Background WavePink WaveYellow Wave

COPBURY PRODUCTIONS LIMITED (13500334)

COPBURY PRODUCTIONS LIMITED (13500334) is an active UK company. incorporated on 8 July 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. COPBURY PRODUCTIONS LIMITED has been registered for 4 years. Current directors include ALLEN, Shane.

Company Number
13500334
Status
active
Type
ltd
Incorporated
8 July 2021
Age
4 years
Address
27 Noel Street, London, W1F 8GZ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
ALLEN, Shane
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPBURY PRODUCTIONS LIMITED

COPBURY PRODUCTIONS LIMITED is an active company incorporated on 8 July 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. COPBURY PRODUCTIONS LIMITED was registered 4 years ago.(SIC: 59113)

Status

active

Active since 4 years ago

Company No

13500334

LTD Company

Age

4 Years

Incorporated 8 July 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 July 2024 - 30 April 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

AIBU PRODUCTIONS LIMITED
From: 24 August 2021To: 25 May 2022
BOFFOLA PICTURES PRODUCTION 1 LIMITED
From: 8 July 2021To: 24 August 2021
Contact
Address

27 Noel Street London, W1F 8GZ,

Previous Addresses

Hammer House 113 - 117 Wardour Street London W1F 0UN United Kingdom
From: 8 July 2021To: 27 March 2025
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Sept 21
Loan Secured
Dec 21
Loan Secured
May 24
Director Left
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ALLEN, Shane

Active
Noel Street, LondonW1F 8GZ
Born November 1972
Director
Appointed 20 Sept 2021

RYLAND, Jackline

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 08 Jul 2021
Resigned 31 Dec 2022

DAUGHTON, Kate Louisa

Resigned
Noel Street, LondonW1F 8GZ
Born July 1976
Director
Appointed 08 Jul 2021
Resigned 09 Jun 2025

Persons with significant control

1

113 - 117 Wardour Street, LondonW1F 0UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
25 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Resolution
24 August 2021
RESOLUTIONSResolutions
Incorporation Company
8 July 2021
NEWINCIncorporation