-
CP STUDIO LIMITED - SHAHID LATIF, 115 Shaftesbury Avenue Cambridge Circus, London, WC2H 8AF, United Kingdom
Company Information
- Company registration number
- 08278739
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- SHAHID LATIF
- 115 Shaftesbury Avenue Cambridge Circus
- London
- WC2H 8AF SHAHID LATIF, 115 Shaftesbury Avenue Cambridge Circus, London, WC2H 8AF UK
Management
- Managing Directors
- HURRELL, Nicholas Richard
- LOW, Jamie Ross
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-02
- Age Of Company 2012-11-02 11 years
- SIC/NACE
- 73110
Ownership
- Beneficial Owners
- -
- -
- Mr Nicholas Richard Hurrell
- Akacp Lltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- TCP STUDIO LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-25
- Last Return Made Up To:
- 2012-12-24
- Annual Return
- Due Date: 2025-01-07
- Last Date: 2023-12-24
-
CP STUDIO LIMITED Company Description
- CP STUDIO LIMITED is a ltd registered in United Kingdom with the Company reg no 08278739. Its current trading status is "live". It was registered 2012-11-02. It was previously called TCP STUDIO LIMITED. It has declared SIC or NACE codes as "73110". It has 2 directors The latest annual return was filed up to 2012-12-24.It can be contacted at Shahid Latif .
Get CP STUDIO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cp Studio Limited - SHAHID LATIF, 115 Shaftesbury Avenue Cambridge Circus, London, WC2H 8AF, United Kingdom
- 2012-11-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CP STUDIO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
notification-of-a-person-with-significant-control (2024-05-14) - PSC02
-
confirmation-statement-with-no-updates (2024-02-26) - CS01
-
legacy (2024-01-05) - AGREEMENT2
-
legacy (2024-01-05) - GUARANTEE2
-
legacy (2024-01-05) - PARENT_ACC
-
accounts-with-accounts-type-total-exemption-full (2024-01-05) - AA
-
resolution (2024-01-08) - RESOLUTIONS
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-09) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-05) - AA
-
legacy (2023-01-05) - PARENT_ACC
-
legacy (2023-01-05) - GUARANTEE2
-
legacy (2023-01-05) - AGREEMENT2
keyboard_arrow_right 2022
-
legacy (2022-01-10) - AGREEMENT2
-
resolution (2022-01-14) - RESOLUTIONS
-
legacy (2022-01-14) - AGREEMENT2
-
legacy (2022-01-14) - GUARANTEE2
-
resolution (2022-01-10) - RESOLUTIONS
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-10) - AA
-
legacy (2022-01-10) - PARENT_ACC
-
confirmation-statement-with-no-updates (2022-01-18) - CS01
-
legacy (2022-01-10) - GUARANTEE2
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-04-13) - GAZ1
-
legacy (2021-04-28) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-04-28) - AA
-
gazette-filings-brought-up-to-date (2021-04-29) - DISS40
-
gazette-notice-compulsory (2021-10-05) - GAZ1
-
appoint-person-director-company-with-name-date (2021-11-17) - AP01
-
termination-director-company-with-name-termination-date (2021-11-17) - TM01
-
notification-of-a-person-with-significant-control (2021-11-17) - PSC01
-
cessation-of-a-person-with-significant-control (2021-11-17) - PSC07
-
gazette-filings-brought-up-to-date (2021-10-06) - DISS40
-
confirmation-statement-with-updates (2021-10-05) - CS01
-
legacy (2021-04-14) - AGREEMENT2
-
legacy (2021-04-14) - PARENT_ACC
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-14) - CS01
-
termination-director-company-with-name-termination-date (2020-10-14) - TM01
-
cessation-of-a-person-with-significant-control (2020-10-14) - PSC07
keyboard_arrow_right 2019
-
legacy (2019-01-04) - AGREEMENT2
-
legacy (2019-01-04) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-01-04) - AA
-
confirmation-statement-with-no-updates (2019-01-23) - CS01
-
legacy (2019-01-04) - GUARANTEE2
-
legacy (2019-12-30) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-12-30) - AA
-
legacy (2019-12-30) - AGREEMENT2
-
legacy (2019-12-30) - PARENT_ACC
-
mortgage-satisfy-charge-full (2019-04-30) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-23) - CS01
-
change-person-director-company-with-change-date (2018-01-23) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-12-28) - AA
-
legacy (2017-12-28) - PARENT_ACC
-
legacy (2017-12-28) - GUARANTEE2
-
legacy (2017-12-28) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2017-12-07) - AP01
-
confirmation-statement-with-updates (2017-02-28) - CS01
-
change-account-reference-date-company (2017-02-07) - AA01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-17) - TM01
-
appoint-person-director-company-with-name-date (2016-10-21) - AP01
-
termination-director-company-with-name-termination-date (2016-10-19) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-08-08) - AA
-
resolution (2016-04-18) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-01) - AA
-
legacy (2015-07-01) - GUARANTEE2
-
mortgage-satisfy-charge-full (2015-02-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-09) - AA
-
legacy (2014-04-23) - GUARANTEE2
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
keyboard_arrow_right 2013
-
change-of-name-notice (2013-01-07) - CONNOT
-
certificate-change-of-name-company (2013-01-07) - CERTNM
-
change-account-reference-date-company-current-extended (2013-01-07) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-12-05) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-01-14) - AD01
-
legacy (2013-01-30) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-14) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-11-20) - AP01
-
incorporation-company (2012-11-02) - NEWINC
-
capital-allotment-shares (2012-11-22) - SH01