CBS OVERSEAS INC.

Register to unlock more data on OkredoRegister

CBS OVERSEAS INC.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC016260

Incorporation date

18/11/1991

Size

Full

Classification

-

Contacts

Registered address

Registered address

51 West 52 Street, New York, Ny 10019, UsaCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1991)
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon26/10/2023
Full accounts made up to 2022-12-31
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon17/09/2021
Full accounts made up to 2020-12-31
dot icon16/10/2020
Full accounts made up to 2019-12-31
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 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 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 icon07/10/2019
Full accounts made up to 2018-12-31
dot icon12/10/2018
Full accounts made up to 2017-12-31
dot icon04/10/2017
Full accounts made up to 2016-12-31
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 - BR001467 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 icon12/10/2016
Full accounts made up to 2015-12-31
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon14/07/2015
Details changed for a UK establishment - BR001467 Address Change Mitre house, 160 aldersgate street, london, EC1A 4DD,2015-07-01
dot icon03/09/2014
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 icon06/12/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR001467 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 BR001467 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
Appointment of a director
dot icon15/03/2012
Director's details changed for Louis Jacob Briskman on 2009-10-01
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
Appointment of a director
dot icon15/03/2012
Termination of appointment of Andrew Heyward as a director
dot icon09/01/2012
Full accounts made up to 2010-12-31
dot icon22/11/2010
Full accounts made up to 2009-12-31
dot icon09/11/2010
Full accounts made up to 2008-12-31
dot icon30/12/2008
BR001467 person authorised to represent appointed 23/12/2008 lindsay marie jespersen -- address :8 devonshire road, flat b, london, W4 2HD
dot icon30/12/2008
BR001467 person authorised to represent and accept terminated 31/10/2008 michael cole
dot icon06/11/2008
Full accounts made up to 2007-12-31
dot icon04/11/2008
BR001467 person authorised to represent terminated 31/10/2008 michael cole
dot icon04/11/2008
BR001467 person authorised to represent partic 31/12/2005 michael cole -- address :113 covert road, ilford, essex, IG6 3BA
dot icon04/11/2008
Appointment terminated director michael cole
dot icon09/11/2007
Full accounts made up to 2006-12-31
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
BR001467 pr appointed 31/12/05 cole martin 113 covert road ilford essex IG6 3BA
dot icon11/04/2006
BR001467 pr terminated 31/12/05 valvona gerry
dot icon03/04/2006
BR001467 pa appointed 31/12/05 mitre secretaries LIMITED mitre house 160 aldersgate street london EC1A 4DD
dot icon03/04/2006
BR001467 pa terminated 31/12/05 rathouse brigit
dot icon05/02/2006
BR001467 address change 31/12/05 c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN
dot icon05/02/2006
BR001467 pa terminated 31/12/05 brosnan lucy
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon01/10/2004
BR001467 pa appointed 24/09/04 brosnan lucy c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN
dot icon01/10/2004
BR001467 pa appointed 24/09/04 rathouse brigit c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN
dot icon01/10/2004
BR001467 pa terminated 24/09/04 mitre secretaries LIMITED
dot icon01/10/2004
BR001467 address change 24/09/04 bowater house 2ND floor 68 knightsbridge london SW1X 7LL
dot icon11/11/2003
Full accounts made up to 2002-12-31
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Full accounts made up to 2000-12-31
dot icon11/01/2001
Sec resigned 04/05/00 clare mcmorow-castro
dot icon11/01/2001
Sec appointed 04/05/00 michael fricklas new york usa
dot icon11/01/2001
Dir appointed 04/05/00 michael fricklas new york usa
dot icon02/01/2001
Full accounts made up to 1999-12-31
dot icon05/12/2000
BR001467 pa appointed 20/10/00 mitre secretaries LIMITED mitre house 160 aldersgate london EC1A 4DD
dot icon05/12/2000
BR001467 pa terminated 20/10/00 michael rich
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon21/10/1999
Dir change in partic 28/03/98 clare mcmorrow clare mcmorror-castro
dot icon02/09/1999
Dir resigned 04/05/99 clare mcmorrow
dot icon02/09/1999
Dir appointed 04/05/99 louis jacob briskman one hills end weston connecticut 06883
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon03/12/1997
Dir resigned 02/01/97 gerald valvona
dot icon03/12/1997
Dir appointed 02/01/97 michael cole 113 covert road hainault essex 1G6 3BA
dot icon11/11/1997
Full accounts made up to 1996-12-31
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon09/04/1996
Dir resigned 08/01/96 eric ober
dot icon09/04/1996
Dir appointed 08/01/96 andrew john heyward 73 scenic drive hastings-on-hudson new york usa 10796
dot icon13/11/1995
Full accounts made up to 1994-12-31
dot icon21/11/1994
Full accounts made up to 1993-12-31
dot icon21/11/1994
Change in accounts details 0101
dot icon11/01/1994
Full accounts made up to 1992-12-31
dot icon15/09/1993
BR001467 pr appointed mr gerry valvona bowater house 2ND floor knightsbridge london SW1X 7LL
dot icon15/09/1993
BR001467 pa appointed mr michael william rich mitre house 160 aldersgate street london EC1A 4DD
dot icon15/09/1993
BR001467 registered
dot icon15/09/1993
Initial branch registration
dot icon18/02/1992
ARD notified as 31/12
dot icon19/12/1991
Business address bowater house 68 knightsbridge london SW1X 7LL
dot icon19/12/1991
Foreign company registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
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
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spade-Rettler, Christina
Director
12/12/2018 - Present
1

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 OVERSEAS INC.

CBS OVERSEAS INC. is an(a) Active company incorporated on 18/11/1991 with the registered office located at 51 West 52 Street, New York, Ny 10019, Usa. There is currently 1 active director 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 OVERSEAS INC.?

toggle

CBS OVERSEAS INC. is currently Active. It was registered on 18/11/1991 .

Where is CBS OVERSEAS INC. located?

toggle

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

What is the latest filing for CBS OVERSEAS INC.?

toggle

The latest filing was on 18/08/2025: Full accounts made up to 2024-12-31.