CBS BROADCASTING INC

Register to unlock more data on OkredoRegister

CBS BROADCASTING INC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC003586

Incorporation date

31/07/1940

Size

Full

Classification

-

Contacts

Registered address

Registered address

51 West 52 Street, New York, Ny 10019-6188, UsaCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1940)
dot icon29/01/2025
Full accounts made up to 2023-12-31
dot icon13/02/2024
Full accounts made up to 2022-12-31
dot icon06/02/2023
Full accounts made up to 2021-12-31
dot icon28/02/2022
Appointment of Christa A. D'alimonte as a director on 2020-08-11
dot icon23/02/2022
Appointment of Naveen Chopra as a director on 2020-08-10
dot icon04/02/2022
Full accounts made up to 2020-12-31
dot icon23/03/2021
Full accounts made up to 2019-12-31
dot icon23/02/2021
Appointment of Mr Naveen Chopra as a director on 2020-08-10
dot icon23/02/2021
Termination of appointment of Christina Spade-Rettler as a director on 2020-08-10
dot icon15/01/2020
Termination of appointment of David F. Byrnes as a director on 2019-12-04
dot icon15/01/2020
Appointment of David F. Byrnes as a director on 2019-02-20
dot icon15/01/2020
Full accounts made up to 2018-12-31
dot icon14/01/2020
Termination of appointment of Lawrence P. Tu as a director on 2019-03-01
dot icon14/01/2020
Termination of appointment of Lawrence Liding as a director on 2019-02-20
dot icon14/01/2020
Director's details changed for Christina Spade-Rettler on 2019-12-04
dot icon14/01/2020
Termination of appointment of Laura Franco as a director on 2019-12-04
dot icon14/01/2020
Termination of appointment of Joseph R Ianniello as a director on 2018-12-12
dot icon14/01/2020
Appointment of Laura Franco as a director on 2019-03-01
dot icon14/01/2020
Appointment of Christina Spade-Rettler as a director on 2018-12-12
dot icon07/02/2019
Full accounts made up to 2017-12-31
dot icon06/02/2018
Full accounts made up to 2016-12-31
dot icon08/02/2017
Full accounts made up to 2015-12-31
dot icon16/12/2016
Appointment of Lawrence P. Tu as a director on 2014-06-13
dot icon10/11/2016
Details changed for a UK establishment - BR001450 Address Change Cannon place 78 cannon street, london, EC4N 6AF,2016-10-20
dot icon10/11/2016
Termination of appointment of Angeline C Straka as secretary on 2015-12-31
dot icon02/02/2016
Full accounts made up to 2014-12-31
dot icon14/07/2015
Details changed for a UK establishment - BR001450 Address Change Mitre house, 160 aldersgate street, london, EC1A 4DD,2015-07-01
dot icon27/01/2015
Full accounts made up to 2013-12-31
dot icon28/01/2014
Full accounts made up to 2012-12-31
dot icon16/01/2014
Director's details changed for Lawrence Liding on 2013-12-31
dot icon16/01/2014
Director's details changed for Joseph R Ianniello on 2013-12-31
dot icon16/01/2014
Termination of appointment of Louis Briskman as a director
dot icon16/01/2014
Appointment of a director
dot icon11/02/2013
Full accounts made up to 2011-12-31
dot icon02/07/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR001450 Person Authorised to Represent terminated 14/05/2012 lindsay marie jespersen
dot icon02/07/2012
Appointment of David James Magness as a person authorised to represent UK establishment BR001450 on 2012-05-14.
dot icon02/04/2012
Director's details changed for Joseph R Ianniello on 2009-10-01
dot icon15/03/2012
Secretary's details changed for Angeline C Straka on 2009-10-01
dot icon15/03/2012
Termination of appointment of Frederick Reynolds as a director
dot icon15/03/2012
Appointment of a director
dot icon15/03/2012
Director's details changed for Louis J Briskman on 2009-10-01
dot icon15/03/2012
Appointment of a director
dot icon15/03/2012
Appointment of Angeline C Straka as a secretary
dot icon15/03/2012
Termination of appointment of Michael Fricklas as secretary
dot icon15/03/2012
Termination of appointment of Michael Fricklas as a director
dot icon15/03/2012
Termination of appointment of Frederick Reynolds as a director
dot icon15/03/2012
