ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cuba Pictures Limited

Cuba Pictures Limited is an active company incorporated on 30 July 2003 with the registered office located in London, Greater London. Cuba Pictures Limited was registered 22 years ago.
Status
Active
Active since 21 years ago
Company No
04850692
Private limited company
Age
22 years
Incorporated 30 July 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 July 2025 (2 months ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Mar31 Dec 2023 (10 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
2-6 New North Place
2-6 New North Place
London
EC2A 4JA
England
Address changed on 28 Apr 2025 (5 months ago)
Previous address was 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR United Kingdom
Telephone
01603857565
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Film Producer • British • Lives in England • Born in Apr 1964
Director • President • British • Lives in England • Born in Nov 1972
Director • Finance Director • British • Lives in UK • Born in Jan 1958
Director • Media Agent • British • Lives in England • Born in Apr 1963
Director • Cfo • British • Lives in England • Born in Apr 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cuba Rights Ltd
Dixie Linder, Simon Alexander Flamank, and 2 more are mutual people.
Active
CPL Godman Limited
Dixie Linder, Simon Alexander Flamank, and 2 more are mutual people.
Active
CPL New 4 Limited
Dixie Linder, Simon Alexander Flamank, and 2 more are mutual people.
Active
The Ones Below Limited
Dixie Linder, Jamie Hall, and 1 more are mutual people.
Active
Ed Victor Limited
Simon Alexander Flamank is a mutual person.
Active
Tavistock Wood Management Limited
Simon Alexander Flamank is a mutual person.
Active
Daa Management Limited
Simon Alexander Flamank is a mutual person.
Active
Markham Froggatt & Irwin Limited
Simon Alexander Flamank is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 3 Mar31 Dec 2023
Traded for 10 months
Cash in Bank
£47.67K
Increased by £35.62K (+296%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£704.63K
Decreased by £199.69K (-22%)
Total Liabilities
-£1.11M
Decreased by £112.33K (-9%)
Net Assets
-£408.66K
Decreased by £87.37K (+27%)
Debt Ratio (%)
158%
Increased by 22.47% (+17%)
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Aug 2025
Registered Address Changed
5 Months Ago on 28 Apr 2025
Pulse Films Limited (PSC) Appointed
5 Months Ago on 24 Apr 2025
Original Talent Limited (PSC) Resigned
5 Months Ago on 24 Apr 2025
Matt Moore Appointed
5 Months Ago on 24 Apr 2025
Mr Jamie Hall