Active
Company Information for CUBA PICTURES (LONDON ROAD) LTD
2nd Floor, Cunard House, 15 Regent Street, London, SW1Y 4LR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CUBA PICTURES (LONDON ROAD) LTD | |
Legal Registered Office | |
2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR Other companies in SW1Y | |
Company Number | 08879582 | |
---|---|---|
Company ID Number | 08879582 | |
Date formed | 2014-02-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2025-02-06 | |
Return next due | 2026-02-20 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-20 11:20:16 |
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 |
||
DAVID EUGENE SABEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER BENNETT-JONES |
Director | ||
COLIN LEWIN |
Director |
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 | |
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 (BROKEN) LIMITED | Director | 2009-06-05 | CURRENT | 2009-06-05 | 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 (BROKEN) LIMITED | Director | 2016-11-28 | CURRENT | 2009-06-05 | 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 | |
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 | |
CUBA PICTURES (BROKEN) LIMITED | Director | 2009-06-05 | CURRENT | 2009-06-05 | 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 | |
HOIPOLLOI THEATRE | Director | 2016-02-12 | CURRENT | 1994-10-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/02/25, WITH NO UPDATES | ||
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 | ||
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 088795820002 | ||
CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, 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 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | |
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 | |
CH01 | Director's details changed for Mr Nicholas Charles Norris Marston on 2022-11-25 | |
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 06/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, 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 | |
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 06/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, 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 | |
CH01 | Director's details changed for Mr David Eugene Sabel on 2019-09-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
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 06/02/18, WITH NO UPDATES | |
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 | 09/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT-JONES | |
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 | 12/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
AA01 | Previous accounting period shortened from 02/06/15 TO 28/02/15 | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/06/14 | |
AA01 | Previous accounting period shortened from 28/02/15 TO 02/06/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088795820005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088795820003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088795820004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088795820002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088795820001 | |
AP01 | DIRECTOR APPOINTED MR DAVID EUGENE SABEL | |
AP01 | DIRECTOR APPOINTED MR PETER BENNETT-JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIN | |
SH01 | 25/03/14 STATEMENT OF CAPITAL GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BRITISH BROADCASTING CORPORATION | ||
Outstanding | NATIONAL THEATRE PRODUCTIONS LIMITED | ||
Outstanding | MEDINAH FILMS LIMITED | ||
Outstanding | LIPSYNC LLP | ||
Outstanding | THE BRITISH FILM INSTITUTE |
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as CUBA PICTURES (LONDON ROAD) LTD 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. |