Background WavePink WaveYellow Wave

CPL PRODUCTIONS LIMITED (01410966)

CPL PRODUCTIONS LIMITED (01410966) is an active UK company. incorporated on 23 January 1979. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. CPL PRODUCTIONS LIMITED has been registered for 47 years. Current directors include BOLAND, Murray, LUX, Danielle Suzanne, METZGER, Martin Anton and 2 others.

Company Number
01410966
Status
active
Type
ltd
Incorporated
23 January 1979
Age
47 years
Address
8 Gate Street, London, WC2A 3HP
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BOLAND, Murray, LUX, Danielle Suzanne, METZGER, Martin Anton, OAKES, Janet Christine, PABST, Henrik
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPL PRODUCTIONS LIMITED

CPL PRODUCTIONS LIMITED is an active company incorporated on 23 January 1979 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. CPL PRODUCTIONS LIMITED was registered 47 years ago.(SIC: 59113)

Status

active

Active since 47 years ago

Company No

01410966

LTD Company

Age

47 Years

Incorporated 23 January 1979

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

CELADOR PRODUCTIONS LIMITED
From: 31 December 1979To: 5 March 2009
GRANTVENUS LIMITED
From: 23 January 1979To: 31 December 1979
Contact
Address

8 Gate Street London, WC2A 3HP,

Previous Addresses

38 Long Acre London WC2E 9JT
From: 23 January 1979To: 25 March 2024
Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Dec 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Feb 21
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

OAKES, Janet Christine

Active
Gate Street, LondonWC2A 3HP
Secretary
Appointed 21 Mar 2012

BOLAND, Murray

Active
Gate Street, LondonWC2A 3HP
Born January 1965
Director
Appointed 20 Dec 2006

LUX, Danielle Suzanne

Active
Gate Street, LondonWC2A 3HP
Born May 1964
Director
Appointed 03 Feb 2004

METZGER, Martin Anton

Active
Gate Street, LondonWC2A 3HP
Born March 1973
Director
Appointed 20 Nov 2018

OAKES, Janet Christine

Active
Gate Street, LondonWC2A 3HP
Born July 1967
Director
Appointed 27 Sept 2010

PABST, Henrik

Active
Gate Street, LondonWC2A 3HP
Born February 1975
Director
Appointed 06 Jul 2022

BEANEY, Nigel John

Resigned
3 Church View Cottages, BeaconsfieldHP9 2YG
Secretary
Appointed N/A
Resigned 30 Jun 1993

DOVER, Stephen John

Resigned
2 Castlebar Road, LondonW5 2DP
Secretary
Appointed 30 Jun 2004
Resigned 30 Sept 2005

GREGSON, Sarah Jane

Resigned
Ground Floor Flat, LondonW1K 7FP
Secretary
Appointed 06 Dec 1996
Resigned 30 Jun 2004

HAMPSON, Heather Mary, Ms.

Resigned
43 Fortismere Avenue, LondonN10 3BN
Secretary
Appointed 20 Dec 2006
Resigned 21 Mar 2012

HOOLAHAN, Catriona Jane

Resigned
18a Bina Gardens, LondonSW5 0LA
Secretary
Appointed 01 Jan 1996
Resigned 06 Dec 1996

OAKES, Janet Christine

Resigned
50a Clapham Common South Side, LondonSW4 9BX
Secretary
Appointed 30 Sept 2005
Resigned 20 Dec 2006

ROBB-JOHN, Anthony

Resigned
19 Chertsey Street, LondonSW17 8LG
Secretary
Appointed 01 Jun 1995
Resigned 01 Sept 1995

SMITH, Paul Adrian

Resigned
Woodhill Manor, GuildfordGU5 0SP
Secretary
Appointed 01 Sept 1995
Resigned 01 Jan 1996

BAKER, James Richard

Resigned
Mortimer Street, LondonW1W 7SQ
Born June 1964
Director
Appointed 27 Feb 2012
Resigned 07 Oct 2020

BEANEY, Nigel John

Resigned
3 Church View Cottages, BeaconsfieldHP9 2YG
Born January 1960
Director
Appointed 17 Jan 1992
Resigned 01 Jun 1995

DENTON, Joel Edward

Resigned
Kings Road, LondonSW10 0SZ
Born August 1963
Director
Appointed 27 Feb 2012
Resigned 31 Dec 2012

DOVER, Stephen

Resigned
Castlebar Road, LondonW5 2DP
Born August 1946
Director
Appointed 01 Feb 2007
Resigned 27 Feb 2012

DOVER, Stephen John

Resigned
2 Castlebar Road, LondonW5 2DP
Born August 1946
Director
Appointed 08 Apr 2002
Resigned 30 Sept 2005

FROUMAN, Jan David

Resigned
Medienallee 7, Unterfoehring
Born May 1971
Director
Appointed 27 Feb 2012
Resigned 19 Nov 2018

GREGSON, Sarah Jane

Resigned
Ground Floor Flat, LondonW1K 7FP
Born March 1959
Director
Appointed 06 Dec 1996
Resigned 30 Jun 2004

HAMPSON, Heather Mary

Resigned
Long Acre, LondonWC2E 9JT
Born March 1953
Director
Appointed 16 Sept 2004
Resigned 28 Jan 2021

HOBBS, Alexandra

Resigned
7a Melrose Gardens, LondonW6 7RN
Born August 1964
Director
Appointed 09 Aug 2004
Resigned 11 Sept 2006

HOOLAHAN, Catriona Jane

Resigned
18a Bina Gardens, LondonSW5 0LA
Born October 1961
Director
Appointed 01 Jan 1996
Resigned 06 Dec 1996

HOPKINS, Mark Julian

Resigned
80 Hastings Road, BattleTN33 0TQ
Born October 1959
Director
Appointed N/A
Resigned 11 Aug 2005

HUTCHINSON, Colman Joseph

Resigned
Pondtail Lodge, FleetGU13 9EU
Born July 1953
Director
Appointed 06 May 1999
Resigned 30 Sept 2006

OAKES, Janet Christine

Resigned
50a Clapham Common South Side, LondonSW4 9BX
Born July 1967
Director
Appointed 01 Nov 2005
Resigned 20 Dec 2006

PATTISON, Damon Christopher

Resigned
Bramley Barn, SilsoeMK45 4QX
Born September 1968
Director
Appointed 09 Mar 2005
Resigned 08 Aug 2006

PHILLIPS, Nicholas John

Resigned
Box Tree House White Lane, GuildfordGU4 8PR
Born August 1947
Director
Appointed 01 Feb 1992
Resigned 31 Dec 1998

REESE, Raimo Roman Heinrich

Resigned
Long Acre, LondonWC2E 9JT
Born January 1978
Director
Appointed 07 Oct 2020
Resigned 30 Jun 2022

ROBB-JOHN, Anthony

Resigned
19 Chertsey Street, LondonSW17 8LG
Born January 1963
Director
Appointed 07 Sept 1992
Resigned 01 Sept 1995

SMITH, Paul Adrian

Resigned
Woodhill Manor, GuildfordGU5 0SP
Born January 1947
Director
Appointed N/A
Resigned 20 Dec 2006

SPRINGFORD, Stephen Mark

Resigned
Meadow Cottage Mill Lane, SouthamptonSO16 0YE
Born December 1955
Director
Appointed 09 Aug 1991
Resigned 02 Apr 2004

WHITEHILL, Michael William

Resigned
15 Langton Close, BattleTN33 0XH
Born November 1959
Director
Appointed 13 Mar 2000
Resigned 01 Jan 2002

Persons with significant control

1

Long Acre, LondonWC2E 9JT

Nature of Control

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

Filing History

189

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Resolution
12 July 2019
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
23 January 2019
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Resolution
6 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
6 March 2012
CC04CC04
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Legacy
28 November 2011
MG02MG02
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 July 2010
AA01Change of Accounting Reference Date
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Legacy
29 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
8 May 2009
403aParticulars of Charge Subject to s859A
Memorandum Articles
9 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2008
287Change of Registered Office
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 June 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
363aAnnual Return
Legacy
9 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288cChange of Particulars
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
23 October 2002
288cChange of Particulars
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
21 February 2002
225Change of Accounting Reference Date
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
2 November 2001
403aParticulars of Charge Subject to s859A
Legacy
2 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
8 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
3 August 1999
395Particulars of Mortgage or Charge
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
27 September 1996
403aParticulars of Charge Subject to s859A
Legacy
27 September 1996
403aParticulars of Charge Subject to s859A
Legacy
21 August 1996
288288
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
17 August 1995
363sAnnual Return (shuttle)
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363b363b
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Legacy
28 September 1992
288288
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
7 February 1992
288288
Legacy
23 January 1992
288288
Legacy
15 August 1991
288288
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363aAnnual Return
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
13 November 1990
288288
Legacy
11 October 1990
403aParticulars of Charge Subject to s859A
Legacy
3 October 1990
288288
Legacy
31 July 1990
363363
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
23 May 1990
395Particulars of Mortgage or Charge
Legacy
16 January 1990
288288
Legacy
21 November 1989
288288
Legacy
25 October 1989
288288
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
23 May 1989
288288
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Legacy
22 June 1988
363363
Legacy
20 June 1988
288288
Accounts With Accounts Type Full
2 June 1988
AAAnnual Accounts
Memorandum Articles
23 October 1987
MEM/ARTSMEM/ARTS
Legacy
11 August 1987
395Particulars of Mortgage or Charge
Legacy
10 August 1987
363363
Legacy
10 August 1987
288288
Accounts With Accounts Type Small
6 August 1987
AAAnnual Accounts
Legacy
20 July 1987
363363
Legacy
14 July 1987
288288
Legacy
14 March 1987
363363
Legacy
14 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
15 June 1979
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1979
288aAppointment of Director or Secretary
Resolution
5 March 1979
RESOLUTIONSResolutions
Miscellaneous
23 January 1979
MISCMISC