Accounts. Accounts type full. |
2023-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-04 |
View Report |
Persons with significant control. Psc name: Cbs International Holdings Uk Limited. Change date: 2023-02-15. |
2023-08-04 |
View Report |
Accounts. Accounts type full. |
2023-01-06 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-07 |
View Report |
Persons with significant control. Change date: 2022-02-16. Psc name: Viacomcbs Inc.. |
2022-09-06 |
View Report |
Persons with significant control. Change date: 2021-12-17. Psc name: Viacomcbs Inc.. |
2022-09-06 |
View Report |
Persons with significant control. Psc name: Cbs International Holdings Uk Limited. Change date: 2021-12-17. |
2022-09-06 |
View Report |
Persons with significant control. Psc name: Cbs International Holdings Uk Limited. Notification date: 2021-12-17. |
2022-09-06 |
View Report |
Persons with significant control. Cessation date: 2021-12-17. Psc name: Columbia Broadcasting System Holdings Uk Limited. |
2022-09-06 |
View Report |
Persons with significant control. Notification date: 2020-12-23. Psc name: Columbia Broadcasting System Holdings Uk Limited. |
2022-09-06 |
View Report |
Persons with significant control. Change date: 2020-12-23. Psc name: Viacomcbs Inc.. |
2022-09-06 |
View Report |
Persons with significant control. Psc name: Viacom Inc.. Change date: 2019-08-13. |
2022-07-12 |
View Report |
Accounts. Accounts type full. |
2021-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-25 |
View Report |
Capital. Capital allotment shares. |
2021-07-09 |
View Report |
Capital. Capital allotment shares. |
2021-07-09 |
View Report |
Officers. Officer name: Trupti Patel. Appointment date: 2021-07-01. |
2021-07-06 |
View Report |
Officers. Termination date: 2021-06-30. Officer name: Timothy Stevenson. |
2021-07-05 |
View Report |
Capital. Date: 2020-12-21. |
2021-03-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-23 |
View Report |
Accounts. Accounts type full. |
2020-07-13 |
View Report |
Officers. Appointment date: 2020-06-16. Officer name: Ms Maria Panayiotis Kyriacou. |
2020-07-06 |
View Report |
Officers. Appointment date: 2020-06-16. Officer name: Mr James Edward Tatam. |
2020-07-03 |
View Report |
Officers. Termination date: 2020-06-17. Officer name: Paul Dunthorne. |
2020-07-03 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-06-04 |
View Report |
Officers. Termination date: 2019-06-05. Officer name: James Robert Currell. |
2019-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-09 |
View Report |
Accounts. Accounts type full. |
2019-07-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-06 |
View Report |
Accounts. Accounts type full. |
2018-05-15 |
View Report |
Capital. Description: Statement by Directors. |
2017-09-22 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2017-09-22 |
View Report |
Insolvency. Description: Solvency Statement dated 21/09/17. |
2017-09-22 |
View Report |
Resolution. Description: Resolutions. |
2017-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-17 |
View Report |
Accounts. Accounts type full. |
2017-07-12 |
View Report |
Officers. Appointment date: 2017-06-05. Officer name: Mr Paul Dunthorne. |
2017-07-03 |
View Report |
Officers. Officer name: David Gerard Lynn. Termination date: 2017-06-05. |
2017-07-03 |
View Report |
Officers. Officer name: Ffw Secretaries Limited. Change date: 2015-11-02. |
2016-10-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-21 |
View Report |
Accounts. Accounts type full. |
2016-07-05 |
View Report |
Resolution. Description: Resolutions. |
2016-07-04 |
View Report |
Officers. Appointment date: 2015-12-31. Officer name: Mr David Lynn. |
2016-01-07 |
View Report |
Officers. Termination date: 2015-12-31. Officer name: Suzanne Jackson. |
2016-01-07 |
View Report |
Capital. Capital allotment shares. |
2015-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-06 |
View Report |
Address. New address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT. Old address: 35 Vine Street London EC3N 2AA United Kingdom. |
2015-08-06 |
View Report |
Accounts. Accounts type full. |
2015-05-20 |
View Report |
Capital. Capital allotment shares. |
2014-10-10 |
View Report |