Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CP STUDIO LIMITED
Company Information for

CP STUDIO LIMITED

SHAHID LATIF, 115 SHAFTESBURY AVENUE, LONDON, WC2H 8AF,
Company Registration Number
08278739
Private Limited Company
Active

Company Overview

About Cp Studio Ltd
CP STUDIO LIMITED was founded on 2012-11-02 and has its registered office in London. The organisation's status is listed as "Active". Cp Studio Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CP STUDIO LIMITED
 
Legal Registered Office
SHAHID LATIF
115 SHAFTESBURY AVENUE
LONDON
WC2H 8AF
Other companies in WC2H
 
Previous Names
TCP STUDIO LIMITED07/01/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CP STUDIO LIMITED
Is this data useful to you?
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.
Companies with same name CP STUDIO LIMITED
The following companies were found which have the same name as CP STUDIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CP STUDIO LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE PATRICIA CAROLINE GARDINER
Director 2017-12-04
KATHRYN TURNBULL
Director 2016-08-01
STEPHEN JAMES WATFORD
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHAHID LATIF
Director 2012-11-02 2016-11-01
ADAM LEE KENWRIGHT
Director 2012-11-05 2016-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN TURNBULL AKA NYC LIMITED Director 2016-08-01 CURRENT 1999-04-09 Active
KATHRYN TURNBULL ENCORE INTERNATIONAL MERCHANDISE LIMITED Director 2016-08-01 CURRENT 2003-10-16 Active
KATHRYN TURNBULL DIGITAL MEDIA SERVICES UK LIMITED Director 2014-01-21 CURRENT 2002-09-30 Active
KATHRYN TURNBULL AKA GROUP LIMITED Director 2005-06-28 CURRENT 2005-06-28 Active
STEPHEN JAMES WATFORD AKA NYC LIMITED Director 2016-08-01 CURRENT 1999-04-09 Active
STEPHEN JAMES WATFORD ENCORE INTERNATIONAL MERCHANDISE LIMITED Director 2016-08-01 CURRENT 2003-10-16 Active
STEPHEN JAMES WATFORD AKA PROMOTIONS LIMITED Director 2016-08-01 CURRENT 1997-06-04 Active
STEPHEN JAMES WATFORD DIGITAL MEDIA SERVICES UK LIMITED Director 2016-08-01 CURRENT 2002-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17Change of details for Akacp Lltd as a person with significant control on 2024-05-14
2024-01-08Resolutions 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>
2024-01-05Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2024-01-05Audit exemption statement of guarantee by parent company for period ending 25/03/23
2024-01-05Consolidated accounts of parent company for subsidiary company period ending 25/03/23
2024-01-0525/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-05Audit exemption statement of guarantee by parent company for period ending 26/03/22
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-01-05Audit exemption subsidiary accounts made up to 2022-03-26
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/22
2022-01-18CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-14Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-14Resolutions passed:<ul><li>Resolution Acceptance of accounts 22/12/2021</ul>
2022-01-14RES13Resolutions passed:
  • Acceptance of accounts 22/12/2021
2022-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-10Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-10Consolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-01-10Audit exemption subsidiary accounts made up to 2021-03-27
2022-01-10Resolutions passed:<ul><li>Resolution Financial statements approved 22/12/2021</ul>
2022-01-10RES13Resolutions passed:
  • Financial statements approved 22/12/2021
2022-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2021-11-17AP01DIRECTOR APPOINTED MR NICHOLAS RICHARD HURRELL
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN TURNBULL
2021-11-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RICHARD HURRELL
2021-11-17PSC07CESSATION OF KATHRYN TURNBULL AS A PERSON OF SIGNIFICANT CONTROL
2021-10-06DISS40Compulsory strike-off action has been discontinued
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-29DISS40Compulsory strike-off action has been discontinued
2021-04-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2021-04-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2021-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PATRICIA CAROLINE GARDINER
2020-10-14PSC07CESSATION OF STEPHEN JAMES WATFORD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2019-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2019-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2019-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2019-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2018-01-23CH01Director's details changed for Ms Michelle Patricia Caroline Gardiner on 2017-12-07
2017-12-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/03/17
2017-12-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/03/17
2017-12-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/03/17
2017-12-07AP01DIRECTOR APPOINTED MS MICHELLE PATRICIA CAROLINE GARDINER
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2017-02-07AA01Change of accounting reference date
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SHAHID LATIF
2016-10-21AP01DIRECTOR APPOINTED MRS KATHRYN TURNBULL
2016-10-21AP01DIRECTOR APPOINTED STEPHEN JAMES WATFORD
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LEE KENWRIGHT
2016-08-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18RES01ADOPT ARTICLES 18/04/16
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-11AR0124/12/15 ANNUAL RETURN FULL LIST
2015-07-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082787390002
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0124/12/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0124/12/13 FULL LIST
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 082787390002
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 115 SHAFTESBURY AVENUE LONDON WC2H 8AF UNITED KINGDOM
2013-01-14AR0124/12/12 FULL LIST
2013-01-07AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2013-01-07RES15CHANGE OF NAME 02/01/2013
2013-01-07CERTNMCOMPANY NAME CHANGED TCP STUDIO LIMITED CERTIFICATE ISSUED ON 07/01/13
2013-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-22SH0102/11/12 STATEMENT OF CAPITAL GBP 100
2012-11-20AP01DIRECTOR APPOINTED MR ADAM LEE KENWRIGHT
2012-11-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-11-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CP STUDIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CP STUDIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-05 Satisfied COUTTS & COMPANY
ALL ASSETS DEBENTURE 2013-01-30 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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

Intangible Assets
Patents
We have not found any records of CP STUDIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CP STUDIO LIMITED
Trademarks
We have not found any records of CP STUDIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CP STUDIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CP STUDIO LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CP STUDIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CP STUDIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CP STUDIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.