Company NameCBS UK Productions Limited
DirectorsEllen Catherine Waggoner and Karen Meredith Howard
Company StatusActive
Company Number08546009
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Ellen Catherine Waggoner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Director NameMs Karen Meredith Howard
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressC/O Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2023(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMs Lura Lynn Burton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address4024 Radford Ave.
Studio City
Ca 91604
United States
Director NameMr David James Magness
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cbs News Building 10, Chiswick Park
566 Chiswick High Road
London
W4 5XS
Director NameMr Stephen Tague
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 April 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Erik Toulon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2019)
RoleAttorney/Evp & General Counsel
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMs Pamela Louise Dalton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(3 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building (6th Floor) 22 Percy Street
London
W1T 2AU
Director NameMr Richard Michael Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 February 2024)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2013(same day as company formation)
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 60 other UK companies use this postal address

Shareholders

1 at £1Cbs International (Netherlands) B.v.
100.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due27 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End26 February

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

15 August 2016Delivered on: 23 August 2016
Persons entitled: Cbs Films Inc.

Classification: A registered charge
Outstanding

Filing History

28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
31 January 2020Satisfaction of charge 085460090001 in full (1 page)
14 November 2019Accounts for a small company made up to 31 August 2019 (16 pages)
4 October 2019Termination of appointment of Erik Toulon as a director on 30 September 2019 (1 page)
4 October 2019Appointment of Ms Karen Meredith Howard as a director on 30 September 2019 (2 pages)
4 October 2019Appointment of Ms Ellen Catherine Waggoner as a director on 30 September 2019 (2 pages)
5 September 2019Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page)
24 July 2019Accounts for a small company made up to 31 December 2018 (17 pages)
30 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
30 May 2019Appointment of Mr Richard M Jones as a director on 30 April 2019 (2 pages)
29 May 2019Termination of appointment of Stephen Tague as a director on 30 April 2019 (1 page)
29 May 2019Notification of Cbs Productions Uk Holdings Limited as a person with significant control on 21 December 2018 (2 pages)
29 May 2019Cessation of Cbs Corporation as a person with significant control on 21 December 2018 (1 page)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
11 April 2018Full accounts made up to 31 December 2017 (18 pages)
19 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
29 June 2017Full accounts made up to 31 March 2017 (17 pages)
29 June 2017Full accounts made up to 31 March 2017 (17 pages)
2 June 2017Termination of appointment of Pamela Louise Dalton as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Pamela Louise Dalton as a director on 31 May 2017 (1 page)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
23 August 2016Registration of charge 085460090001, created on 15 August 2016 (38 pages)
23 August 2016Registration of charge 085460090001, created on 15 August 2016 (38 pages)
15 August 2016Appointment of Ms Pamela Louise Dalton as a director on 1 August 2016 (2 pages)
15 August 2016Appointment of Ms Pamela Louise Dalton as a director on 1 August 2016 (2 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
4 May 2016Appointment of Mr Erik Toulon as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr Erik Toulon as a director on 29 April 2016 (2 pages)
3 May 2016Termination of appointment of David James Magness as a director on 29 April 2016 (1 page)
3 May 2016Appointment of Mr Stephen Tague as a director on 29 April 2016 (2 pages)
3 May 2016Appointment of Mr Stephen Tague as a director on 29 April 2016 (2 pages)
3 May 2016Termination of appointment of Lura Lynn Burton as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Lura Lynn Burton as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of David James Magness as a director on 29 April 2016 (1 page)
15 December 2015Full accounts made up to 31 March 2015 (13 pages)
15 December 2015Full accounts made up to 31 March 2015 (13 pages)
26 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
26 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
26 August 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)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
3 October 2014Full accounts made up to 31 March 2014 (14 pages)
3 October 2014Full accounts made up to 31 March 2014 (14 pages)
28 May 2014Secretary's details changed for Mitre Secretaries Limited on 28 May 2013 (1 page)
28 May 2014Secretary's details changed for Mitre Secretaries Limited on 28 May 2013 (1 page)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
17 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
17 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
5 June 2013Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
5 June 2013Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
30 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
30 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
28 May 2013Incorporation (43 pages)
28 May 2013Incorporation (43 pages)