General information

Name:

C D Poole Limited

Office Address:

110 Adagio Point 3 Laban Walk SE8 3FJ Greenwich

Number: 06904236

Incorporation date: 2009-05-13

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 06904236 fifteen years ago, C D Poole Ltd is categorised as a Private Limited Company. The company's active office address is 110 Adagio Point, 3 Laban Walk Greenwich. Established as Extra Value Films, the company used the name up till 2014-05-16, at which point it was changed to C D Poole Ltd. This enterprise's classified under the NACE and SIC code 59112 which means Video production activities. 2022/05/31 is the last time when company accounts were filed.

Thus far, the firm has only been overseen by a single managing director: Christopher P. who has been in charge of it for fifteen years.

Christopher P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • C D Poole Ltd 2014-05-16
  • Extra Value Films Limited 2009-05-13

Financial data based on annual reports

Company staff

Christopher P.

Role: Director

Appointed: 13 May 2009

Latest update: 29 March 2024

People with significant control

Christopher P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 13th February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 13th February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 February 2016
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 24 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 24 January 2013
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with updates May 13, 2023 (CS01)
filed on: 13th, May 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Joseph Kahan Associates Llp

Address:

923 Finchley Road

Post code:

NW11 7PE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 59120 : Motion picture, video and television programme post-production activities
14
Company Age

Similar companies nearby

Closest companies