London
WC2A 3HP
Director Name | Mr Murray Boland |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 December 2006(27 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | TV Production |
Country of Residence | England |
Correspondence Address | 8 Gate Street London WC2A 3HP |
Director Name | Miss Janet Christine Oakes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2010(31 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 8 Gate Street London WC2A 3HP |
Secretary Name | Miss Janet Christine Oakes |
---|---|
Status | Current |
Appointed | 21 March 2012(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Gate Street London WC2A 3HP |
Director Name | Mr Martin Anton Metzger |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 November 2018(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8 Gate Street London WC2A 3HP |
Director Name | Mr Henrik Pabst |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 July 2022(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 8 Gate Street London WC2A 3HP |
Director Name | Mr Paul Adrian Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhill Manor Woodhill Lane Shamley Green Guildford Surrey GU5 0SP |
Director Name | Mr Mark Julian Hopkins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 11 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Battel Lodge 80 Hastings Road Battle East Sussex TN33 0TQ |
Secretary Name | Nigel John Beaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 3 Church View Cottages 20 Chalfont Road Seer Green Beaconsfield Buckinghamshire HP9 2YG |
Director Name | Mr Stephen Mark Springford |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 April 2004) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Cottage Mill Lane Old Nursling Southampton SO16 0YE |
Director Name | Nigel John Beaney |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 1995) |
Role | Accountant |
Correspondence Address | 3 Church View Cottages 20 Chalfont Road Seer Green Beaconsfield Buckinghamshire HP9 2YG |
Director Name | Nicholas John Phillips |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(13 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1998) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | Box Tree House White Lane Guildford Surrey GU4 8PR |
Director Name | Anthony Robb-John |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 1995) |
Role | Solicitor |
Correspondence Address | 19 Chertsey Street London SW17 8LG |
Secretary Name | Anthony Robb-John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(16 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 September 1995) |
Role | Solicitor |
Correspondence Address | 19 Chertsey Street London SW17 8LG |
Secretary Name | Mr Paul Adrian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(16 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhill Manor Woodhill Lane Shamley Green Guildford Surrey GU5 0SP |
Director Name | Catriona Jane Hoolahan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(16 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 December 1996) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 18a Bina Gardens London SW5 0LA |
Secretary Name | Catriona Jane Hoolahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(16 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 December 1996) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 18a Bina Gardens London SW5 0LA |
Director Name | Ms Sarah Jane Gregson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 40 Green Street London W1K 7FP |
Secretary Name | Ms Sarah Jane Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 40 Green Street London W1K 7FP |
Director Name | Colman Joseph Hutchinson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 1999(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2006) |
Role | Television Producer |
Correspondence Address | Pondtail Lodge 9 Williams Way Fleet Hampshire GU13 9EU |
Director Name | Michael William Whitehill |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2002) |
Role | Head Of Comedy |
Correspondence Address | 15 Langton Close Battle East Sussex TN33 0XH |
Director Name | Mr Stephen John Dover |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2005) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlebar Road London W5 2DP |
Secretary Name | Mr Stephen John Dover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlebar Road London W5 2DP |
Director Name | Alexandra Hobbs |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 September 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 7a Melrose Gardens London W6 7RN |
Director Name | Ms Heather Mary Hampson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(25 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 28 January 2021) |
Role | Director Of Production |
Country of Residence | United Kingdom |
Correspondence Address | 38 Long Acre London WC2E 9JT |
Director Name | Damon Christopher Pattison |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 August 2006) |
Role | Development Director |
Correspondence Address | Bramley Barn Barton Road Silsoe Bedfordshire MK45 4QX |
Secretary Name | Miss Janet Christine Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2006) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 50a Clapham Common South Side London SW4 9BX |
Director Name | Miss Janet Christine Oakes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50a Clapham Common South Side London SW4 9BX |
Secretary Name | Ms Heather Mary Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 March 2012) |
Role | TV Production |
Country of Residence | United Kingdom |
Correspondence Address | 43 Fortismere Avenue London N10 3BN |
Director Name | Mr Stephen Dover |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(28 years after company formation) |
Appointment Duration | 5 years (resigned 27 February 2012) |
Role | Company Director |
Correspondence Address | 2 Castlebar Road London W5 2DP |
Director Name | Mr Joel Edward Denton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(33 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Plaza 535 Kings Road London SW10 0SZ |
Director Name | Mr Jan David Frouman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2012(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 November 2018) |
Role | TV Production Executive |
Country of Residence | Germany |
Correspondence Address | Medienallee 7 Unterfoehring 85774 Germany |
Director Name | Mr James Richard Baker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 73-75 Mortimer Street London W1W 7SQ |
