Background WavePink WaveYellow Wave

CDR PRODUCTIONS CIC (12000586)

CDR PRODUCTIONS CIC (12000586) is an active UK company. incorporated on 16 May 2019. with registered office in London. The company operates in the Education sector, engaged in cultural education and 2 other business activities. CDR PRODUCTIONS CIC has been registered for 6 years. Current directors include ALEXANDER, Gavin Lennox, DOYLE, Joseph Luke, KWATEN, Kwame Amankwa and 2 others.

Company Number
12000586
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2019
Age
6 years
Address
120-124 Curtain Road, London, EC2A 3SQ
Industry Sector
Education
Business Activity
Cultural education
Directors
ALEXANDER, Gavin Lennox, DOYLE, Joseph Luke, KWATEN, Kwame Amankwa, NWACHUKWU, Anthony Chijoke, UCHENDU, Richard
SIC Codes
85520, 85600, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDR PRODUCTIONS CIC

CDR PRODUCTIONS CIC is an active company incorporated on 16 May 2019 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. CDR PRODUCTIONS CIC was registered 6 years ago.(SIC: 85520, 85600, 90030)

Status

active

Active since 6 years ago

Company No

12000586

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 16 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

CREATE DEFINE RELEASE CIC
From: 16 May 2019To: 2 December 2024
Contact
Address

120-124 Curtain Road London, EC2A 3SQ,

Previous Addresses

8 Castlegate Tickhill Doncaster DN11 9QU
From: 1 June 2020To: 5 March 2024
5 Crown Close London E3 2JH England
From: 16 May 2019To: 1 June 2020
Timeline

5 key events • 2025 - 2025

Funding Officers Ownership
Director Joined
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

ALEXANDER, Gavin Lennox

Active
Curtain Road, LondonEC2A 3SQ
Born January 1968
Director
Appointed 22 Oct 2025

DOYLE, Joseph Luke

Active
Curtain Road, LondonEC2A 3SQ
Born May 1994
Director
Appointed 22 Oct 2025

KWATEN, Kwame Amankwa

Active
Curtain Road, LondonEC2A 3SQ
Born May 1967
Director
Appointed 22 Oct 2025

NWACHUKWU, Anthony Chijoke

Active
Curtain Road, LondonEC2A 3SQ
Born October 1967
Director
Appointed 16 May 2019

UCHENDU, Richard

Active
Curtain Road, LondonEC2A 3SQ
Born July 1975
Director
Appointed 22 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Curtain Road, LondonEC2A 3SQ

Nature of Control

Voting rights 75 to 100 percent
Notified 12 Jan 2026

Mr Anthony Chijoke Nwachukwu

Ceased
Curtain Road, LondonEC2A 3SQ
Born October 1967

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2019
Ceased 22 Oct 2025
Fundings
Financials
Latest Activities

Filing History

28

Notification Of A Person With Significant Control
12 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2026
PSC09Update to PSC Statements
Memorandum Articles
23 December 2025
MAMA
Resolution
23 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
2 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Incorporation Community Interest Company
16 May 2019
CICINCCICINC