CP PRODUCTIONS LIMITED

10 Norwich Street, London, EC4A 1BD
StatusACTIVE
Company No.09333225
CategoryPrivate Limited Company
Incorporated28 Nov 2014
Age9 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

CP PRODUCTIONS LIMITED is an active private limited company with number 09333225. It was incorporated 9 years, 5 months, 23 days ago, on 28 November 2014. The company address is 10 Norwich Street, London, EC4A 1BD.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-04

Officer name: Rupert Frederick Daniel Fryer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-01

Psc name: Tan Sri Dato Dr Francis Yeoh Kbe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2020

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Carly Hopkinson

Change date: 2020-12-03

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tina Hopkinson

Change date: 2020-12-03

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-03

Officer name: Miss Carly Hopkinson

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert Frederick Daniel Fryer

Change date: 2020-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2020

Action Date: 13 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Tan Sri Dato Dr Francis Yeoh

Change date: 2019-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 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: 09 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 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: 13 Dec 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: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Romeo Hilot Baguio

Appointment date: 2016-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Resolution

Date: 27 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Simon Hugh Crane

Termination date: 2015-06-19

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jul 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 18 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-18

Officer name: Mrs Tina Hopkinson

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2015

Action Date: 18 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Bibi Rahima Ally

Appointment date: 2015-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 18 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Frederick Daniel Fryer

Appointment date: 2015-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

New address: 10 Norwich Street London EC4A 1BD

Change date: 2015-02-10

Old address: Lion House Red Lion Street London WC1R 4GB United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2014

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 28 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWNED AUTHORITY CLOTHING LIMITED

36 WINCHESTER GARDENS,LUTON,LU3 3UD

Number:10185949
Status:ACTIVE
Category:Private Limited Company

KH TRADING OF BALMULLO LTD

19 HILLVIEW ROAD,ST. ANDREWS,KY16 0DF

Number:SC503212
Status:ACTIVE
Category:Private Limited Company

MICHAEL L. SHAW (FABRICATIONS) LIMITED

43 HIGH STREET,OLDHAM,OL3 6HS

Number:01585110
Status:ACTIVE
Category:Private Limited Company

PVGE CONSULTING LIMITED

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:10898277
Status:ACTIVE
Category:Private Limited Company

SAVER TELECOMS LTD

18 NORTH ROAD,FELTHAM,TW14 8JB

Number:06976910
Status:ACTIVE
Category:Private Limited Company

STRATEGIC RESOURCES (HOLDINGS) LIMITED

CORPACQ HOUSE,ALTRINCHAM,WA14 1DW

Number:09769730
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