Company NameCPL Productions Limited
Company StatusActive
Company Number01410966
CategoryPrivate Limited Company
Incorporation Date23 January 1979(45 years, 3 months ago)
Previous NamesGrantvenus Limited and Celador Productions Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Danielle Suzanne Lux
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2004(25 years after company formation)
Appointment Duration20 years, 2 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address8 Gate Street
London
WC2A 3HP
Director NameMr Murray Boland
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2006(27 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleTV Production
Country of ResidenceEngland
Correspondence Address8 Gate Street
London
WC2A 3HP
Director NameMiss Janet Christine Oakes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2010(31 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address8 Gate Street
London
WC2A 3HP
Secretary NameMiss Janet Christine Oakes
StatusCurrent
Appointed21 March 2012(33 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address8 Gate Street
London
WC2A 3HP
Director NameMr Martin Anton Metzger
Date of BirthMarch 1973 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed20 November 2018(39 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8 Gate Street
London
WC2A 3HP
Director NameMr Henrik Pabst
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed06 July 2022(43 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceGermany
Correspondence Address8 Gate Street
London
WC2A 3HP
Director NameMr Paul Adrian Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(12 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhill Manor
Woodhill Lane Shamley Green
Guildford
Surrey
GU5 0SP
Director NameMr Mark Julian Hopkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(12 years, 5 months after company formation)
Appointment Duration14 years (resigned 11 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBattel Lodge 80 Hastings Road
Battle
East Sussex
TN33 0TQ
Secretary NameNigel John Beaney
NationalityBritish
StatusResigned
Appointed19 July 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address3 Church View Cottages
20 Chalfont Road Seer Green
Beaconsfield
Buckinghamshire
HP9 2YG
Director NameMr Stephen Mark Springford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(12 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 April 2004)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage Mill Lane
Old Nursling
Southampton
SO16 0YE
Director NameNigel John Beaney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(12 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 1995)
RoleAccountant
Correspondence Address3 Church View Cottages
20 Chalfont Road Seer Green
Beaconsfield
Buckinghamshire
HP9 2YG
Director NameNicholas John Phillips
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(13 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1998)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBox Tree House White Lane
Guildford
Surrey
GU4 8PR
Director NameAnthony Robb-John
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1995)
RoleSolicitor
Correspondence Address19 Chertsey Street
London
SW17 8LG
Secretary NameAnthony Robb-John
NationalityBritish
StatusResigned
Appointed01 June 1995(16 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 September 1995)
RoleSolicitor
Correspondence Address19 Chertsey Street
London
SW17 8LG
Secretary NameMr Paul Adrian Smith
NationalityBritish
StatusResigned
Appointed01 September 1995(16 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhill Manor
Woodhill Lane Shamley Green
Guildford
Surrey
GU5 0SP
Director NameCatriona Jane Hoolahan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(16 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 December 1996)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18a Bina Gardens
London
SW5 0LA
Secretary NameCatriona Jane Hoolahan
NationalityBritish
StatusResigned
Appointed01 January 1996(16 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 December 1996)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18a Bina Gardens
London
SW5 0LA
Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(17 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
40 Green Street
London
W1K 7FP
Secretary NameMs Sarah Jane Gregson
NationalityBritish
StatusResigned
Appointed06 December 1996(17 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
40 Green Street
London
W1K 7FP
Director NameColman Joseph Hutchinson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed06 May 1999(20 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2006)
RoleTelevision Producer
Correspondence AddressPondtail Lodge
9 Williams Way
Fleet
Hampshire
GU13 9EU
Director NameMichael William Whitehill
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2002)
RoleHead Of Comedy
Correspondence Address15 Langton Close
Battle
East Sussex
TN33 0XH
Director NameMr Stephen John Dover
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(23 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2005)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlebar Road
London
W5 2DP
Secretary NameMr Stephen John Dover
NationalityBritish
StatusResigned
Appointed30 June 2004(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlebar Road
London
W5 2DP
Director NameAlexandra Hobbs
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(25 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence Address7a Melrose Gardens
London
W6 7RN
Director NameMs Heather Mary Hampson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(25 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 28 January 2021)
RoleDirector Of Production
Country of ResidenceUnited Kingdom
Correspondence Address38 Long Acre
London
WC2E 9JT
Director NameDamon Christopher Pattison
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 2006)
RoleDevelopment Director
Correspondence AddressBramley Barn
Barton Road
Silsoe
Bedfordshire
MK45 4QX
Secretary NameMiss Janet Christine Oakes
NationalityBritish
StatusResigned
Appointed30 September 2005(26 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2006)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address50a Clapham Common South Side
London
SW4 9BX
Director NameMiss Janet Christine Oakes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(26 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50a Clapham Common South Side
London
SW4 9BX
Secretary NameMs Heather Mary Hampson
NationalityBritish
StatusResigned
Appointed20 December 2006(27 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 March 2012)
RoleTV Production
Country of ResidenceUnited Kingdom
Correspondence Address43 Fortismere Avenue
London
N10 3BN
Director NameMr Stephen Dover
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(28 years after company formation)
Appointment Duration5 years (resigned 27 February 2012)
RoleCompany Director
Correspondence Address2 Castlebar Road
London
W5 2DP
Director NameMr Joel Edward Denton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(33 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Plaza 535 Kings Road
London
SW10 0SZ
Director NameMr Jan David Frouman
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2012(33 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 19 November 2018)
RoleTV Production Executive
Country of ResidenceGermany
Correspondence AddressMedienallee 7
Unterfoehring
85774
Germany
Director NameMr James Richard Baker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(33 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 73-75 Mortimer Street
London
W1W 7SQ
Director NameMr Raimo Roman Heinrich Reese
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed07 October 2020(41 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address38 Long Acre
London
WC2E 9JT

