CBS OFFSHORE NETWORKS HOLDINGS LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-04-12 View Report
Address. New address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT. Old address: C/O Cameron Mckenna Olswang Llp Cannon Place, 78 Cannon Street London EC4N 6AF United Kingdom. Change date: 2023-02-15. 2023-02-15 View Report
Officers. Officer name: Fieldfisher Secretaries Limited. Appointment date: 2023-01-01. 2023-02-15 View Report
Officers. Officer name: Mitre Secretaries Limited. Termination date: 2022-12-31. 2023-02-15 View Report
Accounts. Accounts type full. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-04-21 View Report
Persons with significant control. Psc name: Viacomcbs Inc.. Change date: 2022-02-16. 2022-02-18 View Report
Accounts. Accounts type full. 2021-11-09 View Report
Gazette. Gazette filings brought up to date. 2021-10-13 View Report
Gazette. Gazette notice compulsory. 2021-10-12 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-08-16 View Report
Capital. Capital allotment shares. 2021-08-13 View Report
Confirmation statement. Statement with updates. 2021-04-12 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-04-12 View Report
Officers. Officer name: Mr Gianluca Gubbini. Appointment date: 2020-12-04. 2020-12-04 View Report
Officers. Officer name: Lou Allison Lemmon Converse. Appointment date: 2020-12-04. 2020-12-04 View Report
Officers. Officer name: Laura Kreda. Termination date: 2020-12-04. 2020-12-04 View Report
Confirmation statement. Statement with updates. 2020-08-13 View Report
Persons with significant control. Psc name: Viacomcbs Inc.. Notification date: 2019-12-31. 2020-08-13 View Report
Persons with significant control. Cessation date: 2019-12-31. Psc name: Cbs Corporation. 2020-08-13 View Report
Capital. Description: Statement by Directors. 2019-12-20 View Report
Capital. Capital statement capital company with date currency figure. 2019-12-20 View Report
Insolvency. Description: Solvency Statement dated 18/12/19. 2019-12-20 View Report
Resolution. Description: Resolutions. 2019-12-20 View Report
Officers. Officer name: Lorena Moreno. Termination date: 2019-12-18. 2019-12-19 View Report
Capital. Capital allotment shares. 2019-11-19 View Report
Capital. Capital allotment shares. 2019-11-19 View Report
Officers. Appointment date: 2019-09-05. Officer name: Laura Kreda. 2019-09-06 View Report
Officers. Appointment date: 2019-09-05. Officer name: Lorena Moreno. 2019-09-06 View Report
Officers. Officer name: Christopher Lovejoy. Appointment date: 2019-09-05. 2019-09-06 View Report
Officers. Officer name: Dean Robert Sillmann. Termination date: 2019-09-05. 2019-09-06 View Report
Officers. Termination date: 2019-09-05. Officer name: James Christopher Morrison. 2019-09-06 View Report
Officers. Termination date: 2019-09-05. Officer name: Richard Michael Jones. 2019-09-06 View Report
Officers. Termination date: 2019-09-05. Officer name: David Byrnes. 2019-09-06 View Report
Accounts. Change account reference date company current extended. 2019-08-30 View Report
Incorporation. Capital: USD .01 2019-08-14 View Report