UKBizDB.co.uk

SONS OF CUBA LIMITED

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

This company is commonly known as Sons Of Cuba Limited. The company was founded 15 years ago and was given the registration number 06770422. The firm's registered office is in CHIPPING NORTON. You can find them at Lyneham Rise Lyneham Rise, Lyneham Road, Chipping Norton, Oxfordshire. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:SONS OF CUBA LIMITED
Company Number:06770422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Lyneham Rise Lyneham Rise, Lyneham Road, Chipping Norton, Oxfordshire, United Kingdom, OX7 6UN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lyneham Rise, Lyneham Road, Kingham, Chipping Norton, United Kingdom, OX7 6UN

Secretary01 March 2009Active
7, Park Kres, St. Agnes, England, TR5 0AL

Director01 March 2009Active
Lyneham Rise, Lyneham Road, Kingham, Chipping Norton, United Kingdom, OX7 6UN

Director01 March 2009Active
43, Leathwaite Road, London, SW11 1XG

Director10 December 2008Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Corporate Secretary10 December 2008Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Director10 December 2008Active

People with Significant Control

Mrs Francine Michele Heywood
Notified on:10 December 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Lyneham Rise, Lyneham Road, Chipping Norton, England, OX7 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Philip John Lang
Notified on:10 December 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Flat 406, Appold Court, London, England, E2 7NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Laura Ann Giles
Notified on:05 December 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Tresco Farm, Mingoose Vale, Truro, England, TR4 8BY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-13Dissolution

Dissolution application strike off company.

Download
2021-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-20Accounts

Accounts with accounts type micro entity.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Address

Change registered office address company with date old address new address.

Download
2018-09-23Accounts

Accounts with accounts type micro entity.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-24Accounts

Accounts with accounts type micro entity.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Address

Change registered office address company with date old address new address.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Officers

Change person director company with change date.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2013-12-20Address

Change registered office address company with date old address.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-27Accounts

Accounts with accounts type total exemption small.

Download
2012-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.