Contact

Websitecplproductions.co.uk

Location

Registered Address8 Gate Street
London
WC2A 3HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lhb LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,925,956
Gross Profit£2,891,155
Net Worth£70,298
Cash£2,702,938
Current Liabilities£5,925,502

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Charges

14 May 2009Delivered 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 2006Delivered 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 1999Delivered 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 1990Delivered 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 1988Delivered 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 1987Delivered 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 1984Delivered 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

Filing History

4 February 2021Termination of appointment of Heather Mary Hampson as a director on 28 January 2021 (1 page)
28 October 2020Termination of appointment of James Richard Baker as a director on 7 October 2020 (1 page)
28 October 2020Appointment of Mr Raimo Reese as a director on 7 October 2020 (2 pages)
3 August 2020Full accounts made up to 31 December 2019 (40 pages)
30 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
7 August 2019Full accounts made up to 31 December 2018 (32 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
12 July 2019Resolutions
  • RES13 ‐ 14/06/2019
(1 page)
23 January 2019Second filing for the termination of Jan David Frouman as a director (5 pages)
4 December 2018Appointment of Mr Martin Metzger as a director on 20 November 2018 (2 pages)
4 December 2018Termination of appointment of Jan David Frouman as a director on 20 November 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 23/01/2019
(2 pages)
6 August 2018Full accounts made up to 31 December 2017 (29 pages)
2 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
3 April 2018Director's details changed for Mr James Richard Baker on 3 April 2018 (2 pages)
19 January 2018Director's details changed for Ms Danielle Suzanne Lux on 19 January 2018 (2 pages)
19 January 2018Secretary's details changed for Miss Janet Christine Oakes on 19 January 2018 (1 page)
19 January 2018Director's details changed for Ms Heather Mary Hampson on 19 January 2018 (2 pages)
19 January 2018Director's details changed for Miss Janet Christine Oakes on 19 January 2018 (2 pages)
19 January 2018Director's details changed for Mr Murray Boland on 19 January 2018 (2 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 June 2017Full accounts made up to 31 December 2016 (30 pages)
21 June 2017Full accounts made up to 31 December 2016 (30 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (30 pages)
5 July 2016Full accounts made up to 31 December 2015 (30 pages)
17 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(9 pages)
17 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(9 pages)
7 June 2015Full accounts made up to 31 December 2014 (28 pages)
7 June 2015Full accounts made up to 31 December 2014 (28 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(9 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(9 pages)
27 May 2014Full accounts made up to 31 December 2013 (27 pages)
27 May 2014Full accounts made up to 31 December 2013 (27 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(9 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(9 pages)
8 May 2013Full accounts made up to 31 December 2012 (27 pages)
8 May 2013Full accounts made up to 31 December 2012 (27 pages)
15 April 2013Director's details changed for Danielle Suzanne Lux on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Danielle Suzanne Lux on 15 April 2013 (2 pages)
11 April 2013Director's details changed for Ms. Heather Mary Hampson on 26 February 2013 (2 pages)
11 April 2013Director's details changed for Ms. Heather Mary Hampson on 26 February 2013 (2 pages)
25 January 2013Termination of appointment of Joel Denton as a director (1 page)
25 January 2013Termination of appointment of Joel Denton as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
23 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (10 pages)
23 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (10 pages)
28 March 2012Appointment of Jan David Frouman as a director (3 pages)
28 March 2012Appointment of Jan David Frouman as a director (3 pages)
21 March 2012Termination of appointment of Stephen Dover as a director (1 page)
