About

Registered Number: 00930687
Date of Incorporation: 18/04/1968 (56 years ago)
Company Status: Active
Registered Address: Cowdray Estate Office, Easebourne, Midhurst, West Sussex, GU29 0AQ

 

Cupid Productions Ltd was registered on 18 April 1968 and has its registered office in West Sussex. Currently we aren't aware of the number of employees at the Cupid Productions Ltd. The companies directors are Markley, Stuart James, Scala, Emilio Antonio, Dearden, Martyn James, Hiscock, Pamela Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCALA, Emilio Antonio 01 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MARKLEY, Stuart James 01 July 2015 - 1
DEARDEN, Martyn James 04 January 2011 01 April 2015 1
HISCOCK, Pamela Ann 31 December 2006 04 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 04 October 2015
AP03 - Appointment of secretary 10 July 2015
TM02 - Termination of appointment of secretary 10 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 04 January 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 07 January 2011
AP03 - Appointment of secretary 04 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 11 March 2010
AR01 - Annual Return 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 02 November 2004
287 - Change in situation or address of Registered Office 08 June 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 26 October 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 07 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 28 October 1992
288 - N/A 30 September 1992
363b - Annual Return 19 January 1992
AA - Annual Accounts 20 November 1991
AA - Annual Accounts 09 January 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
288 - N/A 06 October 1989
288 - N/A 21 August 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 08 February 1988
AA - Annual Accounts 21 January 1988
AA - Annual Accounts 03 November 1986
363 - Annual Return 03 November 1986
NEWINC - New incorporation documents 18 April 1968

Mortgages & Charges

Description Date Status Charge by
Agreement 16 October 1970 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.