CBS BROADCAST SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CBS BROADCAST SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CBS BROADCAST SERVICES LIMITED was incorporated 36 years ago on 23/07/1987 and has the registered number: 02149581. The accounts status is FULL and accounts are next due on 30/09/2024.
CBS BROADCAST SERVICES LIMITED was incorporated 36 years ago on 23/07/1987 and has the registered number: 02149581. The accounts status is FULL and accounts are next due on 30/09/2024.
CBS BROADCAST SERVICES LIMITED - LONDON
This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.
93290 - Other amusement and recreation activities n.e.c.
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
C/O FIELDFISHER RIVERBANK HOUSE
LONDON
EC4R 3TT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/12/2023 | 26/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JAMES MAGNESS | Mar 1972 | British | Director | 2012-05-14 | CURRENT |
MR RICHARD MICHAEL JONES | Apr 1965 | American | Director | 2006-06-26 | CURRENT |
GIELIJN JAN HILARIUS | Mar 1973 | Dutch | Director | 2019-04-30 | CURRENT |
FIELDFISHER SECRETARIES LIMITED | Corporate Secretary | 2023-01-01 | CURRENT | ||
TIMOTHY JOHN ELLIS | Aug 1952 | British | Director | 2004-09-02 UNTIL 2005-12-31 | RESIGNED |
LUCY BROSNAN | Secretary | 2004-10-06 UNTIL 2005-12-31 | RESIGNED | ||
MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | RESIGNED | |||
GERALD ANTHONY WILLIAM VALVONA | Dec 1921 | British | Director | RESIGNED | |
CINDY ANNE HYDE | Sep 1969 | British | Director | 2005-12-31 UNTIL 2006-06-29 | RESIGNED |
LOUIS JOHN RAUCHENBERGER | Apr 1930 | Us Citizen | Director | RESIGNED | |
MR STEPHEN TAGUE | Mar 1957 | British | Director | 2011-04-21 UNTIL 2019-04-30 | RESIGNED |
BRIGIT RATHOUSE | May 1968 | British | Secretary | 2003-10-31 UNTIL 2005-12-31 | RESIGNED |
JOHN JOSEPH PETITO JR | May 1956 | American | Director | 2006-02-17 UNTIL 2006-06-26 | RESIGNED |
ANTHONY JAMES PADDISON | Jan 1947 | British | Director | 1997-12-15 UNTIL 1998-04-30 | RESIGNED |
MR ARMANDO NUNEZ | Nov 1960 | American | Director | 2000-09-08 UNTIL 2020-05-28 | RESIGNED |
RICHARD WILLIAM OSWALD | Oct 1949 | Us Citizen | Director | 1995-07-12 UNTIL 1995-11-24 | RESIGNED |
LINDSAY MARIE JESPERSEN | Feb 1979 | American | Director | 2008-12-23 UNTIL 2012-05-14 | RESIGNED |
CLAUDIA ELIZABETH MORF | Apr 1953 | American | Director | 1995-11-24 UNTIL 1999-05-04 | RESIGNED |
SUSAN JANE HOLLIDAY | Jun 1946 | Us | Director | 2003-10-31 UNTIL 2004-09-02 | RESIGNED |
CORNELIS GERARDUS DROPVAT | Aug 1950 | Dutch | Director | 2006-06-29 UNTIL 2009-06-11 | RESIGNED |
MICHAEL COLE | Sep 1946 | British | Director | RESIGNED | |
LOUIS J BRISKMAN | Jan 1949 | Us Citizen | Director | 1999-05-04 UNTIL 2003-10-31 | RESIGNED |
RUDI AFFOURTIT | Jan 1953 | Dutch | Director | 2005-01-01 UNTIL 2005-12-31 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Secretary | 2005-12-31 UNTIL 2022-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Paramount Pictures International Limited | 2021-11-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cbs Studios Distribution Uk Limited | 2019-12-04 - 2021-11-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Viacomcbs Inc | 2019-12-04 - 2019-12-04 | Wilmington Delaware 19808 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cbs Corporation | 2016-04-06 - 2019-12-04 | New York New York 10019 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |