CBS ENTERPRISES (UK) LIMITED
LONDON PARAMOUNT PICTURES (U.K.) LIMITED

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

Company number 00139268
Status Active
Incorporation Date 18 February 1915
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 80,000 . The most likely internet sites of CBS ENTERPRISES (UK) LIMITED are www.cbsenterprisesuk.co.uk, and www.cbs-enterprises-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and ten years and eight 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 Enterprises Uk Limited is a Private Limited Company. The company registration number is 00139268. Cbs Enterprises Uk Limited has been working since 18 February 1915. The present status of the company is Active. The registered address of Cbs Enterprises Uk 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. NUNEZ, Armando is a Director of the company. TAGUE, Stephen is a Director of the company. Secretary ASAL, Neelam Kumari has been resigned. Secretary BROSNAN, Lucy has been resigned. Secretary FLETCHER, Nick has been resigned. Secretary GETHINGS, Mark Thomas has been resigned. Secretary MORETON, Jacqueline Frances has been resigned. Secretary OGILVIE, William Alexander has been resigned. Secretary RATHOUSE, Brigit has been resigned. Director AFFOURTIT, Rudi has been resigned. Director DROPVAT, Cornelis Gerardus has been resigned. Director ELLIS, Timothy John has been resigned. Director HAWKINS, William Albert has been resigned. Director HYDE, Cindy Anne has been resigned. Director O'SULLIVAN, Michael John has been resigned. Director OGILVIE, William Alexander has been resigned. Director PETITO JR, John Joseph has been resigned. Director TAYLOR, Stephen Paul has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 31 December 2005

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

Director
NUNEZ, Armando
Appointed Date: 31 December 2005
64 years old

Director
TAGUE, Stephen
Appointed Date: 05 August 2009
68 years old

Resigned Directors

Secretary
ASAL, Neelam Kumari
Resigned: 21 December 2000
Appointed Date: 18 December 1998

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

Secretary
FLETCHER, Nick
Resigned: 18 December 1998
Appointed Date: 31 January 1997

Secretary
GETHINGS, Mark Thomas
Resigned: 31 January 1997
Appointed Date: 15 November 1993

Secretary
MORETON, Jacqueline Frances
Resigned: 01 August 2003
Appointed Date: 18 December 1998

Secretary
OGILVIE, William Alexander
Resigned: 12 November 1993

Secretary
RATHOUSE, Brigit
Resigned: 31 December 2005
Appointed Date: 01 August 2003

Director
AFFOURTIT, Rudi
Resigned: 31 December 2005
Appointed Date: 31 January 2001
72 years old

Director
DROPVAT, Cornelis Gerardus
Resigned: 11 June 2009
Appointed Date: 23 June 2006
75 years old

Director
ELLIS, Timothy John
Resigned: 31 December 2005
Appointed Date: 10 April 2001
73 years old

Director
HAWKINS, William Albert
Resigned: 26 November 1997
Appointed Date: 01 April 1994
82 years old

Director
HYDE, Cindy Anne
Resigned: 23 June 2006
Appointed Date: 31 December 2005
56 years old

Director
O'SULLIVAN, Michael John
Resigned: 31 December 2005
75 years old

Director
OGILVIE, William Alexander
Resigned: 12 November 1993
62 years old

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

Director
TAYLOR, Stephen Paul
Resigned: 31 December 2005
79 years old

Persons With Significant Control

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

CBS ENTERPRISES (UK) LIMITED Events

16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
12 Oct 2016
Total exemption full accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 80,000

13 Oct 2015
Total exemption full accounts made up to 31 December 2014
26 Aug 2015
Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
...
... and 119 more events
27 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 May 1986
Full accounts made up to 30 June 1985

23 May 1986
Return made up to 14/05/86; full list of members

04 May 1966
Articles of association
08 Feb 1915
Incorporation