Brighton
East Sussex
BN1 1HN
Director Name | Mr Paul Anthony Doyle |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Avenue Lodge 60 East Street Brighton East Sussex BN1 1HN |
Director Name | Mr Andrew Robert John Fisher |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avenue Lodge 60 East Street Brighton East Sussex BN1 1HN |
Director Name | Mr Neil Hay |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2016(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenue Lodge 60 East Street Brighton BN1 1HN |
Director Name | Mr Toby Sadru Visram |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2016(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenue Lodge 60 East Street Brighton BN1 1HN |
Director Name | Mrs Jill Fenton-Hatley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenue Lodge 60 East Street Brighton East Sussex BN1 1HN |
Secretary Name | Mrs Jill Fenton-Hatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stonepound Court London Road Hassocks West Sussex BN6 9NT |
Website | cutemedia.tv |
---|---|
Telephone | 01273 600200 |
Telephone region | Brighton |
Registered Address | 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
96 at £1 | Cute Media Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £960,951 |
Gross Profit | £426,583 |
Net Worth | £168,192 |
Cash | £145,441 |
Current Liabilities | £217,940 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
8 April 2011 | Delivered 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 |
---|
19 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
24 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
14 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
10 August 2022 | Registered 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 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
18 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
29 July 2016 | Appointment of Mr Neil Hay as a director on 28 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Toby Sadru Visram as a director on 28 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Toby Sadru Visram as a director on 28 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Neil Hay as a director on 28 July 2016 (2 pages) |
29 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
8 January 2016 | Termination of appointment of Jill Fenton-Hatley as a director on 6 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Jill Fenton-Hatley as a director on 6 January 2016 (1 page) |
8 December 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
8 December 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
19 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
19 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
1 March 2013 | Director's details changed for Mr Paul Doyle on 6 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Paul Doyle on 6 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Paul Doyle on 6 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2013 (3 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Director's details changed for Mr Roger Alistair Eustance on 6 February 2013 (3 pages) |
27 February 2013 | Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2013 (3 pages) |
27 February 2013 | Director's details changed for Mr Roger Alistair Eustance on 6 February 2013 (3 pages) |
27 February 2013 | Director's details changed for Mr Roger Alistair Eustance on 6 February 2013 (3 pages) |
27 February 2013 | Director's details changed for Mr Andrew Fisher on 6 February 2013 (3 pages) |
27 February 2013 | Director's details changed for Mr Andrew Fisher on 6 February 2013 (3 pages) |
27 February 2013 | Director's details changed for Mr Andrew Fisher on 6 February 2013 (3 pages) |
27 February 2013 | Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2013 (3 pages) |
12 February 2013 | Director's details changed for Mr Paul Doyle on 11 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Paul Doyle on 11 February 2013 (2 pages) |
19 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
19 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
9 November 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
9 November 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
5 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Termination of appointment of Jill Fenton-Hatley as a secretary (1 page) |
4 May 2011 | Termination of appointment of Jill Fenton-Hatley as a secretary (1 page) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
8 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
24 February 2010 | Director's details changed for Mr Roger Alistair Eustance on 20 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mrs Jill Fenton-Hatley on 20 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Andrew Fisher on 20 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Mrs Jill Fenton-Hatley on 20 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Andrew Fisher on 20 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Mr Roger Alistair Eustance on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Paul Doyle on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Paul Doyle on 20 February 2010 (2 pages) |
10 December 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
10 December 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
18 November 2009 | Annual return made up to 20 February 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Annual return made up to 20 February 2009 with a full list of shareholders (7 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
20 February 2008 | Incorporation (12 pages) |
20 February 2008 | Incorporation (12 pages) |