Company NameCuba Pictures (Boy A) Limited
Company StatusDissolved
Company Number06127935
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Talitha Garner
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address5th Floor, Haymarket House
28-29 Haymarket
London
SW1Y 4SP
Director NameNicholas Marston
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleMedia Agent
Country of ResidenceEngland
Correspondence Address5th Floor, Haymarket House
28-29 Haymarket
London
SW1Y 4SP
Secretary NameCraig Stuart Dickson
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 Queens Avenue
London
N3 2NN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address5th Floor, Haymarket House
28-29 Haymarket
London
SW1Y 4SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts13 November 2008 (15 years, 5 months ago)
Accounts CategoryFull
Accounts Year End13 November

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
4 August 2010Application to strike the company off the register (3 pages)
4 August 2010Application to strike the company off the register (3 pages)
8 March 2010Director's details changed for Nicholas Marston on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Ms Talitha Garner on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Ms Talitha Garner on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(4 pages)
8 March 2010Director's details changed for Nicholas Marston on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Ms Talitha Garner on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(4 pages)
8 March 2010Director's details changed for Nicholas Marston on 8 March 2010 (2 pages)
16 May 2009Full accounts made up to 13 November 2008 (11 pages)
16 May 2009Full accounts made up to 13 November 2008 (11 pages)
5 March 2009Return made up to 26/02/09; full list of members (3 pages)
5 March 2009Return made up to 26/02/09; full list of members (3 pages)
3 March 2008Return made up to 26/02/08; full list of members (3 pages)
3 March 2008Return made up to 26/02/08; full list of members (3 pages)
3 March 2008Capitals not rolled up (2 pages)
3 March 2008Capitals not rolled up (2 pages)
5 December 2007Full accounts made up to 13 November 2007 (11 pages)
5 December 2007Full accounts made up to 13 November 2007 (11 pages)
29 November 2007Accounting reference date shortened from 29/02/08 to 13/11/07 (1 page)
29 November 2007Accounting reference date shortened from 29/02/08 to 13/11/07 (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007New secretary appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
26 February 2007Incorporation (17 pages)
26 February 2007Incorporation (17 pages)