CBS FINANCE 1 UK LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

16/01/2516 January 2025 Notification of Paramount Global as a person with significant control on 2024-12-31

View Document

16/01/2516 January 2025 Cessation of Cbs Acquisition Holdings Limited as a person with significant control on 2024-12-31

View Document

29/10/2429 October 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

19/03/2419 March 2024 Termination of appointment of Richard Michael Jones as a director on 2024-02-17

View Document

27/10/2327 October 2023 Change of details for Cbs Acquisition Holdings Limited as a person with significant control on 2023-02-15

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Termination of appointment of Dean Robert Sillmann as a director on 2023-07-24

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

15/02/2315 February 2023 Termination of appointment of Mitre Secretaries Limited as a secretary on 2022-12-31

View Document

15/02/2315 February 2023 Registered office address changed from C/O Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street London EC4N 6AF United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Fieldfisher Secretaries Limited as a secretary on 2023-01-01

View Document

09/12/229 December 2022 Director's details changed for Mr Dean Robert Sillmann on 2022-12-01

View Document

08/12/228 December 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

08/11/218 November 2021 Full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-08-31

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

29/06/2029 June 2020 SECOND FILED SH01 - 25/09/19 STATEMENT OF CAPITAL USD 120000.01

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBS OFFSHORE NETWORKS HOLDINGS LIMITED

View Document

17/12/1917 December 2019 CESSATION OF CBS CORPORATION AS A PSC

View Document

17/12/1917 December 2019 CESSATION OF CBS OFFSHORE NETWORKS HOLDINGS LIMITED AS A PSC

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBS ACQUISITION HOLDINGS LIMITED

View Document

05/12/195 December 2019 25/09/19 STATEMENT OF CAPITAL USD 100000.01

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR DEAN ROBERT SILLMANN

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR JAMES CHRISTOPHER MORRISON

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR DAVID BYRNES

View Document

16/08/1916 August 2019 ADOPT ARTICLES 22/07/2019

View Document

09/05/199 May 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

03/05/193 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information