CNBC (UK) LIMITED

Register to unlock more data on OkredoRegister

CNBC (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01574907

Incorporation date

17/07/1981

Size

Full

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1981)
dot icon29/10/2025
Termination of appointment of Deepanshu Bagchee as a director on 2025-10-29
dot icon16/09/2025
Statement of capital following an allotment of shares on 2025-09-15
dot icon14/08/2025
Full accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-06-13
dot icon07/01/2025
Termination of appointment of Nicholas John Martin Wrenn as a director on 2025-01-01
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon12/08/2024
Appointment of Deepanshu Bagchee as a director on 2024-08-09
dot icon30/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon16/12/2023
Appointment of Nicholas John Martin Wrenn as a director on 2023-12-14
dot icon08/11/2023
Termination of appointment of John Montgomery Blakey Casey as a director on 2023-11-07
dot icon25/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon26/01/2023
Termination of appointment of Clara Angela Karamoy-Daw as a director on 2022-12-31
dot icon26/01/2023
Appointment of Oxana Kochugova as a director on 2023-01-01
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon21/12/2021
Termination of appointment of Alison Mansfield as a secretary on 2021-11-30
dot icon03/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon17/06/2020
Appointment of John Montgomery Blakey Casey as a director on 2020-06-16
dot icon17/06/2020
Termination of appointment of Kevin Charles Sullivan as a director on 2020-06-16
dot icon11/03/2020
Appointment of Clara Angela Karamoy-Daw as a director on 2020-02-25
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-20
dot icon26/09/2019
Termination of appointment of Emilie Mccarthy as a director on 2019-09-26
dot icon30/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-11-14
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon18/08/2017
Termination of appointment of Harkerat Singh Bains as a director on 2017-08-15
dot icon16/08/2017
Appointment of Emilie Mccarthy as a director on 2017-08-15
dot icon07/08/2017
Termination of appointment of Richard Alec Skelton as a secretary on 2017-08-01
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon25/07/2017
Appointment of Caroline Clare Hadden as a secretary on 2017-07-21
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon13/01/2016
Termination of appointment of Lynn Sin Nee Lee as a director on 2016-01-13
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-12-14
dot icon11/11/2015
Director's details changed for Lynn Sin Nee Lee on 2015-11-10
dot icon07/10/2015
Appointment of Harkerat Singh Bains as a director on 2015-10-06
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon06/05/2014
Appointment of Richard Alec Skelton as a secretary
dot icon11/10/2013
Termination of appointment of Marcus Ambrose as a director
dot icon17/09/2013
Accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon26/07/2013
Director's details changed for Lynn Sin Nee Lee on 2012-10-31
dot icon03/07/2013
Appointment of Kevin Charles Sullivan as a director
dot icon02/07/2013
Termination of appointment of Satpal Brainch as a director
dot icon10/06/2013
Director's details changed for Satpal Singh Brainch on 2013-06-08
dot icon08/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon08/01/2013
Resolutions
dot icon08/01/2013
Statement of company's objects
dot icon21/11/2012
Accounts made up to 2011-12-31
dot icon31/10/2012
Termination of appointment of Anthony Lilleyman as a director
dot icon27/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon26/06/2012
Auditor's resignation
dot icon22/06/2012
Miscellaneous
dot icon12/06/2012
Secretary's details changed for Alison Mansfield on 2012-05-21
dot icon21/05/2012
Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB United Kingdom
dot icon22/02/2012
Appointment of Lynn Sin Nee Lee as a director
dot icon03/01/2012
Termination of appointment of Michael Buckley as a director
dot icon12/12/2011
Appointment of Satpal Singh Brainch as a director
dot icon03/11/2011
Register(s) moved to registered inspection location
dot icon03/11/2011
Register inspection address has been changed
dot icon03/11/2011
Registered office address changed from , Prospect House 80-110 New Oxford Street, London, WC1A 1HB on 2011-11-03
dot icon05/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon14/07/2011
Accounts made up to 2010-12-31
dot icon27/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon26/07/2010
Director's details changed for Anthony Justin Lilleyman on 2010-07-25
dot icon26/07/2010
Director's details changed for Marcus Field Ambrose on 2010-07-25
dot icon15/07/2010
Appointment of Alison Mansfield as a secretary
dot icon15/07/2010
