Company NameCPL Godman Limited
Company StatusActive
Company Number09737725
CategoryPrivate Limited Company
Incorporation Date18 August 2015(8 years, 8 months ago)
Previous NameMcMafia (CPL) Limited

Business Activity

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

Directors

Director NameMs Dixie Linder
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(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
Appointed18 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameMs Angela Barden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Simon Alexander Flamank
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Benjamin Hall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(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, 1 month ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

8 November 2016Delivered on: 15 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 November 2016Delivered on: 9 November 2016
Persons entitled: Original Talent Limited

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
21 October 2016Delivered on: 25 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
26 January 2023All of the property or undertaking has been released and no longer forms part of charge 097377250001 (1 page)
25 November 2022Director's details changed for Ms Angela Barden on 25 November 2022 (2 pages)
25 November 2022Director's details changed for Mr Nicholas Charles Norris Marston on 25 November 2022 (2 pages)
25 November 2022Director's details changed for Ms Dixie Linder on 25 November 2022 (2 pages)
3 October 2022Registered office address changed from 5th Floor, Haymarket House, 28-29 Haymarket London SW1Y 4SP United Kingdom to 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR on 3 October 2022 (1 page)
30 August 2022Accounts for a small company made up to 28 February 2022 (14 pages)
17 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
5 May 2022Satisfaction of charge 097377250003 in full (1 page)
13 October 2021Accounts for a small company made up to 28 February 2021 (14 pages)
20 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
20 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
20 November 2019Accounts for a small company made up to 28 February 2019 (11 pages)
27 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Benjamin Hall as a director on 9 April 2019 (1 page)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 28 February 2018 (14 pages)
28 February 2018Previous accounting period shortened from 31 July 2018 to 28 February 2018 (1 page)
5 December 2017Accounts for a small company made up to 31 July 2017 (15 pages)
5 December 2017Accounts for a small company made up to 31 July 2017 (15 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 February 2017Appointment of Mr Simon Alexander Flamank as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Simon Alexander Flamank as a director on 20 February 2017 (2 pages)
26 January 2017Previous accounting period shortened from 31 August 2016 to 31 July 2016 (3 pages)
26 January 2017Previous accounting period shortened from 31 August 2016 to 31 July 2016 (3 pages)
15 November 2016Registration of charge 097377250003, created on 8 November 2016 (28 pages)
15 November 2016Registration of charge 097377250003, created on 8 November 2016 (28 pages)
9 November 2016Registration of charge 097377250002, created on 8 November 2016 (20 pages)
9 November 2016Registration of charge 097377250002, created on 8 November 2016 (20 pages)
25 October 2016Registration of charge 097377250001, created on 21 October 2016 (18 pages)
25 October 2016Registration of charge 097377250001, created on 21 October 2016 (18 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 January 2016Change of name notice (2 pages)
31 January 2016Company name changed mcmafia (cpl) LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-20
(2 pages)
31 January 2016Company name changed mcmafia (cpl) LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-20
(2 pages)
31 January 2016Change of name notice (2 pages)
13 January 2016Change of name notice (2 pages)
13 January 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-17
  • RES15 ‐ Change company name resolution on 2015-12-17
(1 page)
13 January 2016Change of name notice (2 pages)
13 January 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-17
(1 page)
18 August 2015Incorporation
Statement of capital on 2015-08-18
  • GBP 1
(29 pages)
18 August 2015Incorporation
Statement of capital on 2015-08-18
  • GBP 1
(29 pages)