Background WavePink WaveYellow Wave

CBS PRODUCTIONS UK HOLDINGS LIMITED (11682639)

CBS PRODUCTIONS UK HOLDINGS LIMITED (11682639) is an active UK company. incorporated on 16 November 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CBS PRODUCTIONS UK HOLDINGS LIMITED has been registered for 7 years. Current directors include LOVEJOY, Christopher John.

Company Number
11682639
Status
active
Type
ltd
Incorporated
16 November 2018
Age
7 years
Address
C/O Fieldfisher Riverbank House, London, EC4R 3TT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOVEJOY, Christopher John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBS PRODUCTIONS UK HOLDINGS LIMITED

CBS PRODUCTIONS UK HOLDINGS LIMITED is an active company incorporated on 16 November 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CBS PRODUCTIONS UK HOLDINGS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11682639

LTD Company

Age

7 Years

Incorporated 16 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 November 2025 (6 months ago)
Submitted on 15 November 2025 (6 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

C/O Fieldfisher Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

C/O Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 16 November 2018To: 24 January 2023
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Jan 19
Owner Exit
May 19
Funding Round
Aug 19
Director Left
Mar 24
Director Joined
Mar 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 01 Jan 2023

LOVEJOY, Christopher John

Active
Riverbank House, LondonEC4R 3TT
Born November 1980
Director
Appointed 12 Mar 2024

MITRE SECRETARIES LIMITED

Resigned
Cannon Place, 78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 16 Nov 2018
Resigned 31 Dec 2022

JONES, Richard Michael

Resigned
West 52nd Street, New YorkNY 10019
Born April 1965
Director
Appointed 16 Nov 2018
Resigned 17 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Riverbank House, LondonEC4R 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019
Cannon Place, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2018
NEWINCIncorporation