Company NameCuauhtemoc Publishing Limited
Company StatusActive
Company Number07520026
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Steven Cuitlahuac Melendez
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address69 Burghley Road
London
NW5 1UH
Director NameMr Kaj Piet Melendez
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(4 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Burghley Road
London
NW5 1UH
Director NameMr Mirza Javed Baig
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(4 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Burghley Road
London
NW5 1UH
Secretary NameGerard David Stubbert
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address67 St Barnabas Road
Woodford Green
Essex
IG8 7BY
Secretary NameMrs Bebe Stubbert
StatusResigned
Appointed28 December 2020(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 2023)
RoleCompany Director
Correspondence Address67 St Barnabas Road
Woodford Green
Essex
IG8 7BY

Location

Registered Address69 Burghley Road
London
NW5 1UH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gerard Stubbert
50.00%
Ordinary
1 at £1Steven Cuitlahuac Melendez
50.00%
Ordinary

Financials

Year2014
Net Worth-£143
Cash£2
Current Liabilities£3,419

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return6 February 2024 (2 months, 4 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

11 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
31 January 2021Secretary's details changed for Mrs Bebe Stbbert Ms Bebe Chua on 28 December 2020 (1 page)
30 January 2021Termination of appointment of Gerard David Stubbert as a secretary on 28 December 2020 (1 page)
30 January 2021Appointment of Mrs Bebe Stbbert Ms Bebe Chua as a secretary on 28 December 2020 (2 pages)
4 May 2020Director's details changed for Mr Mirza Javed Baig on 15 November 2019 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 28 February 2019 (3 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(6 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(6 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(6 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(6 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
2 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
2 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
26 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
11 May 2011Appointment of Kaj Piet Melendez as a director (3 pages)
11 May 2011Appointment of Mirza Javed Baig as a director (3 pages)
11 May 2011Appointment of Kaj Piet Melendez as a director (3 pages)
11 May 2011Appointment of Mirza Javed Baig as a director (3 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)