Termination of appointment of Edward Grebow as a director
dot icon15/03/2012
Director's details changed for Edward Grebon on 1990-12-12
dot icon15/03/2012
Termination of appointment of Michael Jordan as a director
dot icon04/11/2011
Full accounts made up to 2010-12-31
dot icon09/11/2010
Full accounts made up to 2009-12-31
dot icon14/12/2009
Full accounts made up to 2008-12-31
dot icon30/12/2008
BR001450 person authorised to represent and accept terminated 31/10/2008 michael cole
dot icon30/12/2008
BR001450 person authorised to represent appointed 23/12/2008 lindsay marie jespersen -- address :8 devonshire road, flat b, london, W4 2HD
dot icon17/12/2008
Full accounts made up to 2007-12-31
dot icon04/11/2008
BR001450 person authorised to represent terminated 31/10/2008 michael cole
dot icon06/02/2008
Full accounts made up to 2006-12-31
dot icon16/02/2007
Full accounts made up to 2005-12-31
dot icon26/10/2006
Dir resigned 31/12/05 warner james a
dot icon26/10/2006
Dir resigned 31/12/05 widman nancy c
dot icon26/10/2006
Dir resigned 31/12/05 stringer howard
dot icon26/10/2006
Dir resigned 31/12/05 rodgers jonathan
dot icon26/10/2006
Dir resigned 31/12/05 sagansky jeffrey f
dot icon26/10/2006
Dir resigned 31/12/05 keegan peter w
dot icon26/10/2006
Dir resigned 31/12/05 lund peter a
dot icon26/10/2006
Dir resigned 31/12/05 malara anthony c
dot icon26/10/2006
Dir resigned 31/12/05 messenger martin paul
dot icon26/10/2006
Dir resigned 31/12/05 ober eric w
dot icon26/10/2006
Dir resigned 31/12/05 pilson neal h
dot icon26/10/2006
Dir resigned 31/12/05 kaden ellen oran
dot icon11/04/2006
BR001450 pr appointed 31/12/05 cole michael 113 covert road ilford essex IG6 3BA
dot icon11/04/2006
BR001450 pr terminated 31/12/05 mcmorrow clare
dot icon03/04/2006
BR001450 pa appointed 31/12/05 mitre secretaries LIMITED mitre house 160 aldersgate street london EC1A 4DD
dot icon03/04/2006
BR001450 pa terminated 31/12/05 rathouse brigit
dot icon14/03/2006
Full accounts made up to 2004-12-31
dot icon05/02/2006
BR001450 pa terminated 31/12/05 brosnan lucy
dot icon05/02/2006
BR001450 address change 31/12/05 c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN
dot icon16/12/2004
Full accounts made up to 2000-12-31
dot icon16/12/2004
Full accounts made up to 1999-12-31
dot icon16/12/2004
Full accounts made up to 1998-12-31
dot icon30/11/2004
Full accounts made up to 2003-12-31
dot icon30/11/2004
Full accounts made up to 2002-12-31
dot icon30/11/2004
Full accounts made up to 2001-12-31
dot icon01/10/2004
BR001450 pa appointed 24/09/04 brosnan lucy c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN
dot icon01/10/2004
BR001450 pa appointed 24/09/04 rathouse brigit c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN
dot icon01/10/2004
BR001450 pa terminated 24/09/04 mitre secretaries LIMITED
dot icon01/10/2004
BR001450 address change 24/09/04 bowater house 2ND floor 68 knightsbridge london SW1X 7LL
dot icon10/05/2004
Miscellaneous
dot icon05/12/2000
BR001450 pa appointed 20/10/00 mitre secretaries mitre house 160 aldersgate street london EC1A 4DD
dot icon05/12/2000
BR001450 pa terminated 20/10/00 michael rich
dot icon05/12/2000
Sec resigned 04/05/00 george vrandenburg iii
dot icon05/12/2000
Sec appointed 04/05/00 michael fricklas 60 riverside drive apartment 16G new york NY10024 usa
dot icon05/12/2000
Dir appointed 04/05/00 michael fricklas 60 riverside drive apartment 16G new york NY10024 usa
dot icon18/01/1999
Full accounts made up to 1997-12-31
dot icon01/06/1998
Full accounts made up to 1996-12-31
dot icon15/01/1998
Change of name 01/12/97 cbs inc.
dot icon27/01/1997
Change in accounts details 0101
dot icon27/01/1997
Full accounts made up to 1995-12-31
dot icon16/09/1996
Full accounts made up to 1994-12-31
dot icon23/02/1996
Dir resigned 24/11/95 daniel yankelovich
dot icon23/02/1996
Dir resigned 24/11/95 preston robert tisch
dot icon23/02/1996
Dir resigned 24/11/95 laurence alan tisch
dot icon23/02/1996
Dir resigned 24/11/95 franklin augustine thomas
