This company is commonly known as Cue Media Limited. The company was founded 23 years ago and was given the registration number 04152294. The firm's registered office is in WEST MIDLANDS. You can find them at 41 Church Street, Birmingham, West Midlands, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | CUE MEDIA LIMITED |
---|---|---|
Company Number | : | 04152294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Church Street, Birmingham, West Midlands, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Church Street, Birmingham, West Midlands, B3 2RT | Secretary | 02 February 2005 | Active |
41 Church Street, Birmingham, West Midlands, B3 2RT | Director | 01 March 2001 | Active |
96 Britannic Appartments, 15 Yew Tree Road, Moseley, Birmingham, B13 8NQ | Secretary | 01 February 2001 | Active |
25 Barford Close, Sutton Coldfield, B76 2UL | Secretary | 01 March 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 01 February 2001 | Active |
The Wilkes Partnership, 41 Church Street, Birmingham, B3 2RT | Corporate Secretary | 16 November 2001 | Active |
41 Church Street, Birmingham, West Midlands, B3 2RT | Director | 15 October 2009 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 01 February 2001 | Active |
41 Church Street, Birmingham, West Midlands, B3 2RT | Director | 15 October 2009 | Active |
3 Norton Gate, Rednal Road, Kings Norton, B38 8DQ | Director | 01 February 2001 | Active |
41 Church Street, Birmingham, West Midlands, B3 2RT | Director | 15 October 2009 | Active |
Mr Christopher Charles Perkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Lichfield Road Business Park, 171 Lichfield Road, Birmingham, England, B6 5SN |
Nature of control | : |
|
Helen Christina Perkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Lichfield Road Business Park, 171 Lichfield Road, Birmingham, England, B6 5SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-29 | Officers | Termination director company with name termination date. | Download |
2014-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-30 | Resolution | Resolution. | Download |
2013-10-30 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.