CUE MEDIA LIMITED

Register to unlock more data on OkredoRegister

CUE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04152294

Incorporation date

01/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2001)
dot icon08/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Registered office address changed from Unit 18 Erdington Industrial Estate Chester Road Birmingham West Midlands B24 0rd England to 41 Church Street Birmingham B3 2RT on 2025-09-19
dot icon01/09/2025
Registered office address changed from 41 Church Street Birmingham West Midlands B3 2RT to Unit 18 Erdington Industrial Estate Chester Road Birmingham West Midlands B24 0rd on 2025-09-01
dot icon04/08/2025
Change of details for C Media Limited as a person with significant control on 2025-08-04
dot icon10/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon09/12/2024
Memorandum and Articles of Association
dot icon09/12/2024
Resolutions
dot icon05/12/2024
Particulars of variation of rights attached to shares
dot icon04/12/2024
Cessation of Christopher Charles Perkins as a person with significant control on 2024-11-29
dot icon04/12/2024
Cessation of Helen Christina Perkins as a person with significant control on 2024-11-29
dot icon04/12/2024
Notification of C Media Limited as a person with significant control on 2024-11-29
dot icon09/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon29/07/2014
Termination of appointment of Alastair John Baker as a director on 2014-04-01
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon30/10/2013
Resolutions
dot icon30/10/2013
Change of share class name or designation
dot icon30/10/2013
Statement of capital following an allotment of shares on 2013-10-15
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Brian Miller as a director
dot icon14/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon28/10/2009
Appointment of Mr Alastair John Baker as a director
dot icon28/10/2009
Appointment of Mr Brian Cecil Miller as a director
dot icon28/10/2009
Appointment of Mr Hugh Teagle as a director
dot icon27/10/2009
Director's details changed for Christopher Charles Perkins on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Helen Christina Perkins on 2009-10-27
dot icon21/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 01/02/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 01/02/08; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/02/2007
Return made up to 01/02/07; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/02/2006
Return made up to 01/02/06; full list of members
dot icon30/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/02/2005
Secretary resigned
dot icon24/02/2005
New secretary appointed
dot icon17/02/2005
Return made up to 01/02/05; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/04/2004
Particulars of mortgage/charge
dot icon25/01/2004
Return made up to 01/02/04; full list of members
dot icon29/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/02/2003
Return made up to 01/02/03; full list of members
dot icon26/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/05/2002
Return made up to 01/02/02; full list of members
dot icon17/01/2002
New secretary appointed
dot icon17/01/2002
Secretary resigned
dot icon09/07/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon24/05/2001
Secretary resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New secretary appointed
dot icon06/03/2001
Secretary resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Registered office changed on 06/03/01 from: 76 whitchurch road cardiff CF14 3LX
dot icon06/03/2001
New secretary appointed
dot icon06/03/2001
New director appointed
dot icon19/02/2001
Certificate of change of name
dot icon01/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

19
2023
change arrow icon+37.22 % *

* during past year

Cash in Bank

£1,060,258.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
21.78K
-
0.00
601.85K
-
2022
12
67.11K
-
0.00
772.70K
-
2023
19
434.43K
-
0.00
1.06M
-
2023
19
434.43K
-
0.00
1.06M
-

Employees

2023

Employees

19 Ascended58 % *

Net Assets(GBP)

434.43K £Ascended547.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06M £Ascended37.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Christopher Charles
Director
01/03/2001 - Present
1
Teagle, Hugh
Director
15/10/2009 - 26/12/2022
-
Perkins, Helen Christina
Secretary
02/02/2005 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CUE MEDIA LIMITED

CUE MEDIA LIMITED is an(a) Active company incorporated on 01/02/2001 with the registered office located at 41 Church Street, Birmingham B3 2RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CUE MEDIA LIMITED?

toggle

CUE MEDIA LIMITED is currently Active. It was registered on 01/02/2001 .

Where is CUE MEDIA LIMITED located?

toggle

CUE MEDIA LIMITED is registered at 41 Church Street, Birmingham B3 2RT.

What does CUE MEDIA LIMITED do?

toggle

CUE MEDIA LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does CUE MEDIA LIMITED have?

toggle

CUE MEDIA LIMITED had 19 employees in 2023.

What is the latest filing for CUE MEDIA LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-06 with no updates.