dot icon23/02/1996
Dir resigned 24/11/95 edson white spencer
dot icon23/02/1996
Dir resigned 24/11/95 henry brewer schacht
dot icon23/02/1996
Dir resigned 24/11/95 henry alfred kissinger
dot icon23/02/1996
Dir appointed 24/11/95 frederick gary reynolds 5046 castleman street pittsburgh pennsylvania usa 15232
dot icon23/02/1996
Dir resigned 24/11/95 harold brown
dot icon23/02/1996
Dir appointed 25/11/95 michael hugh jordan 4401 belfort place dallas texas usa 75205
dot icon23/02/1996
Dir resigned 24/11/95 michel christian bergerac
dot icon23/02/1996
Dir appointed 24/11/95 louis jacob briskman 800 larchmont road pittsburgh pennsylvania usa 15243
dot icon23/02/1996
Dir resigned 24/11/95 ellen victioria futter
dot icon23/02/1996
Dir appointed 24/11/95 martin paul messinger 455 east 14 st new york new york usa 10009
dot icon23/02/1996
Altn constitutional doc 241195
dot icon19/06/1995
Altn constitutional doc 310395
dot icon19/06/1995
Dir resigned 31/03/95 james david wolfensohn
dot icon21/03/1995
Dir appointed 11/05/94 daniel yankelovich 21 holiday point road sherman connecticut 06784 usa
dot icon14/09/1994
Full accounts made up to 1993-12-31
dot icon01/09/1994
Dir appointed 11/05/94 daniel yankelovich 21 holiday point road sherman ct 05784
dot icon01/09/1994
Altn constitutional doc 110594
dot icon15/12/1993
BR001450 pa appointed 19/11/93 michael william rich mitre house 160 aldersgate street london EC1A 4DD
dot icon15/12/1993
BR001450 pa terminated 19/11/93 richard harold malthouse
dot icon28/09/1993
Full group accounts made up to 1992-12-31
dot icon14/09/1993
BR001450 pr appointed ms clare mcmorrow 51 west 52 street new york ny 10019 usa
dot icon14/09/1993
BR001450 pa appointed mr richard harold malthouse mitre house 170 aldersgate street london EC1A 4DD
dot icon14/09/1993
BR001450 registered
dot icon14/09/1993
Initial branch registration
dot icon02/06/1993
Miscellaneous
dot icon08/06/1992
Director resigned;new director appointed
dot icon10/04/1992
Full group accounts made up to 1991-12-31
dot icon02/12/1991
Director resigned
dot icon02/12/1991
Adopt new charter
dot icon12/06/1991
Full group accounts made up to 1990-12-31
dot icon06/06/1991
Adopt new charter
dot icon14/01/1991
First pa details changed richard harold malthouse + 1
dot icon14/01/1991
Pa:res
dot icon09/01/1991
Adopt new charter
dot icon18/12/1990
Director resigned
dot icon18/12/1990
Director's particulars changed
dot icon10/12/1990
First pa details changed patric joseph gaynor + 1 ineresk house 1 aldwych london WC2R 0HG (and others)
dot icon10/12/1990
Pa:par
dot icon27/06/1990
First pa details changed patrick joseph gaynor
dot icon17/04/1990
Full group accounts made up to 1989-12-31
dot icon17/04/1990
Director resigned
dot icon17/04/1990
Miscellaneous
dot icon14/04/1989
Group of companies' accounts made up to 1988-12-31
dot icon29/03/1989
Group of companies' accounts made up to 1987-12-31
dot icon22/05/1987
Group of companies' accounts made up to 1986-12-31
dot icon26/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon29/04/1974
Certificate of change of name
dot icon31/07/1940
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spade-Rettler, Christina
Director
12/12/2018 - 10/08/2020
1
D'alimonte, Christa A.
Director
11/08/2020 - Present
-
Chopra, Naveen
Director
10/08/2020 - Present
-

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 BROADCASTING INC

CBS BROADCASTING INC is an(a) Active company incorporated on 31/07/1940 with the registered office located at 51 West 52 Street, New York, Ny 10019-6188, Usa. There are currently 2 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 BROADCASTING INC?

toggle

CBS BROADCASTING INC is currently Active. It was registered on 31/07/1940 .

Where is CBS BROADCASTING INC located?

toggle

CBS BROADCASTING INC is registered at 51 West 52 Street, New York, Ny 10019-6188, Usa.

What is the latest filing for CBS BROADCASTING INC?

toggle

The latest filing was on 29/01/2025: Full accounts made up to 2023-12-31.