CBS UK

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

28/10/2428 October 2024 Full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Appointment of Mr Robert William Mosley as a director on 2024-03-01

View Document

21/03/2421 March 2024 Termination of appointment of Richard Michael Jones as a director on 2024-02-17

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Termination of appointment of Mitre Secretaries Limited as a secretary on 2022-12-31

View Document

24/01/2324 January 2023 Appointment of Fieldfisher Secretaries Limited as a secretary on 2023-01-01

View Document

24/01/2324 January 2023 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2023-01-24

View Document

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

18/02/2218 February 2022 Change of details for Viacomcbs Inc as a person with significant control on 2022-02-16

View Document

14/12/2114 December 2021 Full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/11/154 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

10/11/1410 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/11/134 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/11/126 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/11/119 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD M JONES / 04/11/2011

View Document

08/11/118 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 04/11/2011

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/11/104 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD EASTMOND

View Document

02/12/092 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 04/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EASTMOND / 04/11/2009

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED RICHARD JAMES EASTMOND

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/11/0820 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR BEVERLEY MCPHERSON

View Document

11/01/0811 January 2008 £ NC 128390293/86443293 30/11/07

View Document

19/12/0719 December 2007 £ NC 140200000/128390293 03/12/07

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0728 November 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

28/11/0728 November 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/11/0728 November 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

28/11/0728 November 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

28/11/0728 November 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

07/11/077 November 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0617 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0626 May 2006 COMPANY NAME CHANGED VIACOM UK LIMITED CERTIFICATE ISSUED ON 26/05/06

View Document

08/05/068 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/02/061 February 2006 SHARES AGREEMENT OTC

View Document

01/02/061 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 4TH FLOOR 180 OXFORD STREET LONDON W1D 1NN

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 £ IC 80703929/15203929 20/12/05 £ SR 65500000@1=65500000

View Document

06/01/066 January 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/12/0515 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/02/054 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/12/046 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/12/0315 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0212 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NC INC ALREADY ADJUSTED 10/12/97

View Document

19/02/0219 February 2002 NC INC ALREADY ADJUSTED 10/12/97

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

01/11/991 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/9919 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/995 January 1999 AUDITOR'S RESIGNATION

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

02/11/982 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/07/983 July 1998 ALTER MEM AND ARTS 29/04/98

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 £ NC 125000000/140200000 10

View Document

14/05/9814 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/97

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON SO9 1QS

View Document

02/02/982 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/12/974 December 1997 RETURN MADE UP TO 04/11/97; CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

28/05/9728 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 RETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9620 May 1996 COMPANY NAME CHANGED BLOCKBUSTER UK GROUP LIMITED CERTIFICATE ISSUED ON 20/05/96

View Document

24/04/9624 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 ADOPT MEM AND ARTS 18/03/96

View Document

04/04/964 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/964 April 1996 S386 DISP APP AUDS 18/03/96

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 ALTER MEM AND ARTS 18/12/95

View Document

10/01/9610 January 1996 £ NC 1000/125000000 18/12/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

29/01/9529 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/948 November 1994 RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

18/11/9318 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9325 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 DIRECTOR RESIGNED

View Document

01/09/921 September 1992 SHARES AGREEMENT OTC

View Document

05/08/925 August 1992 COMPANY NAME CHANGED BLOCKBUSTER ENTERTAINMENT (UK) L IMITED CERTIFICATE ISSUED ON 06/08/92

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/925 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/12/912 December 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 ALTER MEM AND ARTS 18/11/91

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/11/9115 November 1991 COMPANY NAME CHANGED NOTIONGOLD LIMITED CERTIFICATE ISSUED ON 15/11/91

View Document

04/11/914 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company