About

Registered Number: 08278739
Date of Incorporation: 02/11/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: SHAHID LATIF, 115 Shaftesbury Avenue Cambridge Circus, London, WC2H 8AF

 

Cp Studio Ltd was setup in 2012, it's status is listed as "Active". We don't currently know the number of employees at this company. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 30 December 2019
PARENT_ACC - N/A 30 December 2019
AGREEMENT2 - N/A 30 December 2019
GUARANTEE2 - N/A 30 December 2019
MR04 - N/A 30 April 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 04 January 2019
PARENT_ACC - N/A 04 January 2019
AGREEMENT2 - N/A 04 January 2019
GUARANTEE2 - N/A 04 January 2019
CS01 - N/A 23 January 2018
CH01 - Change of particulars for director 23 January 2018
AA - Annual Accounts 28 December 2017
PARENT_ACC - N/A 28 December 2017
GUARANTEE2 - N/A 28 December 2017
AGREEMENT2 - N/A 28 December 2017
AP01 - Appointment of director 07 December 2017
CS01 - N/A 28 February 2017
AA01 - Change of accounting reference date 07 February 2017
TM01 - Termination of appointment of director 17 November 2016
AP01 - Appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 08 August 2016
RESOLUTIONS - N/A 18 April 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 01 July 2015
GUARANTEE2 - N/A 01 July 2015
MR04 - N/A 21 February 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 09 July 2014
GUARANTEE2 - N/A 23 April 2014
AR01 - Annual Return 13 January 2014
MR01 - N/A 05 December 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AD01 - Change of registered office address 14 January 2013
AR01 - Annual Return 14 January 2013
CERTNM - Change of name certificate 07 January 2013
AA01 - Change of accounting reference date 07 January 2013
CONNOT - N/A 07 January 2013
SH01 - Return of Allotment of shares 22 November 2012
AP01 - Appointment of director 20 November 2012
NEWINC - New incorporation documents 02 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2013 Fully Satisfied

N/A

All assets debenture 25 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.