CBS UK - LONDON
Company Profile | Company Filings |
Overview
CBS UK is a Private Unlimited Company from LONDON UNITED KINGDOM and has the status: Active.
CBS UK was incorporated 32 years ago on 04/11/1991 and has the registered number: 02659891. The accounts status is FULL.
CBS UK was incorporated 32 years ago on 04/11/1991 and has the registered number: 02659891. The accounts status is FULL.
CBS UK - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical 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 |
Registered Office
C/O FIELDFISHER RIVERBANK HOUSE
LONDON
EC4R 3TT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
VIACOM UK LIMITED (until 26/05/2006)
VIACOM UK LIMITED (until 26/05/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2023 | 16/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FIELDFISHER SECRETARIES LIMITED | Corporate Secretary | 2023-01-01 | CURRENT | ||
MR RICHARD MICHAEL JONES | Apr 1965 | American | Director | 2006-06-26 | CURRENT |
LUCY BROSNAN | Secretary | 2004-10-06 UNTIL 2005-12-31 | RESIGNED | ||
MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | RESIGNED | |||
KAREN EDWARDS | Dec 1961 | Secretary | 1996-08-06 UNTIL 1998-04-29 | RESIGNED | |
JACQUELINE FRANCES MORETON | Oct 1965 | British | Secretary | 1998-04-29 UNTIL 2003-08-01 | RESIGNED |
JOHN ROBERT JACOBS | Oct 1957 | American | Secretary | 1999-11-19 UNTIL 2000-03-27 | RESIGNED |
BRIGIT RATHOUSE | May 1968 | British | Secretary | 2003-08-01 UNTIL 2005-12-31 | RESIGNED |
NIGEL TRAVIS | Dec 1949 | British | Director | 1994-05-26 UNTIL 1996-10-29 | RESIGNED |
JOHN JOSEPH PETITO JR | May 1956 | American | Director | 2006-02-17 UNTIL 2006-06-26 | RESIGNED |
JOHANNES ANTONIUS ARNOLDUS MARIA JORRITSMA | Jul 1946 | Dutch | Director | 1996-02-07 UNTIL 2001-05-01 | RESIGNED |
MR ERIC KOL | Sep 1972 | British | Director | 2002-06-11 UNTIL 2003-03-28 | RESIGNED |
MS BEVERLEY ANN MCPHERSON | Jul 1967 | British | Director | 2007-05-25 UNTIL 2008-03-13 | RESIGNED |
JUNIOR GEORGE SAMUEL SMITH | Dec 1948 | American | Director | 1996-02-07 UNTIL 2000-05-04 | RESIGNED |
RICHARD GRAHAM PRIME | Mar 1954 | British | Director | 1993-03-25 UNTIL 1996-05-31 | RESIGNED |
FREDERIC G REYNOLDS | Sep 1950 | American | Director | 2000-05-04 UNTIL 2001-05-01 | RESIGNED |
NICHOLAS PAUL SHEPHERD | Aug 1958 | British | Director | 1996-06-03 UNTIL 1996-10-29 | RESIGNED |
THOMAS WILLIAM HAWKINS | Apr 1961 | British | Director | RESIGNED | |
DWIGHT TIERNEY | May 1947 | British | Director | 1999-04-07 UNTIL 2005-12-31 | RESIGNED |
CINDY ANNE HYDE | Sep 1969 | British | Director | 2003-06-12 UNTIL 2007-05-25 | RESIGNED |
MICHAEL FRICKLAS | Jan 1960 | Director | 2000-01-27 UNTIL 2004-05-13 | RESIGNED | |
DIANNE MARIE GEOGHEGAN | Jan 1960 | American | Director | 1998-04-27 UNTIL 2002-06-11 | RESIGNED |
GERALD RICHARD GEDDIS | May 1950 | Us | Director | RESIGNED | |
TIMOTHY JOHN ELLIS | Aug 1952 | British | Director | 1996-02-07 UNTIL 2005-12-31 | RESIGNED |
RICHARD EASTMOND | Feb 1964 | British | Director | 2009-01-15 UNTIL 2010-03-05 | RESIGNED |
PHILIPPE DAUMAN | Mar 1954 | American | Director | 1996-02-07 UNTIL 2000-01-27 | RESIGNED |
RICHARD JAY BRESSLER | Aug 1957 | American | Director | 2001-05-01 UNTIL 2002-01-07 | RESIGNED |
STEVEN RICHARD BERRARD | Jul 1954 | Us Citizen | Director | RESIGNED | |
JOSEPH RICHARD BACZKO | Jun 1945 | Us Citizen | Director | 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 Global | 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 |