2 Swan Lane
London
EC4R 3TT
Secretary Name | Fieldfisher Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2023(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Anthony John Booker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Camden Wharf 28 Jamestown Road London NW1 7BY |
Director Name | Mr Jason Richard Cotterrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Country Director - Cbs Outdoor Uk |
Country of Residence | England |
Correspondence Address | Camden Wharf 28 Jamestown Road London NW1 7BY |
Director Name | Mr Antonio Alonso Salterain |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Ceo, Cbs Outdoor International |
Country of Residence | United Kingdom |
Correspondence Address | Camden Wharf 28 Jamestown Road London NW1 7BY |
Secretary Name | Mr Aiden Dunning |
---|---|
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Camden Wharf 28 Jamestown Road London NW1 7BY |
Director Name | Mr Philip David Brown |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2012(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2013) |
Role | Chief Franchise & Operations Officer |
Country of Residence | Ireland |
Correspondence Address | Camden Wharf 28 Jamestown Road London NW1 7BY |
Director Name | Mr Ian Stewart Chapman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(1 year, 5 months after company formation) |
Appointment Duration | 10 years (resigned 23 October 2023) |
Role | Book Publisher |
Country of Residence | England |
Correspondence Address | C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Richard Michael Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2013(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 February 2024) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Registered Address | C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100k at £1 | Cbs Outdoor Investments Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
11 February 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
27 April 2020 | Notification of Viacomcbs Inc. as a person with significant control on 4 December 2019 (2 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
27 April 2020 | Cessation of Cbs Corporation as a person with significant control on 4 December 2019 (1 page) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
15 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
26 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
26 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
11 March 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
11 March 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
11 March 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 October 2013 | Termination of appointment of Philip Brown as a director
|
9 October 2013 | Termination of appointment of Antonio Salterain as a director
|
9 October 2013 | Termination of appointment of Jason Cotterrell as a director
|
9 October 2013 | Termination of appointment of Antonio Salterain as a director
|
9 October 2013 | Termination of appointment of Anthony Booker as a director
|
9 October 2013 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD England on 9 October 2013 (2 pages) |
9 October 2013 | Termination of appointment of Aiden Dunning as a secretary
|
9 October 2013 | Termination of appointment of Philip Brown as a director
|
9 October 2013 | Termination of appointment of Anthony Booker as a director
|
9 October 2013 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD England on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD England on 9 October 2013 (2 pages) |
9 October 2013 | Termination of appointment of Jason Cotterrell as a director
|
9 October 2013 | Termination of appointment of Aiden Dunning as a secretary
|
3 October 2013 | Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Termination of appointment of Aiden Dunning as a secretary (1 page) |
3 October 2013 | Termination of appointment of Anthony Booker as a director (1 page) |
3 October 2013 | Termination of appointment of Jason Cotterrell as a director (1 page) |
3 October 2013 | Appointment of Mr Ian Stewart Chapman as a director (2 pages) |
3 October 2013 | Termination of appointment of Antonio Salterain as a director (1 page) |
3 October 2013 | Appointment of Mr Ian Stewart Chapman as a director (2 pages) |
3 October 2013 | Termination of appointment of Jason Cotterrell as a director (1 page) |
3 October 2013 | Termination of appointment of Aiden Dunning as a secretary (1 page) |
3 October 2013 | Termination of appointment of Philip Brown as a director (1 page) |
3 October 2013 | Termination of appointment of Antonio Salterain as a director (1 page) |
3 October 2013 | Termination of appointment of Philip Brown as a director (1 page) |
3 October 2013 | Appointment of Mr Richard M. Jones as a director (2 pages) |
3 October 2013 | Termination of appointment of Anthony Booker as a director (1 page) |
3 October 2013 | Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Appointment of Mr Richard M. Jones as a director (2 pages) |
3 October 2013 | Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom on 3 October 2013 (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 June 2013 | Director's details changed for Mr Antonio Alonso Salterain on 5 June 2013 (3 pages) |
21 June 2013 | Director's details changed for Mr Antonio Alonso Salterain on 5 June 2013 (3 pages) |
21 June 2013 | Director's details changed for Mr Antonio Alonso Salterain on 5 June 2013 (3 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (16 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (16 pages) |
11 May 2012 | Memorandum and Articles of Association (34 pages) |
11 May 2012 | Memorandum and Articles of Association (34 pages) |
4 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
2 May 2012 | Appointment of Mr Philip David Brown as a director (2 pages) |
2 May 2012 | Appointment of Mr Philip David Brown as a director (2 pages) |
25 April 2012 | Company name changed cbs outdoor transit 2 LTD\certificate issued on 25/04/12
|
25 April 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
25 April 2012 | Company name changed cbs outdoor transit 2 LTD\certificate issued on 25/04/12
|
25 April 2012 | Incorporation (45 pages) |
25 April 2012 | Incorporation (45 pages) |
25 April 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |