CBS ENTERPRISES (UK) LIMITED
Overview
| Company Name | CBS ENTERPRISES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00139268 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CBS ENTERPRISES (UK) LIMITED?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is CBS ENTERPRISES (UK) LIMITED located?
| Registered Office Address | C/O Fieldfisher Riverbank House 2 Swan Lane EC4R 3TT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CBS ENTERPRISES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARAMOUNT PICTURES (U.K.) LIMITED | Feb 18, 1915 | Feb 18, 1915 |
What are the latest accounts for CBS ENTERPRISES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for CBS ENTERPRISES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for CBS ENTERPRISES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2025 | 13 pages | AA | ||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Columbia Broadcasting System Holdings Uk Limited as a person with significant control on Jan 24, 2023 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Termination of appointment of Richard Michael Jones as a director on Feb 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Appointment of Fieldfisher Secretaries Limited as a secretary on Jan 01, 2023 | 2 pages | AP04 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on Feb 01, 2023 | 1 pages | AD01 | ||
Termination of appointment of Mitre Secretaries Limited as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||
Director's details changed for Gielijn Jan Hilarius on Dec 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Armando Nunez as a director on May 28, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 14, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||
Appointment of Gielijn Jan Hilarius as a director on Apr 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Stephen Tague as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Cessation of Cbs International Holdings Uk Limited as a person with significant control on Mar 29, 2019 | 3 pages | PSC07 | ||
Who are the officers of CBS ENTERPRISES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FIELDFISHER SECRETARIES LIMITED | Secretary | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom |
| 117055130002 | ||||||||||
| HILARIUS, Gielijn Jan | Director | Ndsm-Plein 1033 Wb Amsterdam 6 Netherlands | Netherlands | Dutch | 259158040001 | |||||||||
| ASAL, Neelam Kumari | Secretary | 1st Floor 4 Barmouth Road Wandsworth SW18 2DN London | British | 62403340001 | ||||||||||
| BROSNAN, Lucy | Secretary | Flat C 2 Oakford Road NW5 1AH London | British | 92858970001 | ||||||||||
| FLETCHER, Nick | Secretary | 23 Glencoe Road KT13 8JY Weybridge Surrey | British | 54778860001 | ||||||||||
| GETHINGS, Mark Thomas | Secretary | 37a Edbrooke Road W9 2DE London | British | 37157900001 | ||||||||||
| MORETON, Jacqueline Frances | Secretary | 6b Lonsdale Place Islington N1 1EL London | British | 60092900001 | ||||||||||
| OGILVIE, William Alexander | Secretary | 26 Alderville Road SW6 3RJ London | British | 70526670002 | ||||||||||
| RATHOUSE, Brigit | Secretary | 101 Victoria Road NW6 6TD London | British | 59534980003 | ||||||||||
| MITRE SECRETARIES LIMITED | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
| 38565160001 | ||||||||||
| AFFOURTIT, Rudi | Director | Oeverpad 420 FOREIGN Amsterdam 1068 Pm The Netherlands | Netherlands | Dutch | 74364330001 | |||||||||
| DROPVAT, Cornelis Gerardus | Director | De Boeg 151 1502 Gx Zaandam The Netherlands | Dutch | 113890600001 | ||||||||||
| ELLIS, Timothy John | Director | 8 West Square SE11 4SN London | England | British | 43237950002 | |||||||||
| HAWKINS, William Albert | Director | Paramount Pictures 5555 Melrose Avenue USA Hollywood Los Angeles 90038 | American | 39229230001 | ||||||||||
| HYDE, Cindy Anne | Director | 11 Jessel House Judd Street WC1H 9NX London | British | 90705250002 | ||||||||||
| JONES, Richard Michael | Director | Riverbank House 2 Swan Lane EC4R 3TT London C/O Fieldfisher United Kingdom | United States | American | 271617190001 | |||||||||
| NUNEZ, Armando | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United States | American | 71756230001 | |||||||||
| O'SULLIVAN, Michael John | Director | 13 Parkfield GU7 1TP Godalming Surrey | United Kingdom | British | 34259070001 | |||||||||
| OGILVIE, William Alexander | Director | 26 Alderville Road SW6 3RJ London | British | 70526670002 | ||||||||||
| PETITO JR, John Joseph | Director | 6 Little Lake Ridge Ossining New York 10562 Usa | American | 111067180001 | ||||||||||
| TAGUE, Stephen | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 135191030001 | |||||||||
| TAYLOR, Stephen Paul | Director | 29332 Oakpath Drive Agora Hill California 91301 Usa | British | 15288730001 |
Who are the persons with significant control of CBS ENTERPRISES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cbs International Holdings Uk Limited | Mar 29, 2019 | c/o CAMERON MCKENNA NABARRO OLSWANG LLP 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Columbia Broadcasting System Holdings Uk Limited | Mar 29, 2019 | Riverbank House 2 Swan Lane EC4R 3TT London C/O Fieldfisher United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cbs Corporation | Apr 06, 2016 | West 52nd Street New York 51 New York 10019 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0