-
CTM 5 PRODUCTIONS LIMITED - Berkshire House, 168-173 High Holborn, London, WC1V 7AA, United Kingdom
Company Information
- Company registration number
- 09413618
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Berkshire House
- 168-173 High Holborn
- London
- WC1V 7AA Berkshire House, 168-173 High Holborn, London, WC1V 7AA UK
Management
- Managing Directors
- BROWN, Nicolas Jerome Danton
- HARRIS, Philippa Jill Olivier, Dame
- MCMULLEN, Angela
- SWERLING, Melissa Jane
- TURTON, Victoria Jane
- Company secretaries
- MCMULLEN, Angela
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-01-30
- Age Of Company 2015-01-30 9 years
- SIC/NACE
- 59113
Ownership
- Beneficial Owners
- Neal Street Productions Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2023-12-02
- Last Date: 2022-11-18
-
CTM 5 PRODUCTIONS LIMITED Company Description
- CTM 5 PRODUCTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 09413618. Its current trading status is "live". It was registered 2015-01-30. It has declared SIC or NACE codes as "59113". It has 5 directors and 1 secretary.It can be contacted at Berkshire House .
Get CTM 5 PRODUCTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ctm 5 Productions Limited - Berkshire House, 168-173 High Holborn, London, WC1V 7AA, United Kingdom
- 2015-01-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CTM 5 PRODUCTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-small (2023-10-10) - AA
keyboard_arrow_right 2022
-
termination-secretary-company-with-name-termination-date (2022-02-07) - TM02
-
confirmation-statement-with-no-updates (2022-11-23) - CS01
-
accounts-with-accounts-type-small (2022-08-24) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-21) - CS01
-
accounts-with-accounts-type-small (2021-09-16) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-10) - CS01
-
accounts-with-accounts-type-small (2020-08-03) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-18) - CS01
-
accounts-with-accounts-type-small (2019-07-08) - AA
-
appoint-person-secretary-company-with-name-date (2019-09-19) - AP03
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-26) - CS01
-
accounts-with-accounts-type-small (2018-08-06) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-02-01) - CH01
-
confirmation-statement-with-updates (2017-11-13) - CS01
-
accounts-with-accounts-type-full (2017-07-19) - AA
-
change-account-reference-date-company-previous-shortened (2017-04-24) - AA01
-
confirmation-statement-with-updates (2017-02-03) - CS01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-06-30) - MR04
-
change-account-reference-date-company-previous-shortened (2016-04-29) - AA01
-
accounts-with-accounts-type-full (2016-03-09) - AA
-
change-account-reference-date-company-previous-shortened (2016-02-25) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-02) - AR01
-
accounts-with-accounts-type-full (2016-06-10) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-extended (2015-01-30) - AA01
-
change-account-reference-date-company-current-shortened (2015-04-17) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-26) - AD01
-
appoint-person-secretary-company-with-name-date (2015-06-08) - AP03
-
appoint-person-director-company-with-name-date (2015-09-01) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-22) - MR01
-
termination-director-company-with-name-termination-date (2015-11-12) - TM01
-
appoint-person-secretary-company-with-name-date (2015-11-12) - AP03
-
appoint-person-director-company-with-name-date (2015-11-12) - AP01
-
termination-secretary-company-with-name-termination-date (2015-11-13) - TM02
-
incorporation-company (2015-01-30) - NEWINC