Background WavePink WaveYellow Wave

LION CUBS LIMITED (03927900)

LION CUBS LIMITED (03927900) is an active UK company. incorporated on 17 February 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. LION CUBS LIMITED has been registered for 26 years. Current directors include BRADLEY, Richard Anthony, GEATER, Sara Kate, TURTON, Victoria Jane and 1 others.

Company Number
03927900
Status
active
Type
ltd
Incorporated
17 February 2000
Age
26 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BRADLEY, Richard Anthony, GEATER, Sara Kate, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION CUBS LIMITED

LION CUBS LIMITED is an active company incorporated on 17 February 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. LION CUBS LIMITED was registered 26 years ago.(SIC: 59113)

Status

active

Active since 26 years ago

Company No

03927900

LTD Company

Age

26 Years

Incorporated 17 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Berkshire House 168-173 High Holborn London, WC1V 7AA,

Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Oct 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Mar 17
Director Left
Dec 19
Director Left
Jan 22
Loan Cleared
Dec 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

MCINTYRE-BROWN, Andrew James

Active
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2025

BRADLEY, Richard Anthony

Active
Berkshire House, LondonWC1V 7AA
Born March 1961
Director
Appointed 17 Feb 2000

GEATER, Sara Kate

Active
Berkshire House, LondonWC1V 7AA
Born March 1955
Director
Appointed 01 May 2015

TURTON, Victoria Jane

Active
Berkshire House, LondonWC1V 7AA
Born October 1962
Director
Appointed 01 Mar 2012

ALL3MEDIA DIRECTOR LIMITED

Active
168 - 173 High Holborn, LondonWC1V 7AA
Corporate director
Appointed 23 May 2025

AJIBADE, Mimi, Dr

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 19 Sept 2019
Resigned 07 Feb 2022

BRIGHT, Neil Irvine

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 31 Aug 2013
Resigned 30 Apr 2015

BROWN, Robert John Johnston

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 30 Apr 2015
Resigned 12 Nov 2015

JONES, Adam Maxwell

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 10 Jan 2011
Resigned 31 Aug 2013

MCMULLEN, Angela

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 12 Nov 2015
Resigned 23 May 2025

MILLS, Jeremy David

Resigned
15 Burnaby Gardens, LondonW4 3DS
Secretary
Appointed 17 Feb 2000
Resigned 17 Jun 2004

PFEIL, John Christopher

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 17 Jun 2004
Resigned 10 Jan 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Feb 2000
Resigned 17 Feb 2000

BRIGHT, Neil Irvine

Resigned
Berkshire House, LondonWC1V 7AA
Born February 1963
Director
Appointed 31 Aug 2013
Resigned 30 Apr 2015

BROWN, Robert John Johnston

Resigned
Berkshire House, LondonWC1V 7AA
Born August 1976
Director
Appointed 30 Apr 2015
Resigned 12 Nov 2015

BURNS, Julian Delisle

Resigned
Berkshire House, LondonWC1V 7AA
Born September 1949
Director
Appointed 17 Jun 2004
Resigned 01 Mar 2012

CATLIFF, Nick Ian

Resigned
Berkshire House, LondonWC1V 7AA
Born December 1960
Director
Appointed 17 Feb 2000
Resigned 17 Dec 2021

JONES, Adam Maxwell

Resigned
Berkshire House, LondonWC1V 7AA
Born April 1969
Director
Appointed 10 Jan 2011
Resigned 31 Aug 2013

MCMULLEN, Angela

Resigned
Berkshire House, LondonWC1V 7AA
Born January 1967
Director
Appointed 12 Nov 2015
Resigned 23 May 2025

MEER, Shahana Elizabeth

Resigned
Berkshire House, LondonWC1V 7AA
Born January 1966
Director
Appointed 17 Feb 2000
Resigned 30 Sept 2019

MILLS, Jeremy David

Resigned
Berkshire House, LondonWC1V 7AA
Born August 1959
Director
Appointed 17 Feb 2000
Resigned 30 Apr 2015

MORRISON, Stephen Roger

Resigned
Berkshire House, LondonWC1V 7AA
Born March 1947
Director
Appointed 17 Jun 2004
Resigned 24 Sept 2014

PFEIL, John Christopher

Resigned
Berkshire House, LondonWC1V 7AA
Born April 1958
Director
Appointed 17 Jun 2004
Resigned 10 Jan 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Feb 2000
Resigned 17 Feb 2000

Persons with significant control

1

168 - 173 High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
4 June 2025
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
4 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2020
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 December 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
17 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
12 March 2009
363aAnnual Return
Resolution
13 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
29 June 2007
AAAnnual Accounts
Legacy
12 June 2007
287Change of Registered Office
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
1 March 2007
363aAnnual Return
Legacy
20 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
19 June 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
2 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
8 July 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Memorandum Articles
25 June 2004
MEM/ARTSMEM/ARTS
Resolution
25 June 2004
RESOLUTIONSResolutions
Legacy
24 June 2004
225Change of Accounting Reference Date
Legacy
24 June 2004
287Change of Registered Office
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
8 June 2003
287Change of Registered Office
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
31 October 2001
225Change of Accounting Reference Date
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Incorporation Company
17 February 2000
NEWINCIncorporation