C B PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

C B PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05471958

Incorporation date

06/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Long Acre, London WC2E 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2005)
dot icon07/01/2026
Change of details for Mr Campbell David Beaton as a person with significant control on 2026-01-01
dot icon07/01/2026
Director's details changed for Mr Campbell David Beaton on 2026-01-01
dot icon23/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon09/05/2024
Change of details for Mr Campbell David Beaton as a person with significant control on 2024-05-09
dot icon09/05/2024
Director's details changed for Mr Campbell David Beaton on 2024-05-09
dot icon09/05/2024
Registered office address changed from Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE United Kingdom to 39 Long Acre London WC2E 9LG on 2024-05-09
dot icon13/03/2024
Micro company accounts made up to 2023-06-30
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon31/05/2023
Registered office address changed from C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA England to Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE on 2023-05-31
dot icon22/02/2023
Micro company accounts made up to 2022-06-30
dot icon17/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon03/06/2021
Micro company accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon29/11/2018
Resolutions
dot icon12/11/2018
Micro company accounts made up to 2018-06-30
dot icon08/11/2018
Termination of appointment of Maxwell Alexander Mcgill as a director on 2018-11-07
dot icon29/08/2018
Compulsory strike-off action has been discontinued
dot icon28/08/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-06-06 with updates
dot icon13/07/2017
Notification of Campbell Beaton as a person with significant control on 2017-06-06
dot icon13/03/2017
Micro company accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/03/2016
Termination of appointment of Victoria Farmer as a secretary on 2016-03-17
dot icon01/10/2015
Registered office address changed from C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA England to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2015-10-01
dot icon01/10/2015
Registered office address changed from C/O Freeman Lawrence & Partners Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2015-10-01
dot icon11/08/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/08/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/10/2013
Compulsory strike-off action has been discontinued
dot icon03/10/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/11/2012
Statement of capital following an allotment of shares on 2012-11-02
dot icon05/11/2012
Appointment of Mr Maxwell Alexander Mcgill as a director
dot icon02/11/2012
Statement of capital following an allotment of shares on 2012-11-02
dot icon13/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon13/06/2012
Director's details changed for Mr Campbell David Beaton on 2012-06-06
dot icon13/06/2012
Secretary's details changed for Victoria Rosemary Farmer on 2012-06-06
dot icon30/03/2012
Registered office address changed from 22 Dartmouth Park Avenue London NW5 1JN on 2012-03-30
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon06/06/2010
Termination of appointment of Charles Radcliffe as a director
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/06/2009
Return made up to 06/06/09; full list of members
dot icon24/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/08/2008
Return made up to 06/06/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/09/2007
New director appointed
dot icon22/06/2007
Return made up to 06/06/07; full list of members
dot icon14/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/10/2006
Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2
dot icon12/06/2006
Return made up to 06/06/06; full list of members
dot icon06/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
24.75K
-
0.00
-
-
2022
0
27.90K
-
0.00
-
-
2023
0
12.97K
-
0.00
-
-
2023
0
12.97K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.97K £Descended-53.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farmer, Victoria Rosemary
Secretary
06/06/2005 - 17/03/2016
2
Mr Maxwell Alexander Mcgill
Director
02/11/2012 - 07/11/2018
10
Beaton, Campbell David
Director
06/06/2005 - Present
30
Radcliffe, Charles Matthew Allen
Director
01/09/2007 - 01/01/2010
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C B PRODUCTIONS LIMITED

C B PRODUCTIONS LIMITED is an(a) Active company incorporated on 06/06/2005 with the registered office located at 39 Long Acre, London WC2E 9LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C B PRODUCTIONS LIMITED?

toggle

C B PRODUCTIONS LIMITED is currently Active. It was registered on 06/06/2005 .

Where is C B PRODUCTIONS LIMITED located?

toggle

C B PRODUCTIONS LIMITED is registered at 39 Long Acre, London WC2E 9LG.

What does C B PRODUCTIONS LIMITED do?

toggle

C B PRODUCTIONS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for C B PRODUCTIONS LIMITED?

toggle

The latest filing was on 07/01/2026: Change of details for Mr Campbell David Beaton as a person with significant control on 2026-01-01.