CNBC (UK) LIMITED - LONDON


Company Profile Company Filings

Overview

CNBC (UK) LIMITED is a Private Limited Company from LONDON and has the status: Active.
CNBC (UK) LIMITED was incorporated 42 years ago on 17/07/1981 and has the registered number: 01574907. The accounts status is FULL and accounts are next due on 30/09/2024.

CNBC (UK) LIMITED - LONDON

This company is listed in the following categories:
59113 - Television programme production activities
60200 - Television programming and broadcasting activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

10 FLEET PLACE
LONDON
EC4M 7QS

This Company Originates in : United Kingdom
Previous trading names include:
RCA AUDIO-VISUALS LIMITED (until 01/04/2004)

Confirmation Statements

Last Statement Next Statement Due
25/07/2023 08/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAROLINE CLARE HADDEN Secretary 2017-07-21 CURRENT
OXANA KOCHUGOVA Dec 1975 British Director 2023-01-01 CURRENT
GEORGE REINHOLD TAPPERT Jan 1941 Usa Director 1997-01-31 UNTIL 1999-04-21 RESIGNED
PAMELA THOMAS GRAHAM Jun 1963 Us Citizen Director 2005-05-11 UNTIL 2005-09-19 RESIGNED
KEVIN CHARLES SULLIVAN Sep 1977 American Director 2013-06-14 UNTIL 2020-06-16 RESIGNED
PAUL ROBERT HITCHIN Jun 1976 British Director 2006-06-30 UNTIL 2007-03-06 RESIGNED
MARLIN RISINGER Dec 1954 United States Director 1999-04-21 UNTIL 2010-06-14 RESIGNED
ALAN ALASTAIR RASMUSSEN Apr 1938 British Director RESIGNED
TIMOTHY POPPLEWELL Jun 1964 British Director 2007-08-21 UNTIL 2009-07-02 RESIGNED
JOHN NEWELL SHAROOD Sep 1961 Us Citizen Director RESIGNED
MR GRAHAM MORROW Dec 1944 British Director RESIGNED
WILLIAM HAZLITT MORRIS Jan 1962 British Director 2004-05-06 UNTIL 2006-08-14 RESIGNED
EMILIE MCCARTHY Dec 1980 French Director 2017-08-15 UNTIL 2019-09-26 RESIGNED
COLIN STEPHEN MATTHEWS Apr 1956 British Director RESIGNED
MR ANTHONY JUSTIN LILLEYMAN May 1969 British Director 2009-07-09 UNTIL 2012-10-12 RESIGNED
LYNN SIN NEE LEE Sep 1979 Singaporean Director 2012-02-22 UNTIL 2016-01-13 RESIGNED
ERIC THOMAS NASS Oct 1960 American Director 1993-08-03 UNTIL 1995-11-14 RESIGNED
RICHARD ALEC SKELTON Secretary 2014-04-29 UNTIL 2017-08-01 RESIGNED
MR GRAHAM MORROW Dec 1944 British Secretary RESIGNED
ALISON MANSFIELD Secretary 2010-07-15 UNTIL 2021-11-30 RESIGNED
MR TONY LEE Nov 1964 British Secretary 1996-07-29 UNTIL 1997-12-24 RESIGNED
PAMELA ANNE GREEN Apr 1960 British Secretary 1997-12-24 UNTIL 2005-10-31 RESIGNED
FIONA MARIA EVANS Dec 1965 British Secretary 1996-07-11 UNTIL 1996-07-29 RESIGNED
MR MICHAEL ANDREW BUCKLEY May 1963 British Director 2009-10-01 UNTIL 2011-12-20 RESIGNED
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01 UNTIL 2010-06-30 RESIGNED
MS GILLIAN MAY WHEELER Nov 1972 British Director 2006-06-30 UNTIL 2010-06-14 RESIGNED
FIONA MARIA EVANS Dec 1965 British Director 1996-05-01 UNTIL 1996-09-13 RESIGNED
PATRICK LUCIEN ANDRE DUPUIS Jan 1963 French Director 1993-08-03 UNTIL 1997-01-31 RESIGNED
JONATHAN MICHAEL CROWTHER May 1962 British Director 1997-12-16 UNTIL 2004-04-30 RESIGNED
RICK COTTON Jul 1944 American Director 2004-04-22 UNTIL 2004-10-13 RESIGNED
ROY GRAHAM CLARK Feb 1958 British Director 2001-12-14 UNTIL 2006-06-30 RESIGNED
ZACHARY JOSEPH CITRON Aug 1965 British Director 2003-06-20 UNTIL 2003-07-11 RESIGNED
