CP STUDIO LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2024-12-24 with updates

View Document

29/01/2529 January 2025 Cessation of Nicholas Richard Hurrell as a person with significant control on 2024-04-24

View Document

29/01/2529 January 2025 Change of details for Akacp Ltd as a person with significant control on 2024-10-30

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Change of details for Akacp Lltd as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Notification of Akacp Lltd as a person with significant control on 2024-05-14

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-25

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2022-03-26

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022 Resolutions

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Audit exemption subsidiary accounts made up to 2021-03-27

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Resolutions

View Document

17/11/2117 November 2021 Appointment of Mr Jamie Ross Low as a director on 2021-10-01

View Document

17/11/2117 November 2021 Appointment of Mr Nicholas Richard Hurrell as a director on 2021-10-01

View Document

17/11/2117 November 2021 Cessation of Kathryn Turnbull as a person with significant control on 2021-09-30

View Document

17/11/2117 November 2021 Termination of appointment of Kathryn Turnbull as a director on 2021-09-30

View Document

17/11/2117 November 2021 Notification of Nicholas Richard Hurrell as a person with significant control on 2021-10-01

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Confirmation statement made on 2020-12-24 with updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

21/02/1521 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082787390002

View Document

03/02/153 February 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082787390002

View Document

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM
115 SHAFTESBURY AVENUE
LONDON
WC2H 8AF
UNITED KINGDOM

View Document

14/01/1314 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 COMPANY NAME CHANGED TCP STUDIO LIMITED
CERTIFICATE ISSUED ON 07/01/13

View Document

07/01/137 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/137 January 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR ADAM LEE KENWRIGHT

View Document

02/11/122 November 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company