Cue Media Limited

General information

Name:

Cue Media Ltd

Office Address:

41 Church Street Birmingham B3 2RT West Midlands

Number: 04152294

Incorporation date: 2001-02-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04152294 twenty three years ago, Cue Media Limited was set up as a Private Limited Company. The firm's current office address is 41 Church Street, Birmingham West Midlands. The firm is known under the name of Cue Media Limited. Moreover this company also was listed as Acornland until the name was replaced twenty three years ago. The firm's classified under the NACE and SIC code 63990, that means Other information service activities n.e.c.. March 31, 2023 is the last time the accounts were reported.

Cue Media Ltd is a small-sized vehicle operator with the licence number OD1059540. The firm has one transport operating centre in the country. In their subsidiary in Birmingham on Lichfield Road Business Park, 3 machines are available.

When it comes to the following firm, all of director's assignments have so far been met by Christopher P. who was appointed in 2001. That firm had been presided over by Brian M. up until October 2011. Additionally a different director, namely Alastair B. resigned in April 2014. To support the directors in their duties, the abovementioned firm has been utilizing the skills of Helen P. as a secretary since February 2005.

  • Previous company's names
  • Cue Media Limited 2001-02-19
  • Acornland Limited 2001-02-01

Financial data based on annual reports

Company staff

Helen P.

Role: Secretary

Appointed: 02 February 2005

Latest update: 23 January 2024

Christopher P.

Role: Director

Appointed: 01 March 2001

Latest update: 23 January 2024

People with significant control

Executives who control the firm include: Christopher P. owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights. Helen P. owns 1/2 or less of company shares.

Christopher P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
Helen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 25 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 25 June 2013
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 11 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company Vehicle Operator Data

Unit 5

Address

Lichfield Road Business Park , 171 , Lichfield Road

City

Birmingham

Postal code

B6 5SN

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
23
Company Age

Similar companies nearby

Closest companies