21 March 2012Termination of appointment of Heather Hampson as a secretary (1 page)
21 March 2012Appointment of Mr James Richard Baker as a director (2 pages)
21 March 2012Appointment of Mr Joel Edward Denton as a director (2 pages)
21 March 2012Appointment of Miss Janet Christine Oakes as a secretary (2 pages)
21 March 2012Appointment of Mr James Richard Baker as a director (2 pages)
21 March 2012Appointment of Mr Joel Edward Denton as a director (2 pages)
21 March 2012Appointment of Miss Janet Christine Oakes as a secretary (2 pages)
21 March 2012Termination of appointment of Stephen Dover as a director (1 page)
21 March 2012Termination of appointment of Heather Hampson as a secretary (1 page)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 27/02/2012
(31 pages)
6 March 2012Statement of company's objects (2 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 27/02/2012
(31 pages)
6 March 2012Statement of company's objects (2 pages)
16 December 2011Appointment of Mr Stephen Dover as a director (2 pages)
16 December 2011Appointment of Mr Stephen Dover as a director (2 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (11 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
22 July 2011Director's details changed for Danielle Suzanne Lux on 18 July 2011 (2 pages)
22 July 2011Director's details changed for Miss Janet Christine Oakes on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Danielle Suzanne Lux on 18 July 2011 (2 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
22 July 2011Director's details changed for Miss Janet Christine Oakes on 22 July 2011 (2 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
23 November 2010Appointment of Miss Janet Christine Oakes as a director (2 pages)
23 November 2010Appointment of Miss Janet Christine Oakes as a director (2 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 July 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 July 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
23 July 2009Return made up to 19/07/09; full list of members (4 pages)
23 July 2009Director's change of particulars / murray bolano / 22/07/2009 (1 page)
23 July 2009Director's change of particulars / murray bolano / 22/07/2009 (1 page)
23 July 2009Return made up to 19/07/09; full list of members (4 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 7 (12 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 7 (12 pages)
19 May 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
19 May 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 March 2009Memorandum and Articles of Association (9 pages)
9 March 2009Memorandum and Articles of Association (9 pages)
4 March 2009Company name changed celador productions LIMITED\certificate issued on 05/03/09 (2 pages)
4 March 2009Company name changed celador productions LIMITED\certificate issued on 05/03/09 (2 pages)
9 October 2008Registered office changed on 09/10/2008 from 39 long acre covent garden london WC2E 9LG (1 page)
9 October 2008Registered office changed on 09/10/2008 from 39 long acre covent garden london WC2E 9LG (1 page)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
13 June 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
13 June 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
10 August 2007Return made up to 19/07/07; full list of members (3 pages)
10 August 2007Return made up to 19/07/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
17 January 2007New secretary appointed (2 pages)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007New secretary appointed (2 pages)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Return made up to 19/07/06; full list of members (3 pages)
9 August 2006Return made up to 19/07/06; full list of members (3 pages)
9 August 2006Director resigned (1 page)
25 July 2006Full accounts made up to 30 September 2005 (14 pages)
25 July 2006Full accounts made up to 30 September 2005 (14 pages)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Secretary resigned;director resigned (1 page)
10 October 2005New secretary appointed (1 page)
10 October 2005New secretary appointed (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
16 August 2005Return made up to 19/07/05; full list of members (3 pages)
16 August 2005Return made up to 19/07/05; full list of members (3 pages)
27 July 2005Full accounts made up to 30 September 2004 (16 pages)
27 July 2005Full accounts made up to 30 September 2004 (16 pages)
6 May 2005New director appointed (1 page)