ZACHARY JOSEPH CITRON Aug 1965 British Director 2004-05-06 UNTIL 2010-06-14 RESIGNED
JOHN MONTGOMERY BLAKEY CASEY Aug 1974 British Director 2020-06-16 UNTIL 2023-11-07 RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2004-01-20 UNTIL 2009-10-31 RESIGNED
MRS ANN ELIZABETH BRENNAN Nov 1976 British Director 2009-03-31 UNTIL 2010-06-14 RESIGNED
SATPAL SINGH BRAINCH Apr 1978 American Director 2011-12-12 UNTIL 2013-06-04 RESIGNED
HARKERAT SINGH BAINS Aug 1985 British Director 2015-10-06 UNTIL 2017-08-15 RESIGNED
MARCUS FIELD AMBROSE Feb 1955 British Director 2009-07-09 UNTIL 2013-10-10 RESIGNED
RANDEL ALAN FALCO Dec 1953 American Director 2005-05-11 UNTIL 2007-07-03 RESIGNED
PAMELA ANNE GREEN Apr 1960 British Director 1996-03-12 UNTIL 2005-10-31 RESIGNED
MR STEPHEN JOHN DWYER Jun 1959 British Director 2006-06-30 UNTIL 2010-06-14 RESIGNED
CLARA ANGELA KARAMOY-DAW Jan 1979 Canadian Director 2020-02-25 UNTIL 2022-12-31 RESIGNED
HILARY ANNE WAKE Aug 1959 British Director 1999-05-01 UNTIL 1999-05-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nbc (Uk) Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IGE DOLLAR TREASURY SERVICES ALTRINCHAM Active FULL 64999 - Financial intermediation not elsewhere classified
GE INFRASTRUCTURE UK LIMITED ALTRINCHAM Active FULL 62090 - Other information technology service activities
GE PROTIMETER LIMITED ALTRINCHAM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
GE ESE UK LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
GECC UK LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GE INDUSTRIAL TREASURY HOLDINGS ALTRINCHAM Active DORMANT 96090 - Other service activities n.e.c.
GE FRANKONA REASSURANCE LIMITED LONDON ... FULL 65110 - Life insurance
EMPLOYERS RE CORPORATION (UK) LONDON Dissolved... FULL 70100 - Activities of head offices
GE CAPITAL CORPORATION (HOLDINGS) LONDON Dissolved... FULL 70100 - Activities of head offices
IGE USA GROUP ALTRINCHAM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
AERCAP MATERIALS UK LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
GE FINANCIAL INVESTMENTS ALTRINCHAM Active FULL 45111 - Sale of new cars and light motor vehicles
GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
NBC (UK) HOLDINGS LIMITED LONDON Active DORMANT 70100 - Activities of head offices
GE INFRASTRUCTURE AVIATION CHELTENHAM Active FULL 30300 - Manufacture of air and spacecraft and related machinery
GE UK GROUP ALTRINCHAM Active FULL 70100 - Activities of head offices
ONE GE HEALTHCARE UK CHALFONT ST. GILES Active FULL 70100 - Activities of head offices
IGE USA HOLDINGS ALTRINCHAM Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENERGY HOLDINGS (NO. 5) LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 4550 - Rent construction equipment with operator
ENERGY HOLDINGS (NO. 4) LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7487 - Other business activities
ENERGY HOLDINGS (NO.2) LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
LANDMASTER PROPERTIES LTD LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
TXU ACQUISITIONS LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
TXU FINANCE (NO.2) LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
THE ENERGY GROUP LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices