LION CUBS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 7AA

Company number 03927900
Status Active
Incorporation Date 17 February 2000
Company Type Private Limited Company
Address BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registration of charge 039279000001, created on 1 March 2017; Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 29 February 2016. The most likely internet sites of LION CUBS LIMITED are www.lioncubs.co.uk, and www.lion-cubs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lion Cubs Limited is a Private Limited Company. The company registration number is 03927900. Lion Cubs Limited has been working since 17 February 2000. The present status of the company is Active. The registered address of Lion Cubs Limited is Berkshire House 168 173 High Holborn London Wc1v 7aa. . MCMULLEN, Angela is a Secretary of the company. BRADLEY, Richard Anthony is a Director of the company. CATLIFF, Nick Ian is a Director of the company. GEATER, Sara Kate is a Director of the company. MCMULLEN, Angela is a Director of the company. MEER, Shahana Elizabeth is a Director of the company. TURTON, Victoria Jane is a Director of the company. Secretary BRIGHT, Neil Irvine has been resigned. Secretary BROWN, Robert John Johnston has been resigned. Secretary JONES, Adam Maxwell has been resigned. Secretary MILLS, Jeremy has been resigned. Secretary PFEIL, John Christopher has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRIGHT, Neil Irvine has been resigned. Director BROWN, Robert John Johnston has been resigned. Director BURNS, Julian Delisle has been resigned. Director JONES, Adam Maxwell has been resigned. Director MILLS, Jeremy has been resigned. Director MORRISON, Stephen Roger has been resigned. Director PFEIL, John Christopher has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCMULLEN, Angela
Appointed Date: 12 November 2015

Director
BRADLEY, Richard Anthony
Appointed Date: 17 February 2000
64 years old

Director
CATLIFF, Nick Ian
Appointed Date: 17 February 2000
64 years old

Director
GEATER, Sara Kate
Appointed Date: 01 May 2015
70 years old

Director
MCMULLEN, Angela
Appointed Date: 12 November 2015
58 years old

Director
MEER, Shahana Elizabeth
Appointed Date: 17 February 2000
59 years old

Director
TURTON, Victoria Jane
Appointed Date: 01 March 2012
62 years old

Resigned Directors

Secretary
BRIGHT, Neil Irvine
Resigned: 30 April 2015
Appointed Date: 31 August 2013

Secretary
BROWN, Robert John Johnston
Resigned: 12 November 2015
Appointed Date: 30 April 2015

Secretary
JONES, Adam Maxwell
Resigned: 31 August 2013
Appointed Date: 10 January 2011

Secretary
MILLS, Jeremy
Resigned: 17 June 2004
Appointed Date: 17 February 2000

Secretary
PFEIL, John Christopher
Resigned: 10 January 2011
Appointed Date: 17 June 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 February 2000
Appointed Date: 17 February 2000

Director
BRIGHT, Neil Irvine
Resigned: 30 April 2015
Appointed Date: 31 August 2013
62 years old

Director
BROWN, Robert John Johnston
Resigned: 12 November 2015
Appointed Date: 30 April 2015
49 years old

Director
BURNS, Julian Delisle
Resigned: 01 March 2012
Appointed Date: 17 June 2004
76 years old

Director
JONES, Adam Maxwell
Resigned: 31 August 2013
Appointed Date: 10 January 2011
56 years old

Director
MILLS, Jeremy
Resigned: 30 April 2015
Appointed Date: 17 February 2000
66 years old

Director
MORRISON, Stephen Roger
Resigned: 24 September 2014
Appointed Date: 17 June 2004
78 years old

Director
PFEIL, John Christopher
Resigned: 10 January 2011
Appointed Date: 17 June 2004
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 February 2000
Appointed Date: 17 February 2000

Persons With Significant Control

Lion Television Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LION CUBS LIMITED Events

08 Mar 2017
Registration of charge 039279000001, created on 1 March 2017
22 Feb 2017
Confirmation statement made on 17 February 2017 with updates
23 May 2016
Full accounts made up to 29 February 2016
14 Mar 2016
Previous accounting period shortened from 31 March 2016 to 29 February 2016
22 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

...
... and 88 more events
14 Mar 2000
New director appointed
14 Mar 2000
New director appointed
14 Mar 2000
New director appointed
14 Mar 2000
New secretary appointed;new director appointed
17 Feb 2000
Incorporation

LION CUBS LIMITED Charges

1 March 2017
Charge code 0392 7900 0001
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All present and future intellectual property detailed in…