Company NameCute Media Group Limited
Company StatusActive
Company Number06811704
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Roger Alistair Eustance
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2009(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
Appointed06 February 2009(same day as company formation)
RoleCompany Director
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
Appointed06 February 2009(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(7 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(7 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
Appointed06 February 2009(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
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stonepound Court
London Road
Hassocks
West Sussex
BN6 9NT

Contact

Websitecutemedia.com/
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

24 at £1Andrew Fisher
25.00%
Ordinary A
24 at £1Jill Fenton-hatley
25.00%
Ordinary B
24 at £1Paul Doyle
25.00%
Ordinary A
24 at £1Roger Alistair Eustance
25.00%
Ordinary A

Financials

Year2014
Net Worth-£1,373
Current Liabilities£2,501

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)

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 (8 pages)
14 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 28 February 2022 (8 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 (8 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 updates (4 pages)
4 November 2019Total exemption full accounts made up to 28 February 2019 (9 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 (8 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 (9 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 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 (7 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (7 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 July 2016Appointment of Mr Neil Hay as a director on 28 July 2016 (2 pages)
29 February 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 960
(3 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 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 960
(3 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)
7 December 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (9 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 small company accounts made up to 28 February 2014 (9 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (9 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 (8 pages)
19 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
27 February 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 2013Director's details changed for Mr Paul Doyle on 6 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Andrew Fisher on 6 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Andrew Fisher on 6 February 2013 (2 pages)
27 February 2013Director's details changed for Mrs Jill Fenton-Hatley 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 2013Director's details changed for Mr Roger Alistair Eustance on 6 February 2013 (2 pages)
27 February 2013Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Andrew Fisher on 6 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Roger Alistair Eustance on 6 February 2013 (2 pages)
27 February 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 2013Director's details changed for Mr Roger Alistair Eustance on 6 February 2013 (2 pages)
27 February 2013Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2013 (2 pages)
19 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
19 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
9 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 (8 pages)
9 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
9 May 2011Change of share class name or designation (2 pages)
9 May 2011Particulars of variation of rights attached to shares (3 pages)
9 May 2011Particulars of variation of rights attached to shares (3 pages)
9 May 2011Change of share class name or designation (2 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)
1 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
8 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
8 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
24 February 2010Director's details changed for Mr Paul Doyle on 6 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Roger Alistair Eustance on 6 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Paul Doyle on 6 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Roger Alistair Eustance on 6 February 2010 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Mr Andrew Fisher on 6 February 2010 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Andrew Fisher on 6 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Andrew Fisher on 6 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Roger Alistair Eustance on 6 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Paul Doyle on 6 February 2010 (2 pages)
6 February 2009Incorporation (11 pages)
6 February 2009Incorporation (11 pages)