Background WavePink WaveYellow Wave

CPL GOOD VIBRATIONS LIMITED (09864600)

CPL GOOD VIBRATIONS LIMITED (09864600) is an active UK company. incorporated on 10 November 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. CPL GOOD VIBRATIONS LIMITED has been registered for 10 years. Current directors include BOLAND, Murray, LUX, Danielle Suzanne, METZGER, Martin Anton and 2 others.

Company Number
09864600
Status
active
Type
ltd
Incorporated
10 November 2015
Age
10 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 GOOD VIBRATIONS LIMITED

CPL GOOD VIBRATIONS LIMITED is an active company incorporated on 10 November 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. CPL GOOD VIBRATIONS LIMITED was registered 10 years ago.(SIC: 59113)

Status

active

Active since 10 years ago

Company No

09864600

LTD Company

Age

10 Years

Incorporated 10 November 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

8 Gate Street London, WC2A 3HP,

Previous Addresses

38 Long Acre London WC2E 9JT England
From: 19 November 2015To: 25 March 2024
38 Long Acre London United Kingdom
From: 10 November 2015To: 19 November 2015
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

OAKES, Janet Christine

Active
Gate Street, LondonWC2A 3HP
Secretary
Appointed 10 Nov 2015

BOLAND, Murray

Active
Gate Street, LondonWC2A 3HP
Born January 1965
Director
Appointed 10 Nov 2015

LUX, Danielle Suzanne

Active
Gate Street, LondonWC2A 3HP
Born May 1964
Director
Appointed 10 Nov 2015

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 10 Nov 2015

PABST, Henrik

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

BAKER, James Richard

Resigned
Long Acre, LondonWC2E 9JT
Born June 1964
Director
Appointed 10 Nov 2015
Resigned 30 Sept 2020

FROUMAN, Jan David

Resigned
Long Acre, LondonWC2E 9JT
Born May 1971
Director
Appointed 10 Nov 2015
Resigned 09 Nov 2018

HAMPSON, Heather Mary

Resigned
Long Acre, LondonWC2E 9JT
Born March 1953
Director
Appointed 10 Nov 2015
Resigned 28 Jan 2021

REESE, Raimo Roman Heinrich

Resigned
Long Acre, LondonWC2E 9JT
Born January 1978
Director
Appointed 28 Oct 2020
Resigned 30 Jun 2022

Persons with significant control

1

Gate Street, LondonWC2A 3HP

Nature of Control

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

Filing History

32

Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
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
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Incorporation Company
10 November 2015
NEWINCIncorporation