CBS BROADCAST SERVICES LIMITED

Register to unlock more data on OkredoRegister

CBS BROADCAST SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02149581

Incorporation date

23/07/1987

Size

Full

Contacts

Registered address

Registered address

C/O Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1987)
dot icon02/01/2026
Full accounts made up to 2024-12-31
dot icon24/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon16/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon22/11/2024
Full accounts made up to 2023-12-31
dot icon26/03/2024
Termination of appointment of Richard Michael Jones as a director on 2024-02-17
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon31/01/2023
Termination of appointment of Mitre Secretaries Limited as a secretary on 2022-12-31
dot icon31/01/2023
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 2023-02-01
dot icon31/01/2023
Appointment of Fieldfisher Secretaries Limited as a secretary on 2023-01-01
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon09/12/2022
Director's details changed for Gielijn Jan Hilarius on 2022-12-01
dot icon24/11/2022
Full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon22/12/2021
Cessation of Cbs Studios Distribution Uk Limited as a person with significant control on 2021-11-12
dot icon22/12/2021
Notification of Paramount Pictures International Limited as a person with significant control on 2021-11-12
dot icon10/12/2021
Full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon27/10/2020
Notification of Cbs Studios Distribution Uk Limited as a person with significant control on 2019-12-04
dot icon27/10/2020
Cessation of Viacomcbs Inc as a person with significant control on 2019-12-04
dot icon27/10/2020
Notification of Viacomcbs Inc as a person with significant control on 2019-12-04
dot icon27/10/2020
Cessation of Cbs Corporation as a person with significant control on 2019-12-04
dot icon20/08/2020
Full accounts made up to 2019-12-31
dot icon28/05/2020
Termination of appointment of Armando Nunez as a director on 2020-05-28
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon04/06/2019
Appointment of Gielijn Jan Hilarius as a director on 2019-04-30
dot icon04/06/2019
Termination of appointment of Stephen Tague as a director on 2019-04-30
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon19/04/2018
Auditor's resignation
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon20/11/2017
Full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon08/12/2016
Full accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon17/11/2015
Full accounts made up to 2014-12-31
dot icon26/08/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon01/07/2015
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-01
dot icon16/06/2015
Miscellaneous
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon17/08/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Appointment of Mr David James Magness as a director
dot icon06/06/2012
Termination of appointment of Lindsay Jespersen as a director
dot icon13/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon13/12/2011
Director's details changed for Mr Richard M Jones on 2011-12-12
dot icon13/12/2011
Director's details changed for Mr Armando Nunez on 2011-12-12
dot icon13/12/2011
Secretary's details changed for Mitre Secretaries Limited on 2011-12-12
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon27/04/2011
Appointment of Mr Stephen Tague as a director
dot icon05/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon04/01/2011
Director's details changed for Lindsay Marie Jespersen on 2010-12-12
dot icon04/01/2011
Secretary's details changed for Mitre Secretaries Limited on 2010-12-12
dot icon17/11/2010
Full accounts made up to 2009-12-31
dot icon20/09/2010
Resolutions
dot icon06/09/2010
Statement of company's objects
dot icon18/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon17/06/2009
Appointment terminated director cornelis dropvat
dot icon11/03/2009
Full accounts made up to 2007-12-31
dot icon07/01/2009
Return made up to 12/12/08; full list of members
dot icon30/12/2008
Director appointed lindsay marie jespersen
dot icon03/11/2008
Appointment terminated director michael cole
dot icon07/04/2008
Full accounts made up to 2006-12-31
dot icon08/01/2008
Return made up to 12/12/07; full list of members
dot icon01/03/2007
Full accounts made up to 2005-12-31
dot icon15/01/2007
Return made up to 12/12/06; full list of members
dot icon18/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon30/06/2006
Director resigned
dot icon20/04/2006
New director appointed
dot icon27/01/2006
New secretary appointed
dot icon27/01/2006
Registered office changed on 27/01/06 from: c/o viacom uk LIMITED 4TH floor uk house 180 oxford street london W1D 1NN
dot icon26/01/2006
Secretary resigned
dot icon26/01/2006
Secretary resigned
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Director resigned
dot icon26/01/2006
New director appointed
dot icon05/01/2006
