Company NameCBS UK Channels Limited
Company StatusActive
Company Number06972345
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 8 months ago)
Previous NameIbis (1027) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Michael Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed18 November 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameGielijn Jan Hilarius
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed30 April 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address6 Ndsm-Plein
1033 Wb Amsterdam
Netherlands
Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(14 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
Camden
London
NW1 8TT
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed01 September 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 7 months
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2023(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Secretary NameGeoffrey Michael Walters
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameMr Stephen Tague
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Richard Michael Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 17 February 2024)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2009(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2022)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressC/O Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Cbs Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,127,050
Cash£6,289
Current Liabilities£12,028,264

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Filing History

1 February 2021Full accounts made up to 31 December 2019 (16 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
24 July 2020Cessation of Cbs Corporation as a person with significant control on 4 December 2019 (1 page)
24 July 2020Notification of Viacomcbs Inc. as a person with significant control on 4 December 2019 (2 pages)
18 September 2019Full accounts made up to 31 December 2018 (16 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
4 June 2019Termination of appointment of Stephen Tague as a director on 30 April 2019 (1 page)
4 June 2019Appointment of Gielijn Jan Hilarius as a director on 30 April 2019 (2 pages)
13 September 2018Full accounts made up to 31 December 2017 (16 pages)
31 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
19 April 2018Auditor's resignation (2 pages)
17 November 2017Full accounts made up to 31 December 2016 (16 pages)
17 November 2017Full accounts made up to 31 December 2016 (16 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 December 2016Full accounts made up to 31 December 2015 (16 pages)
8 December 2016Full accounts made up to 31 December 2015 (16 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
17 November 2015Full accounts made up to 31 December 2014 (16 pages)
17 November 2015Full accounts made up to 31 December 2014 (16 pages)
24 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
24 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
23 September 2013Full accounts made up to 31 December 2012 (17 pages)
23 September 2013Full accounts made up to 31 December 2012 (17 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
27 July 2012Full accounts made up to 31 December 2011 (15 pages)
27 July 2012Full accounts made up to 31 December 2011 (15 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
27 July 2011Director's details changed for Mr Richard M Jones on 24 July 2011 (2 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
27 July 2011Secretary's details changed for Mitre Secretaries Limited on 24 July 2011 (2 pages)
27 July 2011Secretary's details changed for Mitre Secretaries Limited on 24 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Richard M Jones on 24 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Stephen Tague on 24 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Stephen Tague on 24 July 2011 (2 pages)
26 April 2011Full accounts made up to 31 December 2010 (15 pages)
26 April 2011Full accounts made up to 31 December 2010 (15 pages)
20 September 2010Resolutions
  • RES13 ‐ Revoke auth cap 23/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
20 September 2010Resolutions
  • RES13 ‐ Revoke auth cap 23/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
6 September 2010Statement of company's objects (2 pages)
6 September 2010Statement of company's objects (2 pages)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
12 August 2010Secretary's details changed for Mitre Secretaries Limited on 24 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mitre Secretaries Limited on 24 July 2010 (2 pages)
21 December 2009Appointment of Richard M Jones as a director (3 pages)
21 December 2009Appointment of Richard M Jones as a director (3 pages)
21 September 2009Appointment terminated secretary dechert secretaries LIMITED (1 page)
21 September 2009Appointment terminated secretary dechert secretaries LIMITED (1 page)
21 September 2009Director appointed stephen tague (2 pages)
21 September 2009Appointment terminated director dechert nominees LIMITED (1 page)
21 September 2009Registered office changed on 21/09/2009 from 160 queen victoria street london EC4V 4QQ (1 page)
21 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
21 September 2009Secretary appointed mitre secretaries LIMITED (2 pages)
21 September 2009Appointment terminated secretary geoffrey walters (1 page)
21 September 2009Registered office changed on 21/09/2009 from 160 queen victoria street london EC4V 4QQ (1 page)
21 September 2009Director appointed stephen tague (2 pages)
21 September 2009Appointment terminated director dechert nominees LIMITED (1 page)
21 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
21 September 2009Appointment terminated secretary geoffrey walters (1 page)
21 September 2009Secretary appointed mitre secretaries LIMITED (2 pages)
27 August 2009Company name changed ibis (1027) LIMITED\certificate issued on 27/08/09 (3 pages)
27 August 2009Company name changed ibis (1027) LIMITED\certificate issued on 27/08/09 (3 pages)
24 July 2009Incorporation (37 pages)
24 July 2009Incorporation (37 pages)