Registered office address changed from , Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF on 2010-07-15
dot icon14/07/2010
Accounts made up to 2009-12-31
dot icon05/07/2010
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon17/06/2010
Termination of appointment of Gillian Wheeler as a director
dot icon17/06/2010
Termination of appointment of Stephen Dwyer as a director
dot icon17/06/2010
Termination of appointment of Zachary Citron as a director
dot icon17/06/2010
Termination of appointment of Ann Brennan as a director
dot icon17/06/2010
Termination of appointment of Marlin Risinger as a director
dot icon18/01/2010
Director's details changed for Anthony Justin Lilleyman on 2009-10-01
dot icon18/01/2010
Director's details changed for Marcus Field Ambrose on 2009-10-01
dot icon16/01/2010
Director's details changed for Stephen John Dwyer on 2009-10-01
dot icon15/01/2010
Director's details changed for Gillian May Wheeler on 2009-10-01
dot icon15/01/2010
Director's details changed for Marlin Risinger on 2009-10-01
dot icon15/01/2010
Director's details changed for Zachary Joseph Citron on 2009-10-01
dot icon15/01/2010
Director's details changed for Ann Elizabeth Brennan on 2009-10-01
dot icon21/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon20/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon16/11/2009
Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB on 2009-11-16
dot icon06/11/2009
Appointment of Michael Andrew Buckley as a director
dot icon03/09/2009
Return made up to 25/07/09; full list of members
dot icon08/08/2009
Director appointed anthony justin lilleyman
dot icon08/08/2009
Director appointed marcus field ambrose
dot icon05/08/2009
Appointment terminated director timothy popplewell
dot icon02/07/2009
Accounts made up to 2008-12-31
dot icon23/04/2009
Director appointed ann elizabeth brennan
dot icon17/10/2008
Return made up to 25/07/08; full list of members
dot icon01/09/2008
Accounts made up to 2007-12-31
dot icon05/08/2008
Director's change of particulars / marlin risinger / 30/04/2006
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon30/08/2007
New director appointed
dot icon09/08/2007
Return made up to 25/07/07; full list of members
dot icon10/07/2007
Director resigned
dot icon04/07/2007
Accounts made up to 2005-12-31
dot icon19/03/2007
Director resigned
dot icon25/10/2006
Director resigned
dot icon19/10/2006
Director's particulars changed
dot icon20/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon15/08/2006
Return made up to 25/07/06; full list of members
dot icon27/07/2006
New director appointed
dot icon07/07/2006
Director resigned
dot icon08/06/2006
Accounts made up to 2004-12-31
dot icon26/01/2006
Director's particulars changed
dot icon24/01/2006
Director's particulars changed
dot icon21/01/2006
Registered office changed on 21/01/06 from: ge capital europe LIMITED, 3RD floor 1 trevelyan square, boar lane leeds, west yorkshire LS1 6HP
dot icon14/11/2005
Secretary resigned;director resigned
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon03/10/2005
Director resigned
dot icon26/08/2005
Return made up to 25/07/05; full list of members
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon23/05/2005
Director resigned
dot icon10/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/08/2004
Return made up to 25/07/04; full list of members
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New secretary appointed
dot icon18/06/2004
Director resigned
dot icon18/05/2004
Statement of affairs
dot icon18/05/2004
Ad 28/04/04--------- £ si 8068284@1=8068284 £ ic 2/8068286
dot icon29/04/2004
New director appointed
dot icon23/04/2004
Resolutions
dot icon23/04/2004
Resolutions
dot icon17/04/2004
Nc inc already adjusted 01/04/04
dot icon17/04/2004
Resolutions
dot icon17/04/2004
Resolutions
dot icon01/04/2004
Certificate of change of name
dot icon18/02/2004
Secretary's particulars changed;director's particulars changed
dot icon18/02/2004
Director resigned
dot icon27/01/2004
Location of register of members
dot icon15/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/08/2003
New director appointed
dot icon18/08/2003
Return made up to 25/07/03; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon19/08/2002
Return made up to 25/07/02; full list of members
dot icon24/12/2001
New director appointed
dot icon03/11/2001
Accounts made up to 2000-12-31
dot icon20/08/2001
Return made up to 25/07/01; full list of members
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon07/08/2000
Return made up to 25/07/00; full list of members
dot icon13/12/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon01/10/1999
Accounts made up to 1998-11-30
dot icon02/08/1999
New director appointed
dot icon02/08/1999
Return made up to 25/07/99; full list of members
dot icon01/06/1999
Director resigned
dot icon17/05/1999
