2 Swan Lane
London
EC4R 3TT
Director Name | Ms Karen Meredith Howard |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT |
Secretary Name | Fieldfisher Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2023(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Ms Lura Lynn Burton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 4024 Radford Ave. Studio City Ca 91604 United States |
Director Name | Mr David James Magness |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cbs News Building 10, Chiswick Park 566 Chiswick High Road London W4 5XS |
Director Name | Mr Stephen Tague |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2019) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Erik Toulon |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2016(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2019) |
Role | Attorney/Evp & General Counsel |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Ms Pamela Louise Dalton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(3 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Met Building (6th Floor) 22 Percy Street London W1T 2AU |
Director Name | Mr Richard Michael Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 February 2024) |
Role | 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 | 28 May 2013(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 |
1 at £1 | Cbs International (Netherlands) B.v. 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 26 February |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
15 August 2016 | Delivered on: 23 August 2016 Persons entitled: Cbs Films Inc. Classification: A registered charge Outstanding |
---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Satisfaction of charge 085460090001 in full (1 page) |
14 November 2019 | Accounts for a small company made up to 31 August 2019 (16 pages) |
4 October 2019 | Termination of appointment of Erik Toulon as a director on 30 September 2019 (1 page) |
4 October 2019 | Appointment of Ms Karen Meredith Howard as a director on 30 September 2019 (2 pages) |
4 October 2019 | Appointment of Ms Ellen Catherine Waggoner as a director on 30 September 2019 (2 pages) |
5 September 2019 | Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
30 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
30 May 2019 | Appointment of Mr Richard M Jones as a director on 30 April 2019 (2 pages) |
29 May 2019 | Termination of appointment of Stephen Tague as a director on 30 April 2019 (1 page) |
29 May 2019 | Notification of Cbs Productions Uk Holdings Limited as a person with significant control on 21 December 2018 (2 pages) |
29 May 2019 | Cessation of Cbs Corporation as a person with significant control on 21 December 2018 (1 page) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
11 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
19 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
29 June 2017 | Full accounts made up to 31 March 2017 (17 pages) |
29 June 2017 | Full accounts made up to 31 March 2017 (17 pages) |
2 June 2017 | Termination of appointment of Pamela Louise Dalton as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Pamela Louise Dalton as a director on 31 May 2017 (1 page) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
23 August 2016 | Registration of charge 085460090001, created on 15 August 2016 (38 pages) |
23 August 2016 | Registration of charge 085460090001, created on 15 August 2016 (38 pages) |
15 August 2016 | Appointment of Ms Pamela Louise Dalton as a director on 1 August 2016 (2 pages) |
15 August 2016 | Appointment of Ms Pamela Louise Dalton as a director on 1 August 2016 (2 pages) |
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
4 May 2016 | Appointment of Mr Erik Toulon as a director on 29 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Erik Toulon as a director on 29 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of David James Magness as a director on 29 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Stephen Tague as a director on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Stephen Tague as a director on 29 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Lura Lynn Burton as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Lura Lynn Burton as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of David James Magness as a director on 29 April 2016 (1 page) |
15 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (13 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) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
3 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
3 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
28 May 2014 | Secretary's details changed for Mitre Secretaries Limited on 28 May 2013 (1 page) |
28 May 2014 | Secretary's details changed for Mitre Secretaries Limited on 28 May 2013 (1 page) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
17 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
17 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
5 June 2013 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
5 June 2013 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
30 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
30 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
28 May 2013 | Incorporation (43 pages) |
28 May 2013 | Incorporation (43 pages) |