Company NameCPL Coalition Limited
DirectorsDixie Linder and Nicholas Charles Norris Marston
Company StatusActive
Company Number09127477
CategoryPrivate Limited Company
Incorporation Date11 July 2014(9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMs Dixie Linder
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Nicholas Charles Norris Marston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Haymarket House, 28-29 Haymarket
London
SW1Y 4SP
Director NameMr Benjamin Hall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Haymarket House, 28-29 Haymarket
London
SW1Y 4SP

Location

Registered Address2nd Floor, Cunard House
15 Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Charges

24 October 2014Delivered on: 11 November 2014
Persons entitled: Fortwilliam Television Limited

Classification: A registered charge
Outstanding

Filing History

13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 November 2019Accounts for a small company made up to 28 February 2019 (12 pages)
29 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Benjamin Hall as a director on 9 April 2019 (1 page)
29 November 2018Accounts for a small company made up to 28 February 2018 (12 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
26 October 2017Full accounts made up to 28 February 2017 (12 pages)
26 October 2017Full accounts made up to 28 February 2017 (12 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
8 December 2016Full accounts made up to 29 February 2016 (10 pages)
8 December 2016Full accounts made up to 29 February 2016 (10 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Full accounts made up to 28 February 2015 (10 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Full accounts made up to 28 February 2015 (10 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
12 May 2015Previous accounting period shortened from 31 July 2015 to 28 February 2015 (3 pages)
12 May 2015Previous accounting period shortened from 31 July 2015 to 28 February 2015 (3 pages)
11 November 2014Registration of charge 091274770001, created on 24 October 2014 (28 pages)
11 November 2014Registration of charge 091274770001, created on 24 October 2014 (28 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
(28 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
(28 pages)