COLUMBIA BROADCASTING SYSTEM HOLDINGS UK LIMITED

C/O Fieldfisher Riverbank House C/O Fieldfisher Riverbank House, London, EC4R 3TT, United Kingdom
StatusACTIVE
Company No.11682614
CategoryPrivate Limited Company
Incorporated16 Nov 2018
Age5 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

COLUMBIA BROADCASTING SYSTEM HOLDINGS UK LIMITED is an active private limited company with number 11682614. It was incorporated 5 years, 7 months, 18 days ago, on 16 November 2018. The company address is C/O Fieldfisher Riverbank House C/O Fieldfisher Riverbank House, London, EC4R 3TT, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 17 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michael Jones

Termination date: 2024-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gianluca Gubbini

Appointment date: 2024-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-24

Old address: C/O Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom

New address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fieldfisher Secretaries Limited

Appointment date: 2023-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mitre Secretaries Limited

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-16

Psc name: Viacomcbs Inc.

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2022

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Viacomcbs Inc.

Notification date: 2021-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2022

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cbs International Holdings Uk Limited

Cessation date: 2021-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-17

Capital : 1.04 USD

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-08

Capital : 1.01 USD

Documents

View document PDF

Legacy

Date: 08 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/12/21

Documents

View document PDF

Resolution

Date: 08 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Jun 2020

Action Date: 29 Mar 2019

Category: Capital

Type: RP04SH01

Date: 2019-03-29

Capital : 1,000,000,101 USD

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2019

Action Date: 22 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-22

Capital : 1,000,000,101 USD

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-29

Capital : 1,000,000,100 USD

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 03 Dec 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 16 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECT M77/GSO HOLDINGS LIMITED

6TH FLOOR 350 EUSTON ROAD,LONDON,NW1 3AX

Number:04691274
Status:ACTIVE
Category:Private Limited Company

GREYWALKER LIMITED

23 MOORHOUSE WAY,LEIGHTON BUZZARD,LU7 4NT

Number:10520074
Status:ACTIVE
Category:Private Limited Company

POWER AUTOMOTIVE LIMITED

FLAT 10 SILVER SPRINGS,BOURNEMOUTH,BH4 9HD

Number:08491660
Status:ACTIVE
Category:Private Limited Company

THE SUN INN PUB COMPANY LIMITED

ARMOURY HOUSE,COLCHESTER,CO6 3JP

Number:04732379
Status:ACTIVE
Category:Private Limited Company

THRUSHLAND LIMITED

20 HAMPSTEAD HILL GARDENS,LONDON,NW3 2PL

Number:01560443
Status:ACTIVE
Category:Private Limited Company

TONTINE ROOMS HOLDING COMPANY LIMITED - THE

56 SCOTCH STREET,ARMAGH,BT61 7DQ

Number:NI012192
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source