UKBizDB.co.uk

CBS INTERNATIONAL TELEVISION (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cbs International Television (uk) Limited. The company was founded 62 years ago and was given the registration number 00715593. 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.

Company Information

Name:CBS INTERNATIONAL TELEVISION (UK) LIMITED
Company Number:00715593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Corporate Secretary01 January 2023Active
6, Ndsm-Plein, 1033 Wb Amsterdam, Netherlands,

Director30 April 2019Active
1st Floor 4 Barmouth Road, Wandsworth, London, SW18 2DN

Secretary18 December 1998Active
Flat C, 2 Oakford Road, London, NW5 1AH

Secretary06 October 2004Active
23 Glencoe Road, Weybridge, KT13 8JY

Secretary31 January 1997Active
37a Edbrooke Road, London, W9 2DE

Secretary15 November 1993Active
6b Lonsdale Place, Islington, London, N1 1EL

Secretary18 December 1998Active
26 Alderville Road, London, SW6 3RJ

Secretary-Active
95 St Mark's Road, London, W10 6JW

Secretary01 August 2003Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Corporate Secretary31 December 2005Active
Oeverpad 420, Amsterdam, The Netherlands, FOREIGN

Director31 January 2001Active
15 Columbus Circle, Ner York, Usa, FOREIGN

Director-Active
Benning House, 90 Chancery Lane, London, WC2A 1EU

Director-Active
7 Woodhall Road, Dulwich, London, SE21

Director-Active
5555 Melrose Avenue, Los Angeles, Usa, FOREIGN

Director-Active
De Boeg 151, 1502 Gx Zaandam, The Netherlands,

Director23 June 2006Active
8 West Square, London, SE11 4SN

Director11 December 2000Active
11 Jessel House, Judd Street, London, WC1H 9NX

Director31 December 2005Active
1 Little Pine Road, Bedford, United States,

Director26 June 2006Active
400 West End Avenue, New York 10024, United States Of America,

Director03 May 1993Active
13 Parkfield, Godalming, GU7 1TP

Director-Active
6 Little Lake Ridge, Ossining, Usa,

Director17 February 2006Active
18 Fountain House, London, W1Y 3WB

Director-Active
30, Orford Gardens, Strawberry Hill, Twickenham, TW1 4PL

Director04 December 2008Active
29332 Oakpath Drive, Agora Hill, Usa,

Director-Active

People with Significant Control

Cbs International Holdings Uk Limited
Notified on:29 March 2019
Status:Active
Country of residence:United Kingdom
Address:78, Cannon Place, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cbs Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:51, W. 52nd Street, New York City, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2023-02-01Officers

Appoint corporate secretary company with name date.

Download
2023-02-01Address

Change registered office address company with date old address new address.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-11-15Accounts

Accounts with accounts type dormant.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type dormant.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Accounts

Accounts with accounts type dormant.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Capital

Legacy.

Download
2018-05-15Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.