Director resigned
dot icon17/05/1999
New director appointed
dot icon18/08/1998
Return made up to 25/07/98; no change of members
dot icon13/07/1998
Accounts made up to 1997-11-30
dot icon07/05/1998
Director resigned
dot icon12/03/1998
Registered office changed on 12/03/98 from: 4TH floor, 3 shortlands, hammersmith, london W6 8BX
dot icon11/03/1998
Secretary resigned
dot icon11/03/1998
New secretary appointed
dot icon11/03/1998
New director appointed
dot icon02/10/1997
Accounts made up to 1996-11-30
dot icon05/09/1997
Return made up to 25/07/97; full list of members
dot icon05/09/1997
New director appointed
dot icon05/09/1997
Registered office changed on 05/09/97 from: shortlands, hammersmith, london, W6 8BX
dot icon05/09/1997
Auditor's resignation
dot icon13/08/1997
Director resigned
dot icon03/11/1996
Accounts made up to 1995-11-30
dot icon19/10/1996
Return made up to 25/07/96; full list of members
dot icon19/10/1996
New secretary appointed
dot icon19/10/1996
Secretary resigned
dot icon19/10/1996
Director resigned
dot icon19/10/1996
New director appointed
dot icon22/08/1996
Accounts made up to 1994-11-30
dot icon21/07/1996
Resolutions
dot icon21/07/1996
Resolutions
dot icon21/07/1996
Resolutions
dot icon21/07/1996
Resolutions
dot icon21/07/1996
Resolutions
dot icon21/07/1996
Resolutions
dot icon19/07/1996
Location of register of members
dot icon19/07/1996
New director appointed
dot icon19/07/1996
Secretary resigned
dot icon19/07/1996
New secretary appointed
dot icon19/07/1996
Memorandum and Articles of Association
dot icon29/11/1995
Director resigned
dot icon23/08/1995
Return made up to 25/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts made up to 1993-11-30
dot icon02/09/1994
Return made up to 25/07/94; no change of members
dot icon28/10/1993
Accounts made up to 1992-11-30
dot icon06/10/1993
Delivery ext'd 3 mth 30/11/92
dot icon14/09/1993
Director resigned
dot icon26/08/1993
Director resigned;new director appointed
dot icon26/08/1993
Director resigned;new director appointed
dot icon03/08/1993
Return made up to 25/07/93; no change of members
dot icon06/10/1992
Accounts made up to 1991-11-30
dot icon21/08/1992
Return made up to 25/07/92; full list of members
dot icon13/03/1992
Director's particulars changed
dot icon31/07/1991
Accounts made up to 1990-11-30
dot icon31/07/1991
Return made up to 25/07/91; no change of members
dot icon21/06/1991
Director resigned;new director appointed
dot icon18/03/1991
Return made up to 31/12/90; no change of members
dot icon04/01/1991
Accounts made up to 1989-11-30
dot icon03/01/1990
Accounts made up to 1988-11-30
dot icon08/12/1989
Return made up to 17/08/89; full list of members
dot icon20/04/1989
Director resigned;new director appointed
dot icon20/04/1989
Return made up to 23/06/88; full list of members
dot icon30/03/1989
Accounts made up to 1987-11-30
dot icon11/04/1988
Accounts made up to 1986-11-30
dot icon11/04/1988
Return made up to 31/12/87; full list of members
dot icon13/01/1988
New secretary appointed
dot icon13/01/1988
Secretary resigned
dot icon13/01/1988
Director resigned
dot icon08/10/1987
Director resigned
dot icon20/09/1987
New director appointed
dot icon11/08/1987
New director appointed
dot icon04/02/1987
Registered office changed on 04/02/87 from: lincoln way, windmill road, sunbury-on-thames, middx TW16 7HW
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Accounts made up to 1985-11-30
dot icon08/12/1986
Return made up to 14/11/86; full list of members
dot icon01/12/1986
Director resigned
dot icon23/09/1981
Certificate of change of name
dot icon02/08/1981
Memorandum and Articles of Association
dot icon17/07/1981
Miscellaneous
dot icon29/05/1981
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
25/07/2026
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/11/2009 - 30/06/2010
634
A G SECRETARIAL LIMITED
Corporate Secretary
20/01/2004 - 31/10/2009
1337
Morris, William Hazlitt
Director
06/05/2004 - 14/08/2006
8
Crowther, Jonathan Michael
Director
16/12/1997 - 30/04/2004
34
Buckley, Michael Andrew
Director
01/10/2009 - 20/12/2011
8

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 CNBC (UK) LIMITED

CNBC (UK) LIMITED is an(a) Active company incorporated on 17/07/1981 with the registered office located at 10 Fleet Place, London EC4M 7QS. 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 CNBC (UK) LIMITED?

toggle

CNBC (UK) LIMITED is currently Active. It was registered on 17/07/1981 .

Where is CNBC (UK) LIMITED located?

toggle

CNBC (UK) LIMITED is registered at 10 Fleet Place, London EC4M 7QS.

What does CNBC (UK) LIMITED do?

toggle

CNBC (UK) LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CNBC (UK) LIMITED?

toggle

The latest filing was on 29/10/2025: Termination of appointment of Deepanshu Bagchee as a director on 2025-10-29.