Cpl Productions Limited LONDON


Founded in 1979, Cpl Productions, classified under reg no. 01410966 is an active company. Currently registered at 38 Long Acre WC2E 9JT, London the company has been in the business for fourty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 5th March 2009 Cpl Productions Limited is no longer carrying the name Celador Productions.

Currently there are 5 directors in the the company, namely Henrik P., Martin M. and Janet O. and others. In addition one secretary - Janet O. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cpl Productions Limited Address / Contact

Office Address 38 Long Acre
Town London
Post code WC2E 9JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01410966
Date of Incorporation Tue, 23rd Jan 1979
Industry Television programme production activities
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Henrik P.

Position: Director

Appointed: 06 July 2022

Martin M.

Position: Director

Appointed: 20 November 2018

Janet O.

Position: Secretary

Appointed: 21 March 2012

Janet O.

Position: Director

Appointed: 27 September 2010

Murray B.

Position: Director

Appointed: 20 December 2006

Danielle L.

Position: Director

Appointed: 03 February 2004

Raimo R.

Position: Director

Appointed: 07 October 2020

Resigned: 30 June 2022

James B.

Position: Director

Appointed: 27 February 2012

Resigned: 07 October 2020

Joel D.

Position: Director

Appointed: 27 February 2012

Resigned: 31 December 2012

Jan F.

Position: Director

Appointed: 27 February 2012

Resigned: 19 November 2018

Stephen D.

Position: Director

Appointed: 01 February 2007

Resigned: 27 February 2012

Heather H.

Position: Secretary

Appointed: 20 December 2006

Resigned: 21 March 2012

Janet O.

Position: Director

Appointed: 01 November 2005

Resigned: 20 December 2006

Janet O.

Position: Secretary

Appointed: 30 September 2005

Resigned: 20 December 2006

Damon P.

Position: Director

Appointed: 09 March 2005

Resigned: 08 August 2006

Heather H.

Position: Director

Appointed: 16 September 2004

Resigned: 28 January 2021

Alexandra H.

Position: Director

Appointed: 09 August 2004

Resigned: 11 September 2006

Stephen D.

Position: Secretary

Appointed: 30 June 2004

Resigned: 30 September 2005

Stephen D.

Position: Director

Appointed: 08 April 2002

Resigned: 30 September 2005

Michael W.

Position: Director

Appointed: 13 March 2000

Resigned: 01 January 2002

Colman H.

Position: Director

Appointed: 06 May 1999

Resigned: 30 September 2006

Sarah G.

Position: Director

Appointed: 06 December 1996

Resigned: 30 June 2004

Sarah G.

Position: Secretary

Appointed: 06 December 1996

Resigned: 30 June 2004

Catriona H.

Position: Director

Appointed: 01 January 1996

Resigned: 06 December 1996

Catriona H.

Position: Secretary

Appointed: 01 January 1996

Resigned: 06 December 1996

Paul S.

Position: Secretary

Appointed: 01 September 1995

Resigned: 01 January 1996

Anthony R.

Position: Secretary

Appointed: 01 June 1995

Resigned: 01 September 1995

Anthony R.

Position: Director

Appointed: 07 September 1992

Resigned: 01 September 1995

Nicholas P.

Position: Director

Appointed: 01 February 1992

Resigned: 31 December 1998

Nigel B.

Position: Director

Appointed: 17 January 1992

Resigned: 01 June 1995

Stephen S.

Position: Director

Appointed: 09 August 1991

Resigned: 02 April 2004

Paul S.

Position: Director

Appointed: 19 July 1991

Resigned: 20 December 2006

Mark H.

Position: Director

Appointed: 19 July 1991

Resigned: 11 August 2005

Nigel B.

Position: Secretary

Appointed: 19 July 1991

Resigned: 30 June 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Lhb Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Lhb Limited

38 Long Acre, London, WC2E 9JT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Register Of Companies (England & Wales)
Registration number 05847965
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Celador Productions March 5, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Sunday 31st December 2023
filed on: 7th, October 2024
Free Download (145 pages)

Company search

Advertisements