You are here: bizstats.co.uk > a-z index > C list > CN list

Cnbc (UK) Limited LONDON


Cnbc (UK) started in year 1981 as Private Limited Company with registration number 01574907. The Cnbc (UK) company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in London at 10 Fleet Place. Postal code: EC4M 7QS. Since Thu, 1st Apr 2004 Cnbc (UK) Limited is no longer carrying the name Rca Audio-visuals.

At present there are 2 directors in the the firm, namely Nicholas W. and Oxana K.. In addition one secretary - Caroline H. - is with the company. 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.

Cnbc (UK) Limited Address / Contact

Office Address 10 Fleet Place
Town London
Post code EC4M 7QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01574907
Date of Incorporation Fri, 17th Jul 1981
Industry Television programme production activities
Industry Television programming and broadcasting activities
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Nicholas W.

Position: Director

Appointed: 14 December 2023

Oxana K.

Position: Director

Appointed: 01 January 2023

Caroline H.

Position: Secretary

Appointed: 21 July 2017

Graham M.

Position: Secretary

Resigned: 11 July 1996

John C.

Position: Director

Appointed: 16 June 2020

Resigned: 07 November 2023

Clara K.

Position: Director

Appointed: 25 February 2020

Resigned: 31 December 2022

Emilie M.

Position: Director

Appointed: 15 August 2017

Resigned: 26 September 2019

Harkerat B.

Position: Director

Appointed: 06 October 2015

Resigned: 15 August 2017

Richard S.

Position: Secretary

Appointed: 29 April 2014

Resigned: 01 August 2017

Kevin S.

Position: Director

Appointed: 14 June 2013

Resigned: 16 June 2020

Lynn L.

Position: Director

Appointed: 22 February 2012

Resigned: 13 January 2016

Satpal B.

Position: Director

Appointed: 12 December 2011

Resigned: 04 June 2013

Alison M.

Position: Secretary

Appointed: 15 July 2010

Resigned: 30 November 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Resigned: 30 June 2010

Michael B.

Position: Director

Appointed: 01 October 2009

Resigned: 20 December 2011

Marcus A.

Position: Director

Appointed: 09 July 2009

Resigned: 10 October 2013

Anthony L.

Position: Director

Appointed: 09 July 2009

Resigned: 12 October 2012

Ann B.

Position: Director

Appointed: 31 March 2009

Resigned: 14 June 2010

Timothy P.

Position: Director

Appointed: 21 August 2007

Resigned: 02 July 2009

Gillian W.

Position: Director

Appointed: 30 June 2006

Resigned: 14 June 2010

Paul H.

Position: Director

Appointed: 30 June 2006

Resigned: 06 March 2007

Stephen D.

Position: Director

Appointed: 30 June 2006

Resigned: 14 June 2010

Randel F.

Position: Director

Appointed: 11 May 2005

Resigned: 03 July 2007

Pamela T.

Position: Director

Appointed: 11 May 2005

Resigned: 19 September 2005

William M.

Position: Director

Appointed: 06 May 2004

Resigned: 14 August 2006

Zachary C.

Position: Director

Appointed: 06 May 2004

Resigned: 14 June 2010

Rick C.

Position: Director

Appointed: 22 April 2004

Resigned: 13 October 2004

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 20 January 2004

Resigned: 31 October 2009

Zachary C.

Position: Director

Appointed: 20 June 2003

Resigned: 11 July 2003

Roy C.

Position: Director

Appointed: 14 December 2001

Resigned: 30 June 2006

Hilary W.

Position: Director

Appointed: 01 May 1999

Resigned: 16 May 1999

Marlin R.

Position: Director

Appointed: 21 April 1999

Resigned: 14 June 2010

Pamela G.

Position: Secretary

Appointed: 24 December 1997

Resigned: 31 October 2005

Jonathan C.

Position: Director

Appointed: 16 December 1997

Resigned: 30 April 2004

George T.

Position: Director

Appointed: 31 January 1997

Resigned: 21 April 1999

Tony L.

Position: Secretary

Appointed: 29 July 1996

Resigned: 24 December 1997

Fiona E.

Position: Secretary

Appointed: 11 July 1996

Resigned: 29 July 1996

Fiona E.

Position: Director

Appointed: 01 May 1996

Resigned: 13 September 1996

Pamela G.

Position: Director

Appointed: 12 March 1996

Resigned: 31 October 2005

Patrick D.

Position: Director

Appointed: 03 August 1993

Resigned: 31 January 1997

Eric N.

Position: Director

Appointed: 03 August 1993

Resigned: 14 November 1995

Graham M.

Position: Director

Appointed: 25 July 1992

Resigned: 16 December 1997

John S.

Position: Director

Appointed: 25 July 1992

Resigned: 03 August 1993

Alan R.

Position: Director

Appointed: 25 July 1992

Resigned: 03 August 1993

Colin M.

Position: Director

Appointed: 25 July 1992

Resigned: 03 August 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Nbc (Uk) Holdings Limited from London, England. This PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Nbc (Uk) Holdings Limited

1 Central St. Giles St. Giles High Street, London, WC2H 8NU, England

Legal authority England
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies, England And Wales
Registration number 04987866
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Rca Audio-visuals April 1, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, July 2023
Free Download (31 pages)

Company search

Advertisements