Company NameThe Ones Below Limited
Company StatusActive
Company Number09093889
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Dixie Linder
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameMs Nicola Susann Parrott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(2 months after company formation)
Appointment Duration9 years, 8 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address10 Dorset Court
Hertford Road
London
N1 4SD
Director NameMr Nicholas Charles Norris Marston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleTalent Agent
Country of ResidenceEngland
Correspondence Address2nd Floor, Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Benjamin Hall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Haymarket House, 28-29 Haymarket
London
SW1Y 4SP

Contact

Websiterevoluciondecuba.com
Telephone0800 6300860
Telephone regionFreephone

Location

Registered Address2nd Floor, Cunard House
15 Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cuba Pictures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£292,536
Gross Profit-£73,454
Net Worth£1
Cash£50,758
Current Liabilities£197,072

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

19 September 2014Delivered on: 29 September 2014
Persons entitled: Cuba Pictures Limited

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
19 September 2014Delivered on: 25 September 2014
Persons entitled: British Broadcasting Corporation

Classification: A registered charge
Outstanding
19 September 2014Delivered on: 24 September 2014
Persons entitled: The British Film Institute

Classification: A registered charge
Outstanding
19 September 2014Delivered on: 26 September 2014
Persons entitled: Hear Gear Films Fn Limited

Classification: A registered charge
Outstanding

Filing History

25 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
18 November 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
18 November 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
18 November 2019Audit exemption subsidiary accounts made up to 28 February 2019 (11 pages)
18 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (38 pages)
21 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Benjamin Hall as a director on 9 April 2019 (1 page)
6 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (11 pages)
26 November 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
26 November 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
26 November 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (34 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
18 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (11 pages)
18 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (11 pages)
12 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (33 pages)
12 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (33 pages)
23 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
23 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
23 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
23 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
29 August 2017Appointment of Mr Nicholas Charles Norris Marston as a director on 29 August 2017 (2 pages)
29 August 2017Appointment of Mr Nicholas Charles Norris Marston as a director on 29 August 2017 (2 pages)
27 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
26 June 2017Notification of Cuba Pictures Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Cuba Pictures Limited as a person with significant control on 26 June 2017 (1 page)
26 June 2017Notification of Cuba Pictures Limited as a person with significant control on 6 April 2016 (1 page)
4 November 2016Current accounting period extended from 31 August 2016 to 28 February 2017 (3 pages)
4 November 2016Current accounting period extended from 31 August 2016 to 28 February 2017 (3 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
21 November 2015Full accounts made up to 31 August 2015 (12 pages)
21 November 2015Full accounts made up to 31 August 2015 (12 pages)
20 November 2015Previous accounting period shortened from 31 December 2015 to 31 August 2015 (3 pages)
20 November 2015Previous accounting period shortened from 31 December 2015 to 31 August 2015 (3 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
20 February 2015Full accounts made up to 31 December 2014 (12 pages)
20 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
20 February 2015Full accounts made up to 31 December 2014 (12 pages)
20 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
29 September 2014Registration of charge 090938890004, created on 19 September 2014 (21 pages)
29 September 2014Registration of charge 090938890004, created on 19 September 2014 (21 pages)
26 September 2014Registration of charge 090938890001, created on 19 September 2014 (23 pages)
26 September 2014Registration of charge 090938890001, created on 19 September 2014 (23 pages)
25 September 2014Registration of charge 090938890003, created on 19 September 2014 (23 pages)
25 September 2014Registration of charge 090938890003, created on 19 September 2014 (23 pages)
24 September 2014Registration of charge 090938890002, created on 19 September 2014 (24 pages)
24 September 2014Registration of charge 090938890002, created on 19 September 2014 (24 pages)
21 August 2014Appointment of Ms Nicola Susann Parrott as a director on 21 August 2014 (2 pages)
21 August 2014Appointment of Ms Nicola Susann Parrott as a director on 21 August 2014 (2 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(27 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(27 pages)