Advanced company searchLink opens in new window

CBS FINANCE 2 UK LIMITED

Company number 11978262

Filter by category

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)
20 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
19 Mar 2024 TM01 Termination of appointment of Richard Michael Jones as a director on 17 February 2024
23 Dec 2023 AA Full accounts made up to 31 December 2022
27 Oct 2023 PSC05 Change of details for Cbs Finance Holdings Limited (Acting in Its Capacity as General Partner of Cbs Uk Finance Lp) as a person with significant control on 15 February 2023
27 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2021
  • USD 1,500,000.01
22 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
15 Feb 2023 AD01 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 15 February 2023
15 Feb 2023 AP04 Appointment of Fieldfisher Secretaries Limited as a secretary on 1 January 2023
15 Feb 2023 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 31 December 2022
08 Dec 2022 AA Full accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
09 Nov 2021 AA Full accounts made up to 31 December 2020
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • USD 501,000.01
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023.
05 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
06 Jan 2021 AA Full accounts made up to 31 December 2019
26 Oct 2020 AP01 Appointment of Mr Gianluca Gubbini as a director on 26 October 2020
26 Oct 2020 TM01 Termination of appointment of Dean Robert Sillmann as a director on 26 October 2020
02 Jul 2020 CS01 Confirmation statement made on 2 May 2020 with updates
02 Jul 2020 PSC05 Change of details for Cbs International Television Holdings Limited (Acting in Its Capacity as General Partner of Cbs Uk Finance Lp) as a person with significant control on 3 October 2019
29 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 September 2019
  • USD 500,000.01
17 Dec 2019 PSC02 Notification of Cbs International Television Holdings Limited (Acting in Its Capacity as General Partner of Cbs Uk Finance Lp) as a person with significant control on 26 September 2019
17 Dec 2019 PSC07 Cessation of Cbs Finance 1 Uk Limited as a person with significant control on 26 September 2019
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • USD 100,000.01
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2020.
30 Aug 2019 AP01 Appointment of Lorena Moreno as a director on 27 August 2019
30 Aug 2019 AP01 Appointment of Christopher Lovejoy as a director on 27 August 2019