UKBizDB.co.uk

CUBLINGTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cublington Limited. The company was founded 7 years ago and was given the registration number 10426024. The firm's registered office is in LEIGH-ON-SEA. You can find them at Sutherland House, 1759 London Road, Leigh-on-sea, Essex. This company's SIC code is 59112 - Video production activities.

Company Information

Name:CUBLINGTON LIMITED
Company Number:10426024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Sutherland House, 1759 London Road, Leigh-on-sea, Essex, United Kingdom, SS9 2RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ

Director13 October 2016Active
Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ

Director17 October 2016Active
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ

Director13 October 2016Active
Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ

Director22 May 2017Active

People with Significant Control

Mr Robin Benjamin King
Notified on:10 July 2017
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Swift
Notified on:10 July 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alan John Bristow
Notified on:13 October 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Persons with significant control

Change to a person with significant control.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Accounts

Change account reference date company previous extended.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Capital

Capital allotment shares.

Download
2017-09-14Capital

Capital allotment shares.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2016-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.