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.
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 | : |
|
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 |
95 St Mark's Road, London, W10 6JW | 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 |
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, | Director | 23 June 2006 | Active |
8 West Square, London, SE11 4SN | Director | 11 December 2000 | Active |
11 Jessel House, Judd Street, London, WC1H 9NX | Director | 31 December 2005 | Active |
1 Little Pine Road, Bedford, United States, | Director | 26 June 2006 | Active |
400 West End Avenue, New York 10024, United States Of America, | Director | 03 May 1993 | Active |
13 Parkfield, Godalming, GU7 1TP | Director | - | Active |
6 Little Lake Ridge, Ossining, Usa, | Director | 17 February 2006 | Active |
18 Fountain House, London, W1Y 3WB | Director | - | Active |
30, Orford Gardens, Strawberry Hill, Twickenham, TW1 4PL | Director | 04 December 2008 | 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 | : | 78, Cannon Place, 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, W. 52nd Street, New York City, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type dormant. | 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 |
2022-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | 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 |
2018-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Capital | Legacy. | Download |
2018-05-15 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.