Active
Company Information for CUBA PICTURES (BROKEN) LIMITED
2ND FLOOR, CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1Y 4LR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CUBA PICTURES (BROKEN) LIMITED | |
Legal Registered Office | |
2ND FLOOR, CUNARD HOUSE 15 REGENT STREET LONDON SW1Y 4LR Other companies in SW1Y | |
Company Number | 06925831 | |
---|---|---|
Company ID Number | 06925831 | |
Date formed | 2009-06-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 10:47:29 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN HALL |
||
DIXIE LINDER |
||
NICHOLAS CHARLES NORRIS MARSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TALLY GARNER |
Company Secretary | ||
TALITHA GARNER |
Director | ||
CRAIG STUART DICKSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAVISTOCK WOOD MANAGEMENT LIMITED | Director | 2018-08-02 | CURRENT | 2005-08-16 | Active | |
CPL GODMAN 2 LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active - Proposal to Strike off | |
CPL FILMS LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active - Proposal to Strike off | |
CPL LOVE LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active | |
ORIGINAL TALENT EBT LIMITED | Director | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
ORIGINAL TALENT LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
CPL GODMAN LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
FWT COALITION LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active - Proposal to Strike off | |
CPL COALITION LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active - Proposal to Strike off | |
THE ONES BELOW LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
CUBA PICTURES (LONDON ROAD) LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
CURTIS BROWN CREATIVE LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
JSMN (CD) LTD | Director | 2013-10-03 | CURRENT | 2013-10-03 | Active - Proposal to Strike off | |
CUBA RIGHTS LTD | Director | 2013-08-22 | CURRENT | 2013-08-22 | Active | |
CONVILLE & WALSH LIMITED | Director | 2013-02-28 | CURRENT | 1997-04-08 | Active | |
CUBA PICTURES LIMITED | Director | 2008-01-30 | CURRENT | 2003-07-30 | Active | |
CURTIS BROWN GROUP LIMITED | Director | 2002-01-22 | CURRENT | 1961-01-04 | Active | |
CURTIS BROWN GROUP HOLDINGS LIMITED | Director | 2001-09-03 | CURRENT | 2001-09-03 | Active | |
CPL GODMAN 2 LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active - Proposal to Strike off | |
CPL FILMS LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active - Proposal to Strike off | |
CPL LOVE LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active | |
CUBA PICTURES (LONDON ROAD) LTD | Director | 2016-11-28 | CURRENT | 2014-02-06 | Active | |
CPL GODMAN LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
FWT COALITION LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active - Proposal to Strike off | |
CPL COALITION LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active - Proposal to Strike off | |
THE ONES BELOW LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
CUBA PICTURES LIMITED | Director | 2013-04-19 | CURRENT | 2003-07-30 | Active | |
CPL GODMAN 2 LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active - Proposal to Strike off | |
CPL FILMS LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active - Proposal to Strike off | |
CPL LOVE LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active | |
THE ONES BELOW LIMITED | Director | 2017-08-29 | CURRENT | 2014-06-19 | Active | |
ORIGINAL TALENT EBT LIMITED | Director | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
ORIGINAL TALENT LIMITED | Director | 2016-04-07 | CURRENT | 2016-01-28 | Active | |
CPL GODMAN LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
CPL COALITION LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active - Proposal to Strike off | |
CUBA PICTURES (LONDON ROAD) LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
JSMN (CD) LTD | Director | 2013-10-03 | CURRENT | 2013-10-03 | Active - Proposal to Strike off | |
CUBA RIGHTS LTD | Director | 2013-08-22 | CURRENT | 2013-08-22 | Active | |
CURTIS BROWN GROUP HOLDINGS LIMITED | Director | 2001-09-03 | CURRENT | 2001-09-03 | Active | |
CURTIS BROWN GROUP LIMITED | Director | 1997-05-21 | CURRENT | 1961-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 05/06/24, WITH NO UPDATES | ||
All of the property or undertaking has been released from charge for charge number 5 | ||
Previous accounting period shortened from 28/02/24 TO 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | ||
Audit exemption subsidiary accounts made up to 2023-02-28 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | ||
Audit exemption subsidiary accounts made up to 2022-02-28 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 | |
REGISTERED OFFICE CHANGED ON 03/10/22 FROM 5th Floor Haymarket House 28-29 Haymarket London SW1Y 4SP | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/10/22 FROM 5th Floor Haymarket House 28-29 Haymarket London SW1Y 4SP | |
CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HALL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/02/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/02/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 | |
AP01 | DIRECTOR APPOINTED MS DIXIE LINDER | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 | |
AA01 | Previous accounting period shortened from 30/06/15 TO 28/02/15 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14 | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TALITHA GARNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TALLY GARNER | |
AR01 | 05/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 05/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED MS TALLY GARNER | |
AR01 | 05/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARSTON / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS TALITHA GARNER / 01/06/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRAIG DICKSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 05/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HALL / 02/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TAX CREDIT LOAN AGREEMENT | Outstanding | CUBA PICTURES LIMITED | |
DEED OF SECURITY ASSIGNMENT AND CHARGE | Outstanding | THE BRITISH FILM INSTITUTE | |
DEED OF SECURITY ASSIGNMENT AND CHARGE | Outstanding | BRITISH BROADCASTING CORPORATION | |
DEED OF SECURITY ASSIGNMENT AND CHARGE | Outstanding | BILL KENWRIGHT LIMITED | |
DEED OF SECURITY ASSIGNMENT AND CHARGE | Outstanding | LIP SYNC PRODUCTIONS LLP |
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as CUBA PICTURES (BROKEN) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |