CPL PRODUCTIONS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

25/03/2425 March 2024 Registered office address changed from 38 Long Acre London WC2E 9JT to 8 Gate Street London WC2A 3HP on 2024-03-25

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

15/06/2115 June 2021 Full accounts made up to 2020-12-31

View Document

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

12/07/1912 July 2019 14/06/2019

View Document

23/01/1923 January 2019 SECOND FILING OF TM01 FOR JAN DAVID FROUMAN

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAN FROUMAN

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR MARTIN METZGER

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD BAKER / 03/04/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER MARY HAMPSON / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE SUZANNE LUX / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET CHRISTINE OAKES / 19/01/2018

View Document

19/01/1819 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JANET CHRISTINE OAKES / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY BOLAND / 19/01/2018

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1517 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1412 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1315 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE SUZANNE LUX / 15/04/2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS. HEATHER MARY HAMPSON / 26/02/2013

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOEL DENTON

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED JAN DAVID FROUMAN

View Document

21/03/1221 March 2012 SECRETARY APPOINTED MISS JANET CHRISTINE OAKES

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOVER

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY HEATHER HAMPSON

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR JOEL EDWARD DENTON

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR JAMES RICHARD BAKER

View Document

06/03/126 March 2012 ADOPT ARTICLES 27/02/2012

View Document

06/03/126 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR STEPHEN DOVER

View Document

28/11/1128 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE SUZANNE LUX / 18/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET CHRISTINE OAKES / 22/07/2011

View Document

22/07/1122 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MISS JANET CHRISTINE OAKES

View Document

18/08/1018 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY BOLANO / 22/07/2009

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/05/0919 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/03/099 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/094 March 2009 COMPANY NAME CHANGED CELADOR PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 05/03/09

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 39 LONG ACRE COVENT GARDEN LONDON WC2E 9LG

View Document

22/07/0822 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/08/0710 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/02/0221 February 2002 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/09/01

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

08/12/008 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

13/06/9813 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

18/08/9718 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

18/08/9718 August 1997 RETURN MADE UP TO 19/07/97; CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

27/09/9627 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 SECRETARY RESIGNED

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

14/09/9514 September 1995 NEW SECRETARY APPOINTED

View Document

14/09/9514 September 1995 SECRETARY RESIGNED

View Document

17/08/9517 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 NEW SECRETARY APPOINTED

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

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

16/08/9416 August 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

14/07/9314 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

09/08/919 August 1991 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 NEW SECRETARY APPOINTED

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 DIRECTOR RESIGNED

View Document

31/07/9031 July 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

23/05/9023 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/07/896 July 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED

View Document

28/07/8828 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

23/10/8723 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8711 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

20/07/8720 July 1987 ANNUAL RETURN MADE UP TO 28/04/87

View Document

14/07/8714 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/8714 March 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 REGISTERED OFFICE CHANGED ON 14/03/87 FROM: HENRIETTA HOUSE 17/18 HENRIETTA STREET LONDON WC2E 8XQ

View Document

29/11/8629 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

15/06/7915 June 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/06/79

View Document

11/05/7911 May 1979 NEW SECRETARY APPOINTED

View Document

05/03/795 March 1979 ALTER MEM AND ARTS

View Document

23/01/7923 January 1979 CERTIFICATE OF INCORPORATION

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