CPL NEW 4 LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Registered office address changed from 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to 2-6 New North Place London EC2A 4JA on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Nicholas Charles Norris Marston as a director on 2025-04-24

View Document

02/05/252 May 2025 Termination of appointment of Simon Alexander Flamank as a director on 2025-04-24

View Document

02/05/252 May 2025 Appointment of Matt Moore as a director on 2025-04-24

View Document

02/05/252 May 2025 Appointment of Mr Jamie Hall as a director on 2025-04-24

View Document

01/04/251 April 2025 Particulars of variation of rights attached to shares

View Document

01/04/251 April 2025 Change of share class name or designation

View Document

31/03/2531 March 2025 Second filing of Confirmation Statement dated 2023-10-01

View Document

25/03/2525 March 2025 Change of details for Cuba Pictures Limited as a person with significant control on 2022-10-28

View Document

30/01/2530 January 2025 Notification of Nadcon Film Gmbh as a person with significant control on 2022-10-28

View Document

29/01/2529 January 2025 Second filing of Confirmation Statement dated 2023-10-01

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2023-12-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

21/03/2421 March 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Director's details changed for Mr Nicholas Charles Norris Marston on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Ms Dixie Linder on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Mr Simon Alexander Flamank on 2022-11-25

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Change of share class name or designation

View Document

03/11/223 November 2022 Resolutions

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

03/10/223 October 2022 Registered office address changed from 5th Floor Haymarket House 28-29 Haymarket London London SW1Y 4SP United Kingdom to 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR on 2022-10-03

View Document

22/02/2222 February 2022 Appointment of Dr Peter Nadermann as a director on 2022-02-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 01/10/20 Statement of Capital gbp 2

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/182 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information