CBS BROADCAST SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 02149581
Status Active
Incorporation Date 23 July 1987
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 2 . The most likely internet sites of CBS BROADCAST SERVICES LIMITED are www.cbsbroadcastservices.co.uk, and www.cbs-broadcast-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cbs Broadcast Services Limited is a Private Limited Company. The company registration number is 02149581. Cbs Broadcast Services Limited has been working since 23 July 1987. The present status of the company is Active. The registered address of Cbs Broadcast Services Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . MITRE SECRETARIES LIMITED is a Secretary of the company. JONES, Richard M is a Director of the company. MAGNESS, David James is a Director of the company. NUNEZ, Armando is a Director of the company. TAGUE, Stephen is a Director of the company. Secretary BROSNAN, Lucy has been resigned. Secretary RATHOUSE, Brigit has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director AFFOURTIT, Rudi has been resigned. Director BRISKMAN, Louis J has been resigned. Director COLE, Michael has been resigned. Director DROPVAT, Cornelis Gerardus has been resigned. Director ELLIS, Timothy John has been resigned. Director HOLLIDAY, Susan Jane has been resigned. Director HYDE, Cindy Anne has been resigned. Director JESPERSEN, Lindsay Marie has been resigned. Director MORF, Claudia Elizabeth has been resigned. Director OSWALD, Richard William has been resigned. Director PADDISON, Anthony James has been resigned. Director PETITO JR, John Joseph has been resigned. Director RAUCHENBERGER, Louis John has been resigned. Director VALVONA, Gerald Anthony William has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 31 December 2005

Director
JONES, Richard M
Appointed Date: 26 June 2006
60 years old

Director
MAGNESS, David James
Appointed Date: 14 May 2012
53 years old

Director
NUNEZ, Armando
Appointed Date: 08 September 2000
64 years old

Director
TAGUE, Stephen
Appointed Date: 21 April 2011
68 years old

Resigned Directors

Secretary
BROSNAN, Lucy
Resigned: 31 December 2005
Appointed Date: 06 October 2004

Secretary
RATHOUSE, Brigit
Resigned: 31 December 2005
Appointed Date: 31 October 2003

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 31 October 2003

Director
AFFOURTIT, Rudi
Resigned: 31 December 2005
Appointed Date: 01 January 2005
72 years old

Director
BRISKMAN, Louis J
Resigned: 31 October 2003
Appointed Date: 04 May 1999
76 years old

Director
COLE, Michael
Resigned: 31 October 2008
79 years old

Director
DROPVAT, Cornelis Gerardus
Resigned: 11 June 2009
Appointed Date: 29 June 2006
75 years old

Director
ELLIS, Timothy John
Resigned: 31 December 2005
Appointed Date: 02 September 2004
73 years old

Director
HOLLIDAY, Susan Jane
Resigned: 02 September 2004
Appointed Date: 31 October 2003
79 years old

Director
HYDE, Cindy Anne
Resigned: 29 June 2006
Appointed Date: 31 December 2005
56 years old

Director
JESPERSEN, Lindsay Marie
Resigned: 14 May 2012
Appointed Date: 23 December 2008
46 years old

Director
MORF, Claudia Elizabeth
Resigned: 04 May 1999
Appointed Date: 24 November 1995
72 years old

Director
OSWALD, Richard William
Resigned: 24 November 1995
Appointed Date: 12 July 1995
76 years old

Director
PADDISON, Anthony James
Resigned: 30 April 1998
Appointed Date: 15 December 1997
78 years old

Director
PETITO JR, John Joseph
Resigned: 26 June 2006
Appointed Date: 17 February 2006
69 years old

Director
RAUCHENBERGER, Louis John
Resigned: 12 July 1995
95 years old

Director
VALVONA, Gerald Anthony William
Resigned: 07 May 1997
103 years old

Persons With Significant Control

Cbs Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CBS BROADCAST SERVICES LIMITED Events

16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
08 Dec 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

17 Nov 2015
Full accounts made up to 31 December 2014
26 Aug 2015
Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
...
... and 118 more events
10 Mar 1989
New director appointed

08 Mar 1989
Director resigned;new director appointed

23 Aug 1988
Director resigned;new director appointed

23 Nov 1987
Company name changed intercede 485 LIMITED\certificate issued on 24/11/87
23 Jul 1987
Incorporation