Return made up to 12/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon12/01/2005
New director appointed
dot icon06/01/2005
Return made up to 12/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon01/11/2004
New secretary appointed
dot icon14/10/2004
Director resigned
dot icon14/10/2004
New director appointed
dot icon28/01/2004
Return made up to 12/12/03; full list of members
dot icon26/01/2004
New director appointed
dot icon26/01/2004
Director resigned
dot icon25/01/2004
Registered office changed on 25/01/04 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon25/01/2004
Secretary resigned
dot icon25/01/2004
New secretary appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon08/03/2003
Auditor's resignation
dot icon07/01/2003
Return made up to 12/12/02; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon15/03/2002
Full accounts made up to 2000-12-31
dot icon19/12/2001
Return made up to 12/12/01; full list of members
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon25/04/2001
Auditor's resignation
dot icon31/01/2001
Full accounts made up to 1999-12-31
dot icon12/01/2001
New director appointed
dot icon10/01/2001
Return made up to 12/12/00; full list of members
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/12/1999
Return made up to 12/12/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon27/08/1999
New director appointed
dot icon27/08/1999
Director resigned
dot icon05/05/1999
Director resigned
dot icon16/12/1998
Return made up to 12/12/98; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon02/01/1998
New director appointed
dot icon22/12/1997
Return made up to 12/12/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon23/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon09/05/1997
Director resigned
dot icon23/12/1996
Full accounts made up to 1995-12-31
dot icon16/12/1996
Return made up to 12/12/96; no change of members
dot icon05/09/1996
Auditor's resignation
dot icon19/07/1996
Delivery ext'd 3 mth 31/12/95
dot icon23/04/1996
Resolutions
dot icon04/04/1996
New director appointed
dot icon28/01/1996
Director resigned
dot icon13/12/1995
Return made up to 12/12/95; full list of members
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon05/09/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 12/12/94; no change of members
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon21/12/1993
Return made up to 12/12/93; full list of members
dot icon06/09/1993
Full accounts made up to 1992-12-31
dot icon07/01/1993
Return made up to 12/12/92; no change of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon16/01/1992
Full accounts made up to 1990-12-31
dot icon02/01/1992
Return made up to 12/12/91; no change of members
dot icon12/12/1991
Resolutions
dot icon12/12/1991
Resolutions
dot icon12/12/1991
Resolutions
dot icon20/02/1991
Full accounts made up to 1989-12-31
dot icon29/01/1991
Resolutions
dot icon11/12/1990
Secretary's particulars changed
dot icon06/12/1990
Return made up to 12/12/90; full list of members
dot icon06/11/1990
Registered office changed on 06/11/90 from: inveresk house 1 aldwych london
dot icon17/01/1990
Accounting reference date extended from 31/10 to 31/12
dot icon08/01/1990
Full accounts made up to 1988-10-31
dot icon14/12/1989
Director resigned
dot icon13/12/1989
Return made up to 22/11/89; full list of members
dot icon07/12/1989
New director appointed
dot icon05/12/1989
New secretary appointed
dot icon25/08/1989
Return made up to 23/01/89; full list of members
dot icon10/08/1989
Director resigned;new director appointed
dot icon10/08/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon10/03/1989
New director appointed
dot icon08/03/1989
Director resigned;new director appointed
dot icon23/08/1988
Director resigned;new director appointed
dot icon23/11/1987
Certificate of change of name
dot icon23/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIELDFISHER SECRETARIES LIMITED
Corporate Secretary
31/12/2022 - Present
185
MITRE SECRETARIES LIMITED
Corporate Secretary
30/12/2005 - 30/12/2022
480
Magness, David James
Director
14/05/2012 - Present
3
Jones, Richard Michael
Director
26/06/2006 - 17/02/2024
30
Hilarius, Gielijn Jan
Director
30/04/2019 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBS BROADCAST SERVICES LIMITED

CBS BROADCAST SERVICES LIMITED is an(a) Active company incorporated on 23/07/1987 with the registered office located at C/O Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CBS BROADCAST SERVICES LIMITED?

toggle

CBS BROADCAST SERVICES LIMITED is currently Active. It was registered on 23/07/1987 .

Where is CBS BROADCAST SERVICES LIMITED located?

toggle

CBS BROADCAST SERVICES LIMITED is registered at C/O Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT.

What does CBS BROADCAST SERVICES LIMITED do?

toggle

CBS BROADCAST SERVICES LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CBS BROADCAST SERVICES LIMITED?

toggle

The latest filing was on 02/01/2026: Full accounts made up to 2024-12-31.