This company is commonly known as Clproductions Limited. The company was founded 7 years ago and was given the registration number 10306310. The firm's registered office is in CANVEY ISLAND. You can find them at Matrix House, 12-16 Lionel Road, Canvey Island, . This company's SIC code is 90010 - Performing arts.
Name | : | CLPRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 10306310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, England, SS14 3BB | Director | 01 August 2016 | Active |
7a, Park Gardens, Hockley, United Kingdom, SS5 4HE | Director | 01 August 2016 | Active |
7a, Park Gardens, Hockley, United Kingdom, SS5 4HE | Director | 01 August 2016 | Active |
Mr Irfaan Jason Rafiq | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7a, Park Gardens, Hockley, United Kingdom, SS5 4HE |
Nature of control | : |
|
Mrs Joanne Claire Rafiq | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7a, Park Gardens, Hockley, United Kingdom, SS5 4HE |
Nature of control | : |
|
Ms Charlotte Joanne Laing | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, England, SS14 3BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Capital | Capital allotment shares. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-14 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Resolution | Resolution. | Download |
2017-07-03 | Address | Change registered office address company with date old address new address. | Download |
2017-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-03 | Officers | Termination director company with name termination date. | Download |
2017-07-03 | Officers | Termination director company with name termination date. | Download |
2016-08-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.