CBS UK PRODUCTIONS LIMITED - LONDON


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

Description Filing date
Accounts. Change account reference date company current shortened. 2024-02-27 View Report
Officers. Officer name: Ms Karen Meredith Howard. Change date: 2024-02-09. 2024-02-20 View Report
Accounts. Accounts type small. 2023-06-09 View Report
Confirmation statement. Statement with no updates. 2023-06-02 View Report
Accounts. Change account reference date company current shortened. 2023-02-28 View Report
Address. Change date: 2023-02-08. Old address: Cannon Place 78 Cannon Street London EC4N 6AF England. New address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT. 2023-02-08 View Report
Officers. Officer name: Fieldfisher Secretaries Limited. Appointment date: 2023-01-01. 2023-02-08 View Report
Officers. Termination date: 2022-12-31. Officer name: Mitre Secretaries Limited. 2023-02-08 View Report
Confirmation statement. Statement with no updates. 2022-05-31 View Report
Accounts. Change account reference date company previous extended. 2022-05-20 View Report
Confirmation statement. Statement with no updates. 2021-05-28 View Report
Accounts. Accounts type small. 2021-03-12 View Report
Confirmation statement. Statement with no updates. 2020-05-28 View Report
Mortgage. Charge number: 085460090001. 2020-01-31 View Report
Accounts. Accounts type small. 2019-11-14 View Report
Officers. Appointment date: 2019-09-30. Officer name: Ms Karen Meredith Howard. 2019-10-04 View Report
Officers. Officer name: Ms Ellen Catherine Waggoner. Appointment date: 2019-09-30. 2019-10-04 View Report
Officers. Termination date: 2019-09-30. Officer name: Erik Toulon. 2019-10-04 View Report
Accounts. Change account reference date company previous shortened. 2019-09-05 View Report
Accounts. Accounts type small. 2019-07-24 View Report
Confirmation statement. Statement with updates. 2019-05-30 View Report
Officers. Appointment date: 2019-04-30. Officer name: Mr Richard M Jones. 2019-05-30 View Report
Officers. Termination date: 2019-04-30. Officer name: Stephen Tague. 2019-05-29 View Report
Persons with significant control. Notification date: 2018-12-21. Psc name: Cbs Productions Uk Holdings Limited. 2019-05-29 View Report
Persons with significant control. Psc name: Cbs Corporation. Cessation date: 2018-12-21. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2018-05-29 View Report
Accounts. Accounts type full. 2018-04-11 View Report
Accounts. Change account reference date company current shortened. 2017-12-19 View Report
Accounts. Accounts type full. 2017-06-29 View Report
Officers. Officer name: Pamela Louise Dalton. Termination date: 2017-05-31. 2017-06-02 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Accounts. Accounts type total exemption full. 2017-01-05 View Report
Mortgage. Charge creation date: 2016-08-15. Charge number: 085460090001. 2016-08-23 View Report
Officers. Appointment date: 2016-08-01. Officer name: Ms Pamela Louise Dalton. 2016-08-15 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Officers. Officer name: Mr Erik Toulon. Appointment date: 2016-04-29. 2016-05-04 View Report
Officers. Officer name: David James Magness. Termination date: 2016-04-29. 2016-05-03 View Report
Officers. Termination date: 2016-04-29. Officer name: Lura Lynn Burton. 2016-05-03 View Report
Officers. Appointment date: 2016-04-29. Officer name: Mr Stephen Tague. 2016-05-03 View Report
Accounts. Accounts type full. 2015-12-15 View Report
Officers. Change date: 2015-07-01. Officer name: Mitre Secretaries Limited. 2015-08-26 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
Annual return. With made up date full list shareholders. 2015-05-28 View Report
Accounts. Accounts type full. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-05-28 View Report
Officers. Change date: 2013-05-28. Officer name: Mitre Secretaries Limited. 2014-05-28 View Report
Accounts. Change account reference date company previous shortened. 2014-04-17 View Report
Accounts. Change account reference date company current extended. 2013-06-05 View Report
Accounts. Change account reference date company current shortened. 2013-05-30 View Report
Incorporation. Incorporation company. 2013-05-28 View Report