Company NameCute Media Corporation Ltd
Company StatusActive
Company Number06510481
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Alistair Eustance
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue Lodge 60 East Street
Brighton
East Sussex
BN1 1HN
Director NameMr Paul Anthony Doyle
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressAvenue Lodge 60 East Street
Brighton
East Sussex
BN1 1HN
Director NameMr Andrew Robert John Fisher
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue Lodge
60 East Street
Brighton
East Sussex
BN1 1HN
Director NameMr Neil Hay
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue Lodge 60 East Street
Brighton
BN1 1HN
Director NameMr Toby Sadru Visram
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue Lodge 60 East Street
Brighton
BN1 1HN
Director NameMrs Jill Fenton-Hatley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue Lodge 60 East Street
Brighton
East Sussex
BN1 1HN
Secretary NameMrs Jill Fenton-Hatley
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stonepound Court
London Road
Hassocks
West Sussex
BN6 9NT

Contact

Websitecutemedia.tv
Telephone01273 600200
Telephone regionBrighton

Location

Registered Address6th Floor, Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

96 at £1Cute Media Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£960,951
Gross Profit£426,583
Net Worth£168,192
Cash£145,441
Current Liabilities£217,940

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

8 April 2011Delivered on: 21 April 2011
Persons entitled: Molton Brown Limited

Classification: Rent deposit deed
Secured details: £3,249.99 due or to become due from the company to the chargee.
Particulars: The deposit is charged to the landlord under the rent deposit deed dated 8 april 2011 as security for the performance of the tenant's obligations under a lease dated 8 april 2011 and the rent deposit dated 8 april 2011.
Outstanding

Filing History

19 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
24 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
14 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
10 August 2022Registered office address changed from Craven House 16 Northumberland Avenue London London WC2N 5AP to 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 10 August 2022 (1 page)
19 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
18 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
12 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
29 July 2016Appointment of Mr Neil Hay as a director on 28 July 2016 (2 pages)
29 July 2016Appointment of Mr Toby Sadru Visram as a director on 28 July 2016 (2 pages)
29 July 2016Appointment of Mr Toby Sadru Visram as a director on 28 July 2016 (2 pages)
29 July 2016Appointment of Mr Neil Hay as a director on 28 July 2016 (2 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 96
(6 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 96
(6 pages)
8 January 2016Termination of appointment of Jill Fenton-Hatley as a director on 6 January 2016 (1 page)
8 January 2016Termination of appointment of Jill Fenton-Hatley as a director on 6 January 2016 (1 page)
8 December 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
8 December 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 96
(7 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 96
(7 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 96
(7 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 96
(7 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 96
(7 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 96
(7 pages)
19 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
19 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
1 March 2013Director's details changed for Mr Paul Doyle on 6 February 2013 (2 pages)
1 March 2013Director's details changed for Mr Paul Doyle on 6 February 2013 (2 pages)
1 March 2013Director's details changed for Mr Paul Doyle on 6 February 2013 (2 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
27 February 2013Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2013 (3 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
27 February 2013Director's details changed for Mr Roger Alistair Eustance on 6 February 2013 (3 pages)
27 February 2013Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2013 (3 pages)
27 February 2013Director's details changed for Mr Roger Alistair Eustance on 6 February 2013 (3 pages)
27 February 2013Director's details changed for Mr Roger Alistair Eustance on 6 February 2013 (3 pages)
27 February 2013Director's details changed for Mr Andrew Fisher on 6 February 2013 (3 pages)
27 February 2013Director's details changed for Mr Andrew Fisher on 6 February 2013 (3 pages)
27 February 2013Director's details changed for Mr Andrew Fisher on 6 February 2013 (3 pages)
27 February 2013Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2013 (3 pages)
12 February 2013Director's details changed for Mr Paul Doyle on 11 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Paul Doyle on 11 February 2013 (2 pages)
19 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
19 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
9 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
9 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
5 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
5 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
4 May 2011Termination of appointment of Jill Fenton-Hatley as a secretary (1 page)
4 May 2011Termination of appointment of Jill Fenton-Hatley as a secretary (1 page)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
8 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
24 February 2010Director's details changed for Mr Roger Alistair Eustance on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Jill Fenton-Hatley on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Andrew Fisher on 20 February 2010 (2 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Mrs Jill Fenton-Hatley on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Andrew Fisher on 20 February 2010 (2 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Mr Roger Alistair Eustance on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Paul Doyle on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Paul Doyle on 20 February 2010 (2 pages)
10 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
10 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
18 November 2009Annual return made up to 20 February 2009 with a full list of shareholders (7 pages)
18 November 2009Annual return made up to 20 February 2009 with a full list of shareholders (7 pages)
17 March 2009Return made up to 20/02/09; full list of members (5 pages)
17 March 2009Return made up to 20/02/09; full list of members (5 pages)
20 February 2008Incorporation (12 pages)
20 February 2008Incorporation (12 pages)