CBS UK CHANNELS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-08-03 View Report
Officers. Appointment date: 2023-01-01. Officer name: Fieldfisher Secretaries Limited. 2023-02-01 View Report
Address. Change date: 2023-02-01. New address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT. Old address: Cannon Place 78 Cannon Street London EC4N 6AF. 2023-02-01 View Report
Officers. Officer name: Mitre Secretaries Limited. Termination date: 2022-12-31. 2023-02-01 View Report
Officers. Officer name: Gielijn Jan Hilarius. Change date: 2022-12-01. 2022-12-09 View Report
Accounts. Accounts type full. 2022-11-24 View Report
Confirmation statement. Statement with updates. 2022-08-04 View Report
Persons with significant control. Change date: 2022-02-16. Psc name: Viacomcbs Inc.. 2022-02-18 View Report
Accounts. Accounts type full. 2021-12-10 View Report
Confirmation statement. Statement with updates. 2021-07-26 View Report
Capital. Capital allotment shares. 2021-03-30 View Report
Accounts. Accounts type full. 2021-02-01 View Report
Confirmation statement. Statement with updates. 2020-07-24 View Report
Persons with significant control. Notification date: 2019-12-04. Psc name: Viacomcbs Inc.. 2020-07-24 View Report
Persons with significant control. Psc name: Cbs Corporation. Cessation date: 2019-12-04. 2020-07-24 View Report
Accounts. Accounts type full. 2019-09-18 View Report
Confirmation statement. Statement with no updates. 2019-07-25 View Report
Officers. Officer name: Gielijn Jan Hilarius. Appointment date: 2019-04-30. 2019-06-04 View Report
Officers. Termination date: 2019-04-30. Officer name: Stephen Tague. 2019-06-04 View Report
Accounts. Accounts type full. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Auditors. Auditors resignation company. 2018-04-19 View Report
Accounts. Accounts type full. 2017-11-17 View Report
Confirmation statement. Statement with no updates. 2017-07-24 View Report
Accounts. Accounts type full. 2016-12-08 View Report
Confirmation statement. Statement with updates. 2016-08-03 View Report
Accounts. Accounts type full. 2015-11-17 View Report
Annual return. With made up date full list shareholders. 2015-07-24 View Report
Officers. Officer name: Mitre Secretaries Limited. Change date: 2015-07-01. 2015-07-24 View Report
Address. Old address: Mitre House 160 Aldersgate Street London EC1A 4DD. New address: Cannon Place 78 Cannon Street London EC4N 6AF. Change date: 2015-07-01. 2015-07-01 View Report
Accounts. Accounts type full. 2014-10-01 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Accounts. Accounts type full. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-07-25 View Report
Accounts. Accounts type full. 2012-07-27 View Report
Annual return. With made up date full list shareholders. 2012-07-25 View Report
Annual return. With made up date full list shareholders. 2011-07-27 View Report
Officers. Officer name: Mitre Secretaries Limited. Change date: 2011-07-24. 2011-07-27 View Report
Officers. Change date: 2011-07-24. Officer name: Mr Richard M Jones. 2011-07-27 View Report
Officers. Change date: 2011-07-24. Officer name: Mr Stephen Tague. 2011-07-26 View Report
Accounts. Accounts type full. 2011-04-26 View Report
Resolution. Description: Resolutions. 2010-09-20 View Report
Change of constitution. Statement of companys objects. 2010-09-06 View Report
Annual return. With made up date full list shareholders. 2010-08-13 View Report
Officers. Change date: 2010-07-24. Officer name: Mitre Secretaries Limited. 2010-08-12 View Report
Officers. Officer name: Richard M Jones. 2009-12-21 View Report
Accounts. Legacy. 2009-09-21 View Report
Address. Description: Registered office changed on 21/09/2009 from 160 queen victoria street london EC4V 4QQ. 2009-09-21 View Report
Officers. Description: Appointment terminated secretary dechert secretaries LIMITED. 2009-09-21 View Report