Background WavePink WaveYellow Wave

CUBA PICTURES LIMITED (04850692)

CUBA PICTURES LIMITED (04850692) is an active UK company. incorporated on 30 July 2003. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. CUBA PICTURES LIMITED has been registered for 22 years. Current directors include BROWN, Nathon James, Mr., LINDER, Dixie, RANDLE, Paul Joseph.

Company Number
04850692
Status
active
Type
ltd
Incorporated
30 July 2003
Age
22 years
Address
99 Kenton Road, Harrow, HA3 0AN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BROWN, Nathon James, Mr., LINDER, Dixie, RANDLE, Paul Joseph
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBA PICTURES LIMITED

CUBA PICTURES LIMITED is an active company incorporated on 30 July 2003 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. CUBA PICTURES LIMITED was registered 22 years ago.(SIC: 59111, 59113)

Status

active

Active since 22 years ago

Company No

04850692

LTD Company

Age

22 Years

Incorporated 30 July 2003

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 March 2023 - 31 December 2023(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

CUBA DEVELOPMENT LIMITED
From: 30 July 2003To: 15 January 2004
Contact
Address

99 Kenton Road Harrow, HA3 0AN,

Previous Addresses

2-6 New North Place 2-6 New North Place London EC2A 4JA England
From: 28 April 2025To: 18 February 2026
2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR United Kingdom
From: 3 October 2022To: 28 April 2025
5th Floor Haymarket House 28-29 Haymarket London SW1Y 4SP
From: 30 July 2003To: 3 October 2022
Timeline

24 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Apr 13
Director Left
Mar 14
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Jun 16
Director Joined
Feb 17
Loan Secured
Jul 18
Funding Round
Aug 18
Loan Cleared
Mar 19
Director Left
Apr 19
Director Left
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Jun 22
Loan Secured
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BROWN, Nathon James, Mr.

Active
Kenton Road, HarrowHA3 0AN
Born January 1985
Director
Appointed 09 Feb 2026

LINDER, Dixie

Active
Kenton Road, HarrowHA3 0AN
Born April 1964
Director
Appointed 19 Apr 2013

RANDLE, Paul Joseph

Active
Kenton Road, HarrowHA3 0AN
Born April 1975
Director
Appointed 09 Feb 2026

COLLINGBOURNE, Mark Kingsley

Resigned
39 Norman Road, LondonSW19 1BW
Secretary
Appointed 30 Jul 2003
Resigned 30 Jul 2004

DICKSON, Craig Stuart

Resigned
49 Queens Avenue, LondonN3 2NN
Secretary
Appointed 03 Apr 2007
Resigned 01 Apr 2011

HALL, Benjamin

Resigned
140 Fellows Road, LondonNW6 3JH
Secretary
Appointed 01 Nov 2004
Resigned 03 Apr 2007

CLEARY, Stephen

Resigned
45 Cedar Road, HertsHP24 2LB
Born January 1961
Director
Appointed 30 Jul 2003
Resigned 26 Jul 2005

COLLINGBOURNE, Mark Kingsley

Resigned
39 Norman Road, LondonSW19 1BW
Born October 1965
Director
Appointed 30 Jul 2003
Resigned 30 Jul 2004

FLAMANK, Simon Alexander

Resigned
2-6 New North Place, LondonEC2A 4JA
Born January 1958
Director
Appointed 20 Feb 2017
Resigned 24 Apr 2025

GARNER, Talitha

Resigned
5th Floor, 28-29 HaymarketSW1Y 4SP
Born September 1977
Director
Appointed 03 Apr 2007
Resigned 17 Mar 2014

GELLER, Jonathan Michael

Resigned
3 Twyford Avenue, LondonN2 9NU
Born August 1967
Director
Appointed 22 Sept 2004
Resigned 03 Apr 2007

HALL, Benjamin

Resigned
5th Floor, 28-29 HaymarketSW1Y 4SP
Born July 1973
Director
Appointed 30 Jan 2008
Resigned 09 Apr 2019

HALL, Benjamin

Resigned
140 Fellows Road, LondonNW6 3JH
Born July 1973
Director
Appointed 22 Sept 2004
Resigned 03 Apr 2007

HALL, Jamie

Resigned
2-6 New North Place, LondonEC2A 4JA
Born November 1972
Director
Appointed 24 Apr 2025
Resigned 31 Oct 2025

LLOYD, Jonathan

Resigned
15 Sterndale Road, LondonW14 0HT
Born December 1946
Director
Appointed 22 Sept 2004
Resigned 03 Apr 2007

MARSTON, Nicholas

Resigned
2-6 New North Place, LondonEC2A 4JA
Born April 1963
Director
Appointed 30 Jul 2003
Resigned 24 Apr 2025

MOORE, Matt

Resigned
2-6 New North Place, LondonEC2A 4JA
Born April 1974
Director
Appointed 24 Apr 2025
Resigned 09 Oct 2025

ROBINSON, Peter James Edmund

Resigned
27 Green Walk, LondonSE1 4TT
Born November 1962
Director
Appointed 22 Sept 2004
Resigned 13 Dec 2005

BBC STUDIOS CORPORATE SERVICES LIMITED

Resigned
101 Wood Lane, LondonW12 7FA
Corporate director
Appointed 25 May 2016
Resigned 17 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Pulse Films Limited

Active
New North Place, LondonEC2A 4JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2025
28-29 Haymarket, LondonSW1Y 4SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2016
Ceased 24 Apr 2025
Fundings
Financials
Latest Activities

Filing History

109

Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
11 August 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
1 October 2018
CH02Change of Corporate Director Details
Confirmation Statement
13 August 2018
CS01Confirmation Statement
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
15 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
9 June 2016
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
26 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Legacy
30 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2007
AAAnnual Accounts
Legacy
11 August 2007
363sAnnual Return (shuttle)
Legacy
20 April 2007
288aAppointment of Director or Secretary
Resolution
19 April 2007
RESOLUTIONSResolutions
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
88(2)R88(2)R
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
169169
Legacy
20 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
287Change of Registered Office
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2003
NEWINCIncorporation