UKBizDB.co.uk

CUE MEDIA LIMITED

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:41 Church Street, Birmingham, West Midlands, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Church Street, Birmingham, West Midlands, B3 2RT

Secretary02 February 2005Active
41 Church Street, Birmingham, West Midlands, B3 2RT

Director01 March 2001Active
96 Britannic Appartments, 15 Yew Tree Road, Moseley, Birmingham, B13 8NQ

Secretary01 February 2001Active
25 Barford Close, Sutton Coldfield, B76 2UL

Secretary01 March 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary01 February 2001Active
The Wilkes Partnership, 41 Church Street, Birmingham, B3 2RT

Corporate Secretary16 November 2001Active
41 Church Street, Birmingham, West Midlands, B3 2RT

Director15 October 2009Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director01 February 2001Active
41 Church Street, Birmingham, West Midlands, B3 2RT

Director15 October 2009Active
3 Norton Gate, Rednal Road, Kings Norton, B38 8DQ

Director01 February 2001Active
41 Church Street, Birmingham, West Midlands, B3 2RT

Director15 October 2009Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Officers

Termination director company with name termination date.

Download
2014-07-17Accounts

Accounts with accounts type total exemption small.

Download
2014-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-30Resolution

Resolution.

Download
2013-10-30Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.