CTM 4 PRODUCTIONS LIMITED

Berkshire House Berkshire House, London, WC1V 7AA
StatusACTIVE
Company No.08794825
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

CTM 4 PRODUCTIONS LIMITED is an active private limited company with number 08794825. It was incorporated 10 years, 6 months, 5 days ago, on 28 November 2013. The company address is Berkshire House Berkshire House, London, WC1V 7AA.



Company Fillings

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-07

Officer name: Mimi Ajibade

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Mimi Ajibade

Appointment date: 2019-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-12

Officer name: Robert Brown

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Angela Mcmullen

Appointment date: 2015-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-12

Officer name: Ms Angela Mcmullen

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-12

Officer name: Robert John Johnston Brown

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087948250001

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Victoria Jane Turton

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Johnston Brown

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Brown

Appointment date: 2015-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Old address: Regina House 124 Finchley Road London NW3 5JS

New address: Berkshire House 168-173 High Holborn London WC1V 7AA

Change date: 2015-05-26

Documents

View document PDF

Auditors resignation company

Date: 23 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 17 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 17 Apr 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2015

Action Date: 21 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2014

Action Date: 21 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillipa Jill Olivier Harris

Change date: 2013-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2014

Action Date: 29 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087948250001

Charge creation date: 2014-09-29

Documents

View document PDF

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06662780
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ABC VEHICLE CONVERSIONS LTD

SUITE 19 NORTH COLCHESTER BUSINESS CENTRE,COLCHESTER,CO4 9AD

Number:11731107
Status:ACTIVE
Category:Private Limited Company

AINTREE DEVELOPMENTS ONE LIMITED

BRULIMAR HOUSE,MIDDLETON MANCHESTER,M24 2LX

Number:11068476
Status:ACTIVE
Category:Private Limited Company

KK SAFE SQUARE LTD

282 LINCOLN ROAD,PETERBOROUGH,PE1 2ND

Number:11917360
Status:ACTIVE
Category:Private Limited Company

MCLEAN PROPERTY SERVICES LTD

387 ASPLEY LANE,NOTTINGHAM,NG8 5RR

Number:05838522
Status:ACTIVE
Category:Private Limited Company

POLAR INFORMATION SYSTEMS LIMITED

3 LOWER PARK,LONDON,SW15 6QY

Number:04896015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source