Company NameCuedos Productions Limited
Company StatusDissolved
Company Number04241267
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Hardy Graham
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleCameraman
Country of ResidenceEngland
Correspondence Address90 Sutherland Avenue
Little Venice
London
W9 2QR
Director NameChristopher Andrew Hooker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleOn Line Offline Editor Dir
Correspondence Address79 Church Road
Epsom
Surrey
KT17 4DN
Secretary NameMr Simon Hardy Graham
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCameraman
Country of ResidenceEngland
Correspondence Address90 Sutherland Avenue
Little Venice
London
W9 2QR
Secretary NameDeirdre Ryan
NationalityIrish
StatusResigned
Appointed21 June 2006(4 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 June 2018)
RoleCompany Director
Correspondence Address90 Sutherland Avenue
Little Venice
London
W9 2QR
Director NameDeirdre Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2006(5 years after company formation)
Appointment Duration11 years, 11 months (resigned 01 June 2018)
RoleSenior Manager
Correspondence Address90 Sutherland Avenue
Little Venice
London
W9 2QR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFlat 5, 90 Sutherland Avenue
London
W9 2QR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

2 at £1Simon Hardy-graham
100.00%
Ordinary

Financials

Year2014
Net Worth£6
Cash£6,069
Current Liabilities£10,090

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

3 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
26 May 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 June 2018Termination of appointment of Deirdre Ryan as a director on 1 June 2018 (1 page)
1 June 2018Termination of appointment of Deirdre Ryan as a secretary on 1 June 2018 (1 page)
7 December 2017Registered office address changed from Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ United Kingdom to Flat 5, 90 Sutherland Avenue London W9 2QR on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ United Kingdom to Flat 5, 90 Sutherland Avenue London W9 2QR on 7 December 2017 (1 page)
16 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
10 July 2017Change of details for Mr Simon Hardy Graham as a person with significant control on 19 May 2016 (2 pages)
10 July 2017Change of details for Mr Simon Hardy Graham as a person with significant control on 19 May 2016 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
4 July 2017Notification of Simon Hardy Graham as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Simon Hardy Graham as a person with significant control on 6 April 2016 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
3 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
11 July 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 11 July 2016 (1 page)
11 July 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 11 July 2016 (1 page)
8 July 2015Annual return made up to 26 June 2015
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 26 June 2015
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2014Annual return made up to 26 June 2014
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 26 June 2014
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 July 2012Annual return made up to 26 June 2012 (4 pages)
20 July 2012Annual return made up to 26 June 2012 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 July 2011Annual return made up to 26 June 2011 (5 pages)
1 July 2011Annual return made up to 26 June 2011 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 June 2009Return made up to 26/06/09; no change of members (3 pages)
30 June 2009Return made up to 26/06/09; no change of members (3 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Return made up to 26/06/08; full list of members (3 pages)
3 July 2008Return made up to 26/06/08; full list of members (3 pages)
26 July 2007Return made up to 26/06/07; full list of members (7 pages)
26 July 2007Return made up to 26/06/07; full list of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
23 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
4 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Return made up to 26/06/04; full list of members (7 pages)
5 July 2004Return made up to 26/06/04; full list of members (7 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
2 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Registered office changed on 14/10/02 from: 90 sutherland avenue little venice london W9 2QR (1 page)
14 October 2002Registered office changed on 14/10/02 from: 90 sutherland avenue little venice london W9 2QR (1 page)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 September 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
3 September 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
15 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001Secretary resigned;director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 July 2001Ad 26/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2001Secretary resigned;director resigned (1 page)
12 July 2001Ad 26/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2001Incorporation (18 pages)
26 June 2001Incorporation (18 pages)