6 May 2005New director appointed (1 page)
4 April 2005Secretary's particulars changed;director's particulars changed (1 page)
4 April 2005Secretary's particulars changed;director's particulars changed (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
18 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Full accounts made up to 30 September 2003 (14 pages)
9 July 2004Full accounts made up to 30 September 2003 (14 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
28 July 2003Return made up to 19/07/03; full list of members (9 pages)
28 July 2003Return made up to 19/07/03; full list of members (9 pages)
3 July 2003Full accounts made up to 30 September 2002 (17 pages)
3 July 2003Full accounts made up to 30 September 2002 (17 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
12 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
23 April 2002Full accounts made up to 30 September 2001 (16 pages)
23 April 2002Full accounts made up to 30 September 2001 (16 pages)
21 February 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
21 February 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2001Full accounts made up to 30 November 2000 (14 pages)
1 June 2001Full accounts made up to 30 November 2000 (14 pages)
8 December 2000Director's particulars changed (2 pages)
8 December 2000Director's particulars changed (2 pages)
2 October 2000Full accounts made up to 30 November 1999 (13 pages)
2 October 2000Full accounts made up to 30 November 1999 (13 pages)
15 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
1 October 1999Full accounts made up to 30 November 1998 (15 pages)
1 October 1999Full accounts made up to 30 November 1998 (15 pages)
3 August 1999Particulars of mortgage/charge (5 pages)
3 August 1999Particulars of mortgage/charge (5 pages)
2 August 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
14 August 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 August 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 June 1998Full accounts made up to 30 November 1997 (15 pages)
13 June 1998Full accounts made up to 30 November 1997 (15 pages)
18 August 1997Full accounts made up to 30 November 1996 (18 pages)
18 August 1997Return made up to 19/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 1997Full accounts made up to 30 November 1996 (18 pages)
18 August 1997Return made up to 19/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996New secretary appointed;new director appointed (1 page)
18 December 1996New secretary appointed;new director appointed (1 page)
2 October 1996Full accounts made up to 30 November 1995 (16 pages)
2 October 1996Full accounts made up to 30 November 1995 (16 pages)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 August 1996Return made up to 19/07/96; full list of members (9 pages)
21 August 1996Return made up to 19/07/96; full list of members (9 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
22 January 1996Secretary resigned (1 page)
22 January 1996Secretary resigned (1 page)
22 January 1996New secretary appointed;new director appointed (2 pages)
22 January 1996New secretary appointed;new director appointed (2 pages)
28 September 1995Full accounts made up to 30 November 1994 (14 pages)
28 September 1995Full accounts made up to 30 November 1994 (14 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
17 August 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1995New secretary appointed (2 pages)
16 June 1995Director resigned (2 pages)
16 June 1995Director resigned (2 pages)
16 June 1995New secretary appointed (2 pages)
22 June 1988Return made up to 02/06/88; full list of members (6 pages)
22 June 1988Return made up to 02/06/88; full list of members (6 pages)
10 August 1987Return made up to 28/04/87; full list of members (5 pages)
10 August 1987Return made up to 28/04/87; full list of members (5 pages)
20 July 1987Annual return made up to 28/04/87 (5 pages)
20 July 1987Annual return made up to 28/04/87 (5 pages)
14 March 1987Return made up to 28/11/86; full list of members (4 pages)
14 March 1987Return made up to 28/11/86; full list of members (4 pages)
15 June 1979Company name changed\certificate issued on 15/06/79 (2 pages)
15 June 1979Company name changed\certificate issued on 15/06/79 (2 pages)
5 March 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
5 March 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
23 January 1979Certificate of incorporation (1 page)
23 January 1979Certificate of incorporation (1 page)