This company is commonly known as Cbs Enterprises (uk) Limited. The company was founded 109 years ago and was given the registration number 00139268. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | CBS ENTERPRISES (UK) LIMITED |
---|---|---|
Company Number | : | 00139268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1915 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, EC4N 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Corporate Secretary | 01 January 2023 | Active |
6, Ndsm-Plein, 1033 Wb Amsterdam, Netherlands, | Director | 30 April 2019 | Active |
1st Floor 4 Barmouth Road, Wandsworth, London, SW18 2DN | Secretary | 18 December 1998 | Active |
Flat C, 2 Oakford Road, London, NW5 1AH | Secretary | 06 October 2004 | Active |
23 Glencoe Road, Weybridge, KT13 8JY | Secretary | 31 January 1997 | Active |
37a Edbrooke Road, London, W9 2DE | Secretary | 15 November 1993 | Active |
6b Lonsdale Place, Islington, London, N1 1EL | Secretary | 18 December 1998 | Active |
26 Alderville Road, London, SW6 3RJ | Secretary | - | Active |
101 Victoria Road, London, NW6 6TD | Secretary | 01 August 2003 | Active |
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 31 December 2005 | Active |
Oeverpad 420, Amsterdam, The Netherlands, FOREIGN | Director | 31 January 2001 | Active |
De Boeg 151, 1502 Gx Zaandam, The Netherlands, | Director | 23 June 2006 | Active |
8 West Square, London, SE11 4SN | Director | 10 April 2001 | Active |
Paramount Pictures, 5555 Melrose Avenue, Hollywood Los Angeles 90038, USA | Director | 01 April 1994 | Active |
11 Jessel House, Judd Street, London, WC1H 9NX | Director | 31 December 2005 | Active |
C/O Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 26 June 2006 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 31 December 2005 | Active |
13 Parkfield, Godalming, GU7 1TP | Director | - | Active |
26 Alderville Road, London, SW6 3RJ | Director | - | Active |
6 Little Lake Ridge, Ossining, Usa, | Director | 17 February 2006 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 05 August 2009 | Active |
29332 Oakpath Drive, Agora Hill, Usa, | Director | - | Active |
Cbs International Holdings Uk Limited | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Columbia Broadcasting System Holdings Uk Limited | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Cameron Mckenna Nabarro Olswang Llp, Cannon Place, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Cbs Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 51, West 52nd Street, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Officers | Termination secretary company with name termination date. | Download |
2022-12-09 | Officers | Change person director company with change date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.