- Company Overview for CBS FINANCE 1 UK LIMITED (11977951)
- Filing history for CBS FINANCE 1 UK LIMITED (11977951)
- People for CBS FINANCE 1 UK LIMITED (11977951)
- More for CBS FINANCE 1 UK LIMITED (11977951)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2025 | PSC02 | Notification of Paramount Global as a person with significant control on 31 December 2024 | |
16 Jan 2025 | PSC07 | Cessation of Cbs Acquisition Holdings Limited as a person with significant control on 31 December 2024 | |
29 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
19 Mar 2024 | TM01 | Termination of appointment of Richard Michael Jones as a director on 17 February 2024 | |
27 Oct 2023 | PSC05 | Change of details for Cbs Acquisition Holdings Limited as a person with significant control on 15 February 2023 | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Aug 2023 | TM01 | Termination of appointment of Dean Robert Sillmann as a director on 24 July 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
15 Feb 2023 | AD01 | Registered office address changed from C/O Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street London EC4N 6AF United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 15 February 2023 | |
15 Feb 2023 | AP04 | Appointment of Fieldfisher Secretaries Limited as a secretary on 1 January 2023 | |
15 Feb 2023 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary on 31 December 2022 | |
09 Dec 2022 | CH01 | Director's details changed for Mr Dean Robert Sillmann on 1 December 2022 | |
08 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
08 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2021
|
|
05 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
07 Dec 2020 | AP01 | Appointment of Mr Gianluca Gubbini as a director on 4 December 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of David F. Byrnes as a director on 4 December 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
29 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 September 2019
|
|
17 Dec 2019 | PSC02 | Notification of Cbs Acquisition Holdings Limited as a person with significant control on 26 September 2019 | |
17 Dec 2019 | PSC07 | Cessation of Cbs Offshore Networks Holdings Limited as a person with significant control on 26 September 2019 |