Cbs Uk LONDON


Founded in 1991, Cbs Uk, classified under reg no. 02659891 is an active company. Currently registered at C/o Fieldfisher Riverbank House EC4R 3TT, London the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 26th May 2006 Cbs Uk is no longer carrying the name Viacom Uk.

The firm has one director. Richard J., appointed on 26 June 2006. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cbs Uk Address / Contact

Office Address C/o Fieldfisher Riverbank House
Office Address2 2 Swan Lane
Town London
Post code EC4R 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02659891
Date of Incorporation Mon, 4th Nov 1991
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Fieldfisher Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2023

Richard J.

Position: Director

Appointed: 26 June 2006

Richard E.

Position: Director

Appointed: 15 January 2009

Resigned: 05 March 2010

Beverley M.

Position: Director

Appointed: 25 May 2007

Resigned: 13 March 2008

John P.

Position: Director

Appointed: 17 February 2006

Resigned: 26 June 2006

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 31 December 2005

Resigned: 31 December 2022

Lucy B.

Position: Secretary

Appointed: 06 October 2004

Resigned: 31 December 2005

Brigit R.

Position: Secretary

Appointed: 01 August 2003

Resigned: 31 December 2005

Cindy H.

Position: Director

Appointed: 12 June 2003

Resigned: 25 May 2007

Eric K.

Position: Director

Appointed: 11 June 2002

Resigned: 28 March 2003

Richard B.

Position: Director

Appointed: 01 May 2001

Resigned: 07 January 2002

Frederic R.

Position: Director

Appointed: 04 May 2000

Resigned: 01 May 2001

Michael F.

Position: Director

Appointed: 27 January 2000

Resigned: 13 May 2004

John J.

Position: Secretary

Appointed: 19 November 1999

Resigned: 27 March 2000

Dwight T.

Position: Director

Appointed: 07 April 1999

Resigned: 31 December 2005

Jacqueline M.

Position: Secretary

Appointed: 29 April 1998

Resigned: 01 August 2003

Dianne G.

Position: Director

Appointed: 27 April 1998

Resigned: 11 June 2002

Karen E.

Position: Secretary

Appointed: 06 August 1996

Resigned: 29 April 1998

Nicholas S.

Position: Director

Appointed: 03 June 1996

Resigned: 29 October 1996

George S.

Position: Director

Appointed: 07 February 1996

Resigned: 04 May 2000

Timothy E.

Position: Director

Appointed: 07 February 1996

Resigned: 31 December 2005

Johannes J.

Position: Director

Appointed: 07 February 1996

Resigned: 01 May 2001

Philippe D.

Position: Director

Appointed: 07 February 1996

Resigned: 27 January 2000

Nigel T.

Position: Director

Appointed: 26 May 1994

Resigned: 29 October 1996

Richard P.

Position: Director

Appointed: 25 March 1993

Resigned: 31 May 1996

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1992

Resigned: 29 April 1998

Thomas H.

Position: Director

Appointed: 04 November 1992

Resigned: 31 May 1996

Joseph B.

Position: Director

Appointed: 04 November 1992

Resigned: 01 January 1993

Steven B.

Position: Director

Appointed: 04 November 1992

Resigned: 19 March 1996

Gerald G.

Position: Director

Appointed: 04 November 1992

Resigned: 27 May 1994

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Paramount Global from Wilmington, United States. The abovementioned PSC is categorised as "an us corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Cbs Corporation that entered New York, United States as the official address. This PSC has a legal form of "an us corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paramount Global

Corporation Service Company 251 Little Falls Drive, Wilmington, Delaware 19808, United States

Legal authority Us Law
Legal form Us Corporation
Notified on 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cbs Corporation

51 West 52nd Street, New York, New York 10019, United States

Legal authority Us Law
Legal form Us Corporation
Notified on 6 April 2016
Ceased on 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Viacom Uk May 26, 2006
Blockbuster Uk Group May 20, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, August 2023
Free Download (23 pages)

Company search