CUBA PICTURES LIMITED
28-29 HAYMARKET CUBA DEVELOPMENT LIMITED

Hellopages » Greater London » Westminster » SW1Y 4SP
Company number 04850692
Status Active
Incorporation Date 30 July 2003
Company Type Private Limited Company
Address 5TH FLOOR, HAYMARKET HOUSE, 28-29 HAYMARKET, LONDON, SW1Y 4SP
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59113 - Television programme production activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Appointment of Mr Simon Alexander Flamank as a director on 20 February 2017; Full accounts made up to 29 February 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of CUBA PICTURES LIMITED are www.cubapictures.co.uk, and www.cuba-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cuba Pictures Limited is a Private Limited Company. The company registration number is 04850692. Cuba Pictures Limited has been working since 30 July 2003. The present status of the company is Active. The registered address of Cuba Pictures Limited is 5th Floor Haymarket House 28 29 Haymarket London Sw1y 4sp. . FLAMANK, Simon Alexander is a Director of the company. HALL, Benjamin is a Director of the company. LINDER, Dixie is a Director of the company. MARSTON, Nicholas is a Director of the company. BBC WORLDWIDE CORPORATE SERVICES LIMITED is a Director of the company. Secretary COLLINGBOURNE, Mark Kingsley has been resigned. Secretary DICKSON, Craig Stuart has been resigned. Secretary HALL, Benjamin has been resigned. Director CLEARY, Stephen has been resigned. Director COLLINGBOURNE, Mark Kingsley has been resigned. Director GARNER, Talitha has been resigned. Director GELLER, Jonathan Michael has been resigned. Director HALL, Benjamin has been resigned. Director LLOYD, Jonathan has been resigned. Director ROBINSON, Peter James Edmund has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
FLAMANK, Simon Alexander
Appointed Date: 20 February 2017
68 years old

Director
HALL, Benjamin
Appointed Date: 30 January 2008
52 years old

Director
LINDER, Dixie
Appointed Date: 19 April 2013
61 years old

Director
MARSTON, Nicholas
Appointed Date: 30 July 2003
62 years old

Director
BBC WORLDWIDE CORPORATE SERVICES LIMITED
Appointed Date: 25 May 2016

Resigned Directors

Secretary
COLLINGBOURNE, Mark Kingsley
Resigned: 30 July 2004
Appointed Date: 30 July 2003

Secretary
DICKSON, Craig Stuart
Resigned: 01 April 2011
Appointed Date: 03 April 2007

Secretary
HALL, Benjamin
Resigned: 03 April 2007
Appointed Date: 01 November 2004

Director
CLEARY, Stephen
Resigned: 26 July 2005
Appointed Date: 30 July 2003
65 years old

Director
COLLINGBOURNE, Mark Kingsley
Resigned: 30 July 2004
Appointed Date: 30 July 2003
60 years old

Director
GARNER, Talitha
Resigned: 17 March 2014
Appointed Date: 03 April 2007
48 years old

Director
GELLER, Jonathan Michael
Resigned: 03 April 2007
Appointed Date: 22 September 2004
58 years old

Director
HALL, Benjamin
Resigned: 03 April 2007
Appointed Date: 22 September 2004
52 years old

Director
LLOYD, Jonathan
Resigned: 03 April 2007
Appointed Date: 22 September 2004
79 years old

Director
ROBINSON, Peter James Edmund
Resigned: 13 December 2005
Appointed Date: 22 September 2004
63 years old

Persons With Significant Control

Original Talent Limited
Notified on: 30 July 2016
Nature of control: Ownership of shares – 75% or more

CUBA PICTURES LIMITED Events

20 Feb 2017
Appointment of Mr Simon Alexander Flamank as a director on 20 February 2017
08 Dec 2016
Full accounts made up to 29 February 2016
05 Aug 2016
Confirmation statement made on 30 July 2016 with updates
09 Jun 2016
Appointment of Bbc Worldwide Corporate Services Limited as a director on 25 May 2016
19 Apr 2016
Registration of charge 048506920002, created on 9 April 2016
...
... and 52 more events
29 Sep 2004
Accounts for a dormant company made up to 29 February 2004
12 Aug 2004
Secretary resigned;director resigned
05 Aug 2004
Accounting reference date shortened from 31/07/04 to 29/02/04
15 Jan 2004
Company name changed cuba development LIMITED\certificate issued on 15/01/04
30 Jul 2003
Incorporation

CUBA PICTURES LIMITED Charges

9 April 2016
Charge code 0485 0692 0002
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 April 2016
Charge code 0485 0692 0001
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Bbc Worldwide Limited
Description: The charge creates security over real property but no such…