CBS ENTERPRISES (UK) LIMITED

Register to unlock more data on OkredoRegister

CBS ENTERPRISES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00139268

Incorporation date

18/02/1915

Size

Total Exemption 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 08/02/1915)
dot icon09/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon26/11/2024
Change of details for Columbia Broadcasting System Holdings Uk Limited as a person with significant control on 2023-01-24
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Termination of appointment of Richard Michael Jones as a director on 2024-02-17
dot icon22/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
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 icon09/12/2022
Director's details changed for Gielijn Jan Hilarius on 2022-12-01
dot icon21/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon28/05/2020
Termination of appointment of Armando Nunez as a director on 2020-05-28
dot icon18/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon18/09/2019
Total exemption 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 icon29/05/2019
Cessation of Cbs International Holdings Uk Limited as a person with significant control on 2019-03-29
dot icon29/05/2019
Notification of Columbia Broadcasting System Holdings Uk Limited as a person with significant control on 2019-03-29
dot icon22/05/2019
Notification of Cbs International Holdings Uk Limited as a person with significant control on 2019-03-29
dot icon22/05/2019
Cessation of Cbs Corporation as a person with significant control on 2019-03-29
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon13/10/2015
Total exemption 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 icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon17/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon17/11/2011
Director's details changed for Mr Richard M Jones on 2011-11-14
dot icon17/11/2011
Secretary's details changed for Mitre Secretaries Limited on 2011-11-14
dot icon17/11/2011
Director's details changed for Mr Stephen Tague on 2011-11-14
dot icon17/11/2011
Director's details changed for Armando Nunez on 2011-11-14
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon22/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/09/2010
Resolutions
dot icon06/09/2010
Statement of company's objects
dot icon10/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon10/12/2009
Director's details changed for Armando Nunez on 2009-11-14
dot icon10/12/2009
Director's details changed for Stephen Tague on 2009-11-14
dot icon10/12/2009
Secretary's details changed for Mitre Secretaries Limited on 2009-11-14
dot icon15/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/08/2009
Director appointed stephen tague
dot icon17/06/2009
Appointment terminated director cornelis dropvat
dot icon15/12/2008
Return made up to 14/11/08; full list of members
dot icon01/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/01/2008
Accounts for a dormant company made up to 2006-12-31
dot icon26/11/2007
Return made up to 14/11/07; full list of members
dot icon23/04/2007
Accounts for a dormant company made up to 2005-12-31
dot icon11/12/2006
Return made up to 14/11/06; 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 icon20/06/2006
Accounts for a dormant company made up to 2004-12-31
dot icon20/04/2006
New director appointed
dot icon29/03/2006
Certificate of change of name
dot icon09/02/2006
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 180 oxford street london W1D 1NN
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Secretary resigned
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Secretary resigned
dot icon26/01/2006
New director appointed
dot icon21/12/2005
Return made up to 14/11/05; full list of members
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon06/12/2004
Return made up to 14/11/04; full list of members
dot icon17/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/11/2004
New secretary appointed
dot icon08/02/2004
Full accounts made up to 2002-12-31
dot icon15/12/2003
Return made up to 14/11/03; full list of members
dot icon22/08/2003
Secretary resigned
dot icon22/08/2003
New secretary appointed
dot icon08/03/2003
Auditor's resignation
dot icon09/12/2002
Return made up to 14/11/02; full list of members
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon19/02/2002
Return made up to 14/11/01; full list of members
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon29/12/2000
Secretary resigned
dot icon15/12/2000
Registered office changed on 15/12/00 from: uip house 45 beadon road london W6 0EG
dot icon13/11/2000
Return made up to 14/11/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-12-31
dot icon24/12/1999
Return made up to 14/11/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
New secretary appointed
dot icon04/02/1999
New secretary appointed
dot icon04/02/1999
Secretary resigned
dot icon05/01/1999
Auditor's resignation
dot icon23/12/1998
Full accounts made up to 1997-12-31
dot icon16/11/1998
Return made up to 14/11/98; no change of members
dot icon15/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon26/01/1998
Full accounts made up to 1996-12-31
dot icon09/12/1997
Return made up to 14/11/97; full list of members
dot icon03/12/1997
Director resigned
dot icon30/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon18/02/1997
Secretary resigned
dot icon05/02/1997
New secretary appointed
dot icon27/12/1996
Full accounts made up to 1995-12-31
dot icon17/12/1996
Return made up to 14/11/96; no change of members
dot icon27/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon08/02/1996
Full accounts made up to 1994-12-31
dot icon13/12/1995
Return made up to 14/11/95; no change of members
dot icon12/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon10/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 14/11/94; full list of members
dot icon09/12/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon09/06/1994
New director appointed
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon17/03/1994
Full accounts made up to 1992-09-30
dot icon16/12/1993
Return made up to 14/11/93; no change of members
dot icon16/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon23/08/1993
Accounting reference date extended from 30/09 to 31/03
dot icon15/07/1993
Delivery ext'd 3 mth 30/09/92
dot icon23/11/1992
Return made up to 14/11/92; no change of members
dot icon13/08/1992
Full accounts made up to 1991-09-30
dot icon22/11/1991
Director resigned
dot icon22/11/1991
Return made up to 14/11/91; full list of members
dot icon20/09/1991
Director resigned;new director appointed
dot icon01/08/1991
Full accounts made up to 1990-09-30
dot icon11/12/1990
Return made up to 14/11/90; full list of members
dot icon17/08/1990
Full accounts made up to 1989-09-30
dot icon16/08/1989
New secretary appointed
dot icon16/08/1989
Return made up to 03/08/89; full list of members
dot icon07/08/1989
Full accounts made up to 1988-09-30
dot icon18/11/1988
Return made up to 19/09/88; full list of members
dot icon18/11/1988
Secretary resigned;new secretary appointed
dot icon05/10/1988
Full accounts made up to 1987-09-30
dot icon02/11/1987
Full accounts made up to 1986-09-30
dot icon02/11/1987
Return made up to 06/10/87; full list of members
dot icon18/09/1987
Accounting reference date shortened from 30/06 to 30/09
dot icon17/08/1987
Registered office changed on 17/08/87 from: 166/170, wardour st, london WC1
dot icon18/03/1987
Resolutions
dot icon27/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/05/1986
Full accounts made up to 1985-06-30
dot icon23/05/1986
Return made up to 14/05/86; full list of members
dot icon04/05/1966
Miscellaneous
dot icon08/02/1915
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

4
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
Jones, Richard Michael
Director
26/06/2006 - 17/02/2024
30
Hilarius, Gielijn Jan
Director
30/04/2019 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ENTERPRISES (UK) LIMITED

CBS ENTERPRISES (UK) LIMITED is an(a) Active company incorporated on 18/02/1915 with the registered office located at C/O Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT. 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 ENTERPRISES (UK) LIMITED?

toggle

CBS ENTERPRISES (UK) LIMITED is currently Active. It was registered on 18/02/1915 .

Where is CBS ENTERPRISES (UK) LIMITED located?

toggle

CBS ENTERPRISES (UK) LIMITED is registered at C/O Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT.

What does CBS ENTERPRISES (UK) LIMITED do?

toggle

CBS ENTERPRISES (UK) LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CBS ENTERPRISES (UK) LIMITED?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-12-31.