Active
Company Information for CP STUDIO LIMITED
SHAHID LATIF, 115 SHAFTESBURY AVENUE, LONDON, WC2H 8AF,
|
Company Registration Number
08278739
Private Limited Company
Active |
Company Name | ||
---|---|---|
CP STUDIO LIMITED | ||
Legal Registered Office | ||
SHAHID LATIF 115 SHAFTESBURY AVENUE LONDON WC2H 8AF Other companies in WC2H | ||
Previous Names | ||
|
Company Number | 08278739 | |
---|---|---|
Company ID Number | 08278739 | |
Date formed | 2012-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/12/2015 | |
Return next due | 21/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 00:43:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CP STUDIO INCORPORATED | California | Unknown | ||
CP STUDIO LLC | California | Unknown | ||
Cp Studio LLC | Maryland | Unknown | ||
CP STUDIO, LLC | 268 ATLANTIC AVENUE Kings BROOKLYN NY 11238 | Active | Company formed on the 2006-08-17 | |
CP STUDIOS LLC | Delaware | Unknown | ||
CP STUDIOS LLC | California | Unknown | ||
CP STUDIOS NY LLC | 1414 47th Street Kings Brooklyn NY 11219 | Active | Company formed on the 2022-01-04 |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE PATRICIA CAROLINE GARDINER |
||
KATHRYN TURNBULL |
||
STEPHEN JAMES WATFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAHID LATIF |
Director | ||
ADAM LEE KENWRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AKA NYC LIMITED | Director | 2016-08-01 | CURRENT | 1999-04-09 | Active | |
ENCORE INTERNATIONAL MERCHANDISE LIMITED | Director | 2016-08-01 | CURRENT | 2003-10-16 | Active | |
DIGITAL MEDIA SERVICES UK LIMITED | Director | 2014-01-21 | CURRENT | 2002-09-30 | Active | |
AKA GROUP LIMITED | Director | 2005-06-28 | CURRENT | 2005-06-28 | Active | |
AKA NYC LIMITED | Director | 2016-08-01 | CURRENT | 1999-04-09 | Active | |
ENCORE INTERNATIONAL MERCHANDISE LIMITED | Director | 2016-08-01 | CURRENT | 2003-10-16 | Active | |
AKA PROMOTIONS LIMITED | Director | 2016-08-01 | CURRENT | 1997-06-04 | Active | |
DIGITAL MEDIA SERVICES UK LIMITED | Director | 2016-08-01 | CURRENT | 2002-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Akacp Lltd as a person with significant control on 2024-05-14 | ||
Resolutions passed:<ul><li>Resolution Financial statements for period ending 25 march 2023 approved/authorised to sign financial statements on behalf of the board. 19/12/2023</ul> | ||
Notice of agreement to exemption from audit of accounts for period ending 25/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 25/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 25/03/23 | ||
25/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 26/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 26/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-26 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/03/22 | |
CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 27/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | ||
Resolutions passed:<ul><li>Resolution Acceptance of accounts 22/12/2021</ul> | ||
RES13 | Resolutions passed:
| |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 27/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 27/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-27 | ||
Resolutions passed:<ul><li>Resolution Financial statements approved 22/12/2021</ul> | ||
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS RICHARD HURRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN TURNBULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RICHARD HURRELL | |
PSC07 | CESSATION OF KATHRYN TURNBULL AS A PERSON OF SIGNIFICANT CONTROL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE PATRICIA CAROLINE GARDINER | |
PSC07 | CESSATION OF STEPHEN JAMES WATFORD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Michelle Patricia Caroline Gardiner on 2017-12-07 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/03/17 | |
AP01 | DIRECTOR APPOINTED MS MICHELLE PATRICIA CAROLINE GARDINER | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
AA01 | Change of accounting reference date | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAHID LATIF | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN TURNBULL | |
AP01 | DIRECTOR APPOINTED STEPHEN JAMES WATFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM LEE KENWRIGHT | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 18/04/16 | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082787390002 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/12/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082787390002 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 115 SHAFTESBURY AVENUE LONDON WC2H 8AF UNITED KINGDOM | |
AR01 | 24/12/12 FULL LIST | |
AA01 | CURREXT FROM 30/11/2013 TO 31/12/2013 | |
RES15 | CHANGE OF NAME 02/01/2013 | |
CERTNM | COMPANY NAME CHANGED TCP STUDIO LIMITED CERTIFICATE ISSUED ON 07/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 02/11/12 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR ADAM LEE KENWRIGHT | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | COUTTS & COMPANY | ||
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CP STUDIO LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CP STUDIO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |