Brighton
East Sussex
BN1 1HN
Director Name | Mr Paul Anthony Doyle |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2009(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 Andrew Robert John Fisher |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2009(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 | Closed |
Appointed | 28 July 2016(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 09 May 2017) |
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 | Closed |
Appointed | 28 July 2016(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 09 May 2017) |
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 | 06 February 2009(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 | 06 February 2009(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 |
Registered Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Cute Media Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2017 | Application to strike the company off the register (3 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 (6 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 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) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (8 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
|
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (8 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
|
19 November 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
27 February 2013 | Director's details changed for Mr Paul Doyle on 6 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Roger Alistair Eustance on 6 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Paul Doyle on 6 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Andrew Fisher 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 | Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Roger Alistair Eustance on 6 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Andrew Fisher 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) |
19 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 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 (8 pages) |
4 May 2011 | Termination of appointment of Jill Fenton-Hatley as a secretary (1 page) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
8 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Roger Alistair Eustance on 6 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Andrew Fisher on 6 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Paul Doyle on 6 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Andrew Fisher on 6 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Roger Alistair Eustance on 6 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Paul Doyle on 6 February 2010 (2 pages) |
6 February 2009 | Incorporation (10 pages) |