENT 2008-01-23 Active
JOHN NOEL EDWARD BROWN LINNEN ONE ARM BANDIT LIMITED Director 2007-10-04 CURRENT 2007-04-12 Active
JOHN NOEL EDWARD BROWN LINNEN HODSON GREEN LIMITED Director 1991-10-18 CURRENT 1991-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-12CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-02-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOSEPH THOMAS LINNEN
2022-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOSEPH THOMAS LINNEN
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-03CESSATION OF LAUGHING BAGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03PSC07CESSATION OF LAUGHING BAGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039286700004
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-04-15CH01Director's details changed for Mr John Noel Edward Brown Linnen on 2020-02-19
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039286700003
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 195
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18AR0118/02/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/15 FROM 3-5 College Street Burnham on Sea Somerset TA8 1AR
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 195
2015-05-07AR0118/02/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 195
2014-03-05AR0118/02/14 ANNUAL RETURN FULL LIST
2014-01-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0118/02/13 ANNUAL RETURN FULL LIST
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN COX
2012-02-27AR0118/02/12 ANNUAL RETURN FULL LIST
2011-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-02-28AR0118/02/11 ANNUAL RETURN FULL LIST
2011-02-17CH01Director's details changed for Mr John Noel Edward Brown Linnen on 2010-09-14
2010-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-03-03AR0118/02/10 ANNUAL RETURN FULL LIST
2010-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-02-26363aReturn made up to 18/02/09; full list of members
2008-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-07-18287Registered office changed on 18/07/2008 from c/o john noel management 10A belmont street london NW1 8HH
2008-02-29363(287)REGISTERED OFFICE CHANGED ON 29/02/08
2008-02-29363sRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-09-15395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-06363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-10287REGISTERED OFFICE CHANGED ON 10/02/06 FROM: PORTMAN PARTNERSHIP 38 OSNABURGH STREET LONDON NW1 3ND
2005-03-09363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-07363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2004-06-29225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04
2004-06-14287REGISTERED OFFICE CHANGED ON 14/06/04 FROM: OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HZ
2003-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2003-03-05363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-02-14363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-02-27363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-02-25288bSECRETARY RESIGNED
2000-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to VIPER FILM & TELEVISION LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2013-01-28
Petitions to Wind Up (Companies)2013-01-07
Fines / Sanctions
No fines or sanctions have been issued against VIPER FILM & TELEVISION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2007-12-14 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2007-09-15 Outstanding AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,530,354
Creditors Due After One Year 2012-03-31 £ 1,673,828
Creditors Due Within One Year 2013-03-31 £ 1,320,243
Creditors Due Within One Year 2012-03-31 £ 986,070
Provisions For Liabilities Charges 2013-03-31 £ 8,915
Provisions For Liabilities Charges 2012-03-31 £ 28,066

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIPER FILM & TELEVISION LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 258,810
Cash Bank In Hand 2012-03-31 £ 323,121
Current Assets 2013-03-31 £ 1,027,215
Current Assets 2012-03-31 £ 666,428
Debtors 2013-03-31 £ 768,405
Debtors 2012-03-31 £ 343,307
Fixed Assets 2013-03-31 £ 3,550,304
Fixed Assets 2012-03-31 £ 3,885,044
Secured Debts 2013-03-31 £ 1,763,526
Secured Debts 2012-03-31 £ 1,823,030
Shareholder Funds 2013-03-31 £ 1,718,007
Shareholder Funds 2012-03-31 £ 1,863,508
Tangible Fixed Assets 2013-03-31 £ 3,290,304
Tangible Fixed Assets 2012-03-31 £ 3,495,044

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIPER FILM & TELEVISION LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for VIPER FILM & TELEVISION LTD.
Trademarks
We have not found any records of VIPER FILM & TELEVISION LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIPER FILM & TELEVISION LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as VIPER FILM & TELEVISION LTD. are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where VIPER FILM & TELEVISION LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyVIPER FILM & TELEVISION LTDEvent Date2012-11-27
In the Bristol County Court case number 1206 A Petition to wind up the above-named company of Viper Film & Television Ltd, 3-5 College Street, Burnham On Sea, Somerset TA8 1AR was presented on 27 November 2012 by HAYS SPECIALIST RECRUITMENT LTD , whose registered address is Hays House, 4 St. Georges Square, High Street, New Malden, Surrey KT3 4PQ was heard on 17 January 2013 and was dismissed by the Court. Notice of the hearing previously appeared as notice number 1738229 in The London Gazette issue number 60382 of 7 January 2013.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyVIPER FILM & TELEVISION LTDEvent Date2012-11-27
In the Bristol County Court case number 1206 A Petition to wind up the above-named company of Viper Film & Television Ltd, 3-5 College Street, Burnham On Sea, Somerset TA8 1AR presented on 27 November 2012 by Hays Specialist Recruitment Ltd, whose registered office address is Hays House, 4 St. Georges Square, High Street, New Malden, Surrey KT3 4PQ, claiming to be a Creditor of the Company will be heard at the Bristol County Court, Bristol Civil Justice Centre, 2 Redcliffe Street, Bristol BS1 6GR on 17 January 2013 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear at the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on 16 January 2013. The Petitioners Solicitor is Shoosmiths , Apex Plaza, Forbury Road, Reading, Berkshire RG1 1SH . Telephone: 03700 868745 (Ref: IXN/2340/210222.31)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIPER FILM & TELEVISION LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIPER FILM & TELEVISION LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.