Director Name | Mr Raimo Roman Heinrich Reese |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 October 2020(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 38 Long Acre London WC2E 9JT |
Website | cplproductions.co.uk |
---|
Registered Address | 8 Gate Street London WC2A 3HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Lhb LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,925,956 |
Gross Profit | £2,891,155 |
Net Worth | £70,298 |
Cash | £2,702,938 |
Current Liabilities | £5,925,502 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
14 May 2009 | Delivered on: 29 May 2009 Satisfied on: 23 November 2011 Persons entitled: Celador Entertainment Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 6 May 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 July 1999 | Delivered on: 3 August 1999 Satisfied on: 2 November 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee as security for the counter indemnity given to the bank in favour of den danske bank dated 27 may 1999 and numbered ENG14486995. Particulars: At barclays bank PLC re celador productions LTD current account number 10559660. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
2 May 1990 | Delivered on: 23 May 1990 Satisfied on: 2 November 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 July 1988 | Delivered on: 28 July 1988 Satisfied on: 11 October 1990 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery. Fully Satisfied |
28 July 1987 | Delivered on: 11 August 1987 Satisfied on: 27 September 1996 Persons entitled: Investors in Industry PLC. Classification: Collateral debenture Secured details: All monies due or to become due from complete video facilities LTD to the chargee on any account whatsoever. Particulars: (See 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 1984 | Delivered on: 3 December 1984 Satisfied on: 27 September 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book & other debts with a floating charge on undertaking and all property and assets present and future including uncalled capital. (See doc M27). Fully Satisfied |
4 February 2021 | Termination of appointment of Heather Mary Hampson as a director on 28 January 2021 (1 page) |
---|---|
28 October 2020 | Termination of appointment of James Richard Baker as a director on 7 October 2020 (1 page) |
28 October 2020 | Appointment of Mr Raimo Reese as a director on 7 October 2020 (2 pages) |
3 August 2020 | Full accounts made up to 31 December 2019 (40 pages) |
30 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 31 December 2018 (32 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
12 July 2019 | Resolutions
|
23 January 2019 | Second filing for the termination of Jan David Frouman as a director (5 pages) |
4 December 2018 | Appointment of Mr Martin Metzger as a director on 20 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Jan David Frouman as a director on 20 November 2018
|
6 August 2018 | Full accounts made up to 31 December 2017 (29 pages) |
2 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
3 April 2018 | Director's details changed for Mr James Richard Baker on 3 April 2018 (2 pages) |
19 January 2018 | Director's details changed for Ms Danielle Suzanne Lux on 19 January 2018 (2 pages) |
19 January 2018 | Secretary's details changed for Miss Janet Christine Oakes on 19 January 2018 (1 page) |
19 January 2018 | Director's details changed for Ms Heather Mary Hampson on 19 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Miss Janet Christine Oakes on 19 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Mr Murray Boland on 19 January 2018 (2 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
17 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
7 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
7 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
27 May 2014 | Full accounts made up to 31 December 2013 (27 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (27 pages) |
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
8 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
15 April 2013 | Director's details changed for Danielle Suzanne Lux on 15 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Danielle Suzanne Lux on 15 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Ms. Heather Mary Hampson on 26 February 2013 (2 pages) |
11 April 2013 | Director's details changed for Ms. Heather Mary Hampson on 26 February 2013 (2 pages) |
25 January 2013 | Termination of appointment of Joel Denton as a director (1 page) |
25 January 2013 | Termination of appointment of Joel Denton as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
23 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
28 March 2012 | Appointment of Jan David Frouman as a director (3 pages) |
28 March 2012 | Appointment of Jan David Frouman as a director (3 pages) |
21 March 2012 | Termination of appointment of Stephen Dover as a director (1 page) |
21 March 2012 | Termination of appointment of Heather Hampson as a secretary (1 page) |
21 March 2012 | Appointment of Mr James Richard Baker as a director (2 pages) |
21 March 2012 | Appointment of Mr Joel Edward Denton as a director (2 pages) |
21 March 2012 | Appointment of Miss Janet Christine Oakes as a secretary (2 pages) |
21 March 2012 | Appointment of Mr James Richard Baker as a director (2 pages) |
21 March 2012 | Appointment of Mr Joel Edward Denton as a director (2 pages) |
21 March 2012 | Appointment of Miss Janet Christine Oakes as a secretary (2 pages) |
21 March 2012 | Termination of appointment of Stephen Dover as a director (1 page) |
21 March 2012 | Termination of appointment of Heather Hampson as a secretary (1 page) |
6 March 2012 | Resolutions
|
6 March 2012 | Statement of company's objects (2 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Statement of company's objects (2 pages) |
16 December 2011 | Appointment of Mr Stephen Dover as a director (2 pages) |
16 December 2011 | Appointment of Mr Stephen Dover as a director (2 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (11 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 July 2011 | Director's details changed for Danielle Suzanne Lux on 18 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Miss Janet Christine Oakes on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Danielle Suzanne Lux on 18 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Director's details changed for Miss Janet Christine Oakes on 22 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
23 November 2010 | Appointment of Miss Janet Christine Oakes as a director (2 pages) |
