Advanced company searchLink opens in new window

CBS UK CHANNELS LIMITED

Company number 06972345

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2017 AA Full accounts made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
08 Dec 2016 AA Full accounts made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
17 Nov 2015 AA Full accounts made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
24 Jul 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
01 Oct 2014 AA Full accounts made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
23 Sep 2013 AA Full accounts made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
27 Jul 2012 AA Full accounts made up to 31 December 2011
25 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
27 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
27 Jul 2011 CH04 Secretary's details changed for Mitre Secretaries Limited on 24 July 2011
27 Jul 2011 CH01 Director's details changed for Mr Richard M Jones on 24 July 2011
26 Jul 2011 CH01 Director's details changed for Mr Stephen Tague on 24 July 2011
26 Apr 2011 AA Full accounts made up to 31 December 2010
20 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke auth cap 23/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2010 CC04 Statement of company's objects
13 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
12 Aug 2010 CH04 Secretary's details changed for Mitre Secretaries Limited on 24 July 2010
21 Dec 2009 AP01 Appointment of Richard M Jones as a director
21 Sep 2009 225 Accounting reference date extended from 31/07/2010 to 31/12/2010