Background WavePink WaveYellow Wave

CUPID PRODUCTIONS LIMITED (00930687)

CUPID PRODUCTIONS LIMITED (00930687) is an active UK company. incorporated on 18 April 1968. with registered office in Midhurst. The company operates in the Information and Communication sector, engaged in motion picture production activities. CUPID PRODUCTIONS LIMITED has been registered for 57 years. Current directors include SCALA, Emilio Antonio, THE VISCOUNT COWDRAY, Michael Orlando Weetman, Lord.

Company Number
00930687
Status
active
Type
ltd
Incorporated
18 April 1968
Age
57 years
Address
Cowdray Estate Office, Midhurst, GU29 0AQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SCALA, Emilio Antonio, THE VISCOUNT COWDRAY, Michael Orlando Weetman, Lord
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUPID PRODUCTIONS LIMITED

CUPID PRODUCTIONS LIMITED is an active company incorporated on 18 April 1968 with the registered office located in Midhurst. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. CUPID PRODUCTIONS LIMITED was registered 57 years ago.(SIC: 59111)

Status

active

Active since 57 years ago

Company No

00930687

LTD Company

Age

57 Years

Incorporated 18 April 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 December 2025 (3 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 8 January 2027
For period ending 25 December 2026
Contact
Address

Cowdray Estate Office Easebourne Midhurst, GU29 0AQ,

Timeline

3 key events • 1968 - 2026

Funding Officers Ownership
Company Founded
Apr 68
Director Left
Nov 09
Owner Exit
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SCALA, Emilio Antonio

Active
Bagenalstown,, Carlow
Born July 1940
Director
Appointed 01 Jan 2009

THE VISCOUNT COWDRAY, Michael Orlando Weetman, Lord

Active
Vann Road, HaslemereGU27 3NL
Born June 1944
Director
Appointed 01 Dec 2002

DEARDEN, Martyn James

Resigned
Easebourne Lane, MidhurstGU29 9BN
Secretary
Appointed 04 Jan 2011
Resigned 01 Apr 2015

HISCOCK, Pamela Ann

Resigned
15 Hammer Hill, HaslemereGU27 3QY
Secretary
Appointed 31 Dec 2006
Resigned 04 Jan 2011

MARKLEY, Stuart James

Resigned
Cowdray Estate Office, MidhurstGU29 0AQ
Secretary
Appointed 01 Jul 2015
Resigned 16 Jan 2023

MIEBS, Kenneth Marshall

Resigned
Craigside Green Dene, East HorsleyKT24 5RE
Secretary
Appointed N/A
Resigned 21 Jul 1992

WOODCOCK, Ian William

Resigned
14 Mornington Avenue, BromleyBR1 2RF
Secretary
Appointed 21 Jul 1992
Resigned 31 Dec 2006

STANLEY, Oliver Duncan

Resigned
5 The Park, LondonNW11 7SR
Born June 1925
Director
Appointed N/A
Resigned 26 Jun 2000

TUCK, John Edward

Resigned
Chilverstone Sherborne Street, CheltenhamGL54 2DE
Born October 1946
Director
Appointed N/A
Resigned 01 Dec 2002

WOODCOCK, Ian William

Resigned
14 Mornington Avenue, BromleyBR1 2RF
Born March 1946
Director
Appointed 26 Jun 2000
Resigned 01 Jan 2008

Persons with significant control

2

1 Active
1 Ceased

Lord Michael Orlando Weetman The Viscount Cowdray

Ceased
Cowdray Estate Office, MidhurstGU29 0AQ
Born June 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 23 Jan 2026
Easebourne, MidhurstGU29 0AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Appoint Person Secretary Company With Name
4 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
27 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
8 June 2004
287Change of Registered Office
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Legacy
30 September 1992
288288
Legacy
19 January 1992
363b363b
Accounts With Accounts Type Small
20 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
6 October 1989
288288
Legacy
21 August 1989
288288
Legacy
26 January 1989
363363
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
8 February 1988
363363
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Incorporation Company
18 April 1968
NEWINCIncorporation