23 November 2010 | Appointment of Miss Janet Christine Oakes as a director (2 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
28 July 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
28 July 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
23 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
23 July 2009 | Director's change of particulars / murray bolano / 22/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / murray bolano / 22/07/2009 (1 page) |
23 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
19 May 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
19 May 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 March 2009 | Memorandum and Articles of Association (9 pages) |
9 March 2009 | Memorandum and Articles of Association (9 pages) |
4 March 2009 | Company name changed celador productions LIMITED\certificate issued on 05/03/09 (2 pages) |
4 March 2009 | Company name changed celador productions LIMITED\certificate issued on 05/03/09 (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 39 long acre covent garden london WC2E 9LG (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 39 long acre covent garden london WC2E 9LG (1 page) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
13 June 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
13 June 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
9 August 2006 | Director resigned (1 page) |
25 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
25 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
10 October 2005 | New secretary appointed (1 page) |
10 October 2005 | New secretary appointed (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
16 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (16 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (16 pages) |
6 May 2005 | New director appointed (1 page) |
6 May 2005 | New director appointed (1 page) |
4 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
18 August 2004 | Return made up to 19/07/04; full list of members
|
18 August 2004 | Return made up to 19/07/04; full list of members
|
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
9 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (9 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (9 pages) |
3 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
3 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
12 August 2002 | Return made up to 19/07/02; full list of members
|
12 August 2002 | Return made up to 19/07/02; full list of members
|
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
23 April 2002 | Full accounts made up to 30 September 2001 (16 pages) |
23 April 2002 | Full accounts made up to 30 September 2001 (16 pages) |
21 February 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
21 February 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Return made up to 19/07/01; full list of members
|
9 August 2001 | Return made up to 19/07/01; full list of members
|
1 June 2001 | Full accounts made up to 30 November 2000 (14 pages) |
1 June 2001 | Full accounts made up to 30 November 2000 (14 pages) |
8 December 2000 | Director's particulars changed (2 pages) |
8 December 2000 | Director's particulars changed (2 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (13 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (13 pages) |
15 August 2000 | Return made up to 19/07/00; full list of members
|
15 August 2000 | Return made up to 19/07/00; full list of members
|
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (15 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (15 pages) |
3 August 1999 | Particulars of mortgage/charge (5 pages) |
3 August 1999 | Particulars of mortgage/charge (5 pages) |
2 August 1999 | Return made up to 19/07/99; full list of members
|
2 August 1999 | Return made up to 19/07/99; full list of members
|
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
14 August 1998 | Return made up to 19/07/98; no change of members
|
14 August 1998 | Return made up to 19/07/98; no change of members
|
13 June 1998 | Full accounts made up to 30 November 1997 (15 pages) |
13 June 1998 | Full accounts made up to 30 November 1997 (15 pages) |
18 August 1997 | Full accounts made up to 30 November 1996 (18 pages) |
18 August 1997 | Return made up to 19/07/97; change of members
|
18 August 1997 | Full accounts made up to 30 November 1996 (18 pages) |
18 August 1997 | Return made up to 19/07/97; change of members
|
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New secretary appointed;new director appointed (1 page) |
18 December 1996 | New secretary appointed;new director appointed (1 page) |
2 October 1996 | Full accounts made up to 30 November 1995 (16 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (16 pages) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | Return made up to 19/07/96; full list of members (9 pages) |
21 August 1996 | Return made up to 19/07/96; full list of members (9 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | New secretary appointed;new director appointed (2 pages) |
22 January 1996 | New secretary appointed;new director appointed (2 pages) |
28 September 1995 | Full accounts made up to 30 November 1994 (14 pages) |
28 September 1995 | Full accounts made up to 30 November 1994 (14 pages) |
14 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
14 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
17 August 1995 | Return made up to 19/07/95; no change of members
|
17 August 1995 | Return made up to 19/07/95; no change of members
|
16 June 1995 | New secretary appointed (2 pages) |
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | New secretary appointed (2 pages) |
22 June 1988 | Return made up to 02/06/88; full list of members (6 pages) |
22 June 1988 | Return made up to 02/06/88; full list of members (6 pages) |
10 August 1987 | Return made up to 28/04/87; full list of members (5 pages) |
10 August 1987 | Return made up to 28/04/87; full list of members (5 pages) |
20 July 1987 | Annual return made up to 28/04/87 (5 pages) |
20 July 1987 | Annual return made up to 28/04/87 (5 pages) |
14 March 1987 | Return made up to 28/11/86; full list of members (4 pages) |
14 March 1987 | Return made up to 28/11/86; full list of members (4 pages) |
15 June 1979 | Company name changed\certificate issued on 15/06/79 (2 pages) |
15 June 1979 | Company name changed\certificate issued on 15/06/79 (2 pages) |
5 March 1979 | Resolutions
|
5 March 1979 | Resolutions
|
23 January 1979 | Certificate of incorporation (1 page) |
23 January 1979 | Certificate of incorporation (1 page) |