CUTTLEFISH MULTIMEDIA LTD

Register to unlock more data on OkredoRegister

CUTTLEFISH MULTIMEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05434734

Incorporation date

25/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

27 Granby Street, Loughborough, Leicestershire LE11 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2005)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon18/06/2024
Director's details changed for Mr Jonathan Mark Ferguson on 2024-06-18
dot icon18/06/2024
Change of details for Mr Jonathan Mark Ferguson as a person with significant control on 2024-06-18
dot icon20/12/2023
Second filing of Confirmation Statement dated 2023-09-18
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/11/2023
Registered office address changed from Charnwood Accountants the Point Granite Way Mountsorrel Leicestershire LE12 7TZ England to Loughborough Osteopathic 27 Granby Street Loughborough Leicestershire LE11 3DU on 2023-11-20
dot icon20/11/2023
Registered office address changed from Loughborough Osteopathic 27 Granby Street Loughborough Leicestershire LE11 3DU England to 27 Granby Street Loughborough Leicestershire LE11 3DU on 2023-11-20
dot icon17/11/2023
Registered office address changed from 27 Granby Street Loughborough Leicestershire LE11 3DU England to Charnwood Accountants the Point Granite Way Mountsorrel Leicestershire LE12 7TZ on 2023-11-17
dot icon15/11/2023
Memorandum and Articles of Association
dot icon11/11/2023
Change of share class name or designation
dot icon11/11/2023
Change of share class name or designation
dot icon11/11/2023
Resolutions
dot icon29/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon08/08/2023
Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5AF to 27 Granby Street Loughborough Leicestershire LE11 3DU on 2023-08-08
dot icon08/08/2023
Director's details changed for Mr Jude Venn on 2023-08-08
dot icon08/08/2023
Director's details changed for Mr Jonathan Mark Ferguson on 2023-08-08
dot icon08/08/2023
Secretary's details changed for Mr Jonathan Mark Ferguson on 2023-08-08
dot icon08/08/2023
Change of details for Mr Jonathan Mark Ferguson as a person with significant control on 2023-08-08
dot icon08/08/2023
Director's details changed for Miss Kim Louise Lillie on 2023-08-08
dot icon08/08/2023
Director's details changed for Mr Luke Matthew Barrie Riozzi on 2023-08-08
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/10/2022
Appointment of Mr Luke Matthew Barrie Riozzi as a director on 2022-10-04
dot icon17/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/11/2021
Satisfaction of charge 1 in full
dot icon02/11/2021
Confirmation statement made on 2021-09-18 with updates
dot icon12/10/2021
Notification of Jonathan Mark Ferguson as a person with significant control on 2021-04-01
dot icon21/09/2021
Cessation of Sean Michael Clark as a person with significant control on 2021-03-31
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon13/08/2020
Director's details changed for Mr Jude Venn on 2020-08-13
dot icon09/04/2020
Appointment of Mr Jonathan Mark Ferguson as a secretary on 2020-04-01
dot icon09/04/2020
Termination of appointment of Sean Michael Clark as a secretary on 2020-04-01
dot icon09/04/2020
Termination of appointment of Sean Michael Clark as a director on 2020-04-01
dot icon09/04/2020
Termination of appointment of Helena June Abbey as a director on 2020-04-01
dot icon28/01/2020
Director's details changed for Dr Sean Michael Clark on 2020-01-28
dot icon28/01/2020
Secretary's details changed for Dr Sean Michael Clark on 2020-01-28
dot icon26/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon24/09/2019
Micro company accounts made up to 2019-03-31
dot icon04/04/2019
Director's details changed for Mrs Helena June Abbey on 2019-04-01
dot icon04/04/2019
Appointment of Miss Kim Louise Lillie as a director on 2019-04-01
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon03/07/2018
Termination of appointment of Anthony Charles Dickens as a director on 2018-06-30
dot icon18/09/2017
18/09/17 Statement of Capital gbp 100
dot icon08/09/2017
Change of share class name or designation
dot icon07/09/2017
Micro company accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon13/12/2016
Appointment of Mr Jonathan Mark Ferguson as a director on 2016-12-01
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon23/12/2013
Director's details changed for Mr Anthony Dickens on 2013-12-07
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon13/06/2013
Director's details changed for Mr Jude Venn on 2013-04-30
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/01/2012
Termination of appointment of Paul Fillingham as a director
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon25/10/2010
Appointment of Mr Paul Fillingham as a director
dot icon22/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon01/06/2010
Director's details changed for Helena June Abbey on 2010-05-24
dot icon01/06/2010
Director's details changed for Sean Michael Clark on 2010-05-24
dot icon01/06/2010
Director's details changed for Anthony Dickens on 2010-05-24
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Director's change of particulars / jude venn / 01/07/2009
dot icon04/06/2009
Return made up to 25/05/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/06/2008
Return made up to 25/05/08; full list of members
dot icon30/11/2007
Director's particulars changed
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 25/05/07; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/08/2006
Director's particulars changed
dot icon15/08/2006
Registered office changed on 15/08/06 from: 35 granby street loughborough leicestershire LE11 3DU
dot icon08/06/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon23/05/2006
Return made up to 25/04/06; full list of members
dot icon18/05/2006
New director appointed
dot icon10/03/2006
Certificate of change of name
dot icon16/06/2005
Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Secretary resigned
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New secretary appointed
dot icon29/04/2005
New director appointed
dot icon25/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
10
178.76K
-
0.00
-
-
2022
8
212.99K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venn, Jude
Director
25/04/2005 - Present
4
Ferguson, Jonathan Mark
Director
01/12/2016 - Present
1
Riozzi, Luke Matthew Barrie
Director
04/10/2022 - Present
7
Ferguson, Jonathan Mark
Secretary
01/04/2020 - Present
-
Lillie, Kim Louise
Director
01/04/2019 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CUTTLEFISH MULTIMEDIA LTD

CUTTLEFISH MULTIMEDIA LTD is an(a) Active company incorporated on 25/04/2005 with the registered office located at 27 Granby Street, Loughborough, Leicestershire LE11 3DU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUTTLEFISH MULTIMEDIA LTD?

toggle

CUTTLEFISH MULTIMEDIA LTD is currently Active. It was registered on 25/04/2005 .

Where is CUTTLEFISH MULTIMEDIA LTD located?

toggle

CUTTLEFISH MULTIMEDIA LTD is registered at 27 Granby Street, Loughborough, Leicestershire LE11 3DU.

What does CUTTLEFISH MULTIMEDIA LTD do?

toggle

CUTTLEFISH MULTIMEDIA LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CUTTLEFISH MULTIMEDIA LTD?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.