CPC ENTERTAINMENT LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 TRANSFER OF ASSETS AND LIABILITES

View Document

22/03/1122 March 2011 CONFIRMATION OF COMPLETION OF MERGER FROM THE OVERSEAS REGISTRY

View Document

22/03/1122 March 2011 DEED OF LEGAL MERGER - SONY SOFTWARE B.V. AND CPC ENTERTAINMENT LIMITED

View Document

23/12/1023 December 2010 CB01 NOTICE OF A CROSS BORDER MERGER

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/05/1018 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/05/099 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/097 April 2009 SECTION 175 CA 2006 AND SECTION 736 CA 1985 AND DIRECTORS AUTHORISED TO VOTE 11/03/2009

View Document

24/03/0924 March 2009 SOLVENCY STATEMENT DATED 11/03/09

View Document

24/03/0924 March 2009 REDUCE ISSUED CAPITAL 24/03/2009

View Document

24/03/0924 March 2009 STATEMENT BY DIRECTORS

View Document

24/03/0924 March 2009 MIN DETAIL AMEND CAPITAL EFF 24/03/09

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0412 May 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/04/0429 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 190 STRAND LONDON WC2R 1JN

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 AUDITOR'S RESIGNATION

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

27/11/0027 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/99

View Document

27/11/0027 November 2000 NC INC ALREADY ADJUSTED 22/12/99

View Document

27/11/0027 November 2000 £ NC 1000/500000000 22

View Document

13/11/0013 November 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: SONY PICTURES EUROPE HOUSE 25 GOLDEN SQUARE LONDON W1R 6LU

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 AUDITOR'S RESIGNATION

View Document

19/05/9819 May 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: 19-23 WELLS STREET LONDON W1P 3SP

View Document

20/05/9620 May 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994

View Document

25/04/9425 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9329 June 1993 ADOPT MEM AND ARTS 17/06/93

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: APOLLO HOUSE 56 NEW BOND STREET LONDON W1Y 9DG

View Document

29/06/9329 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

13/05/9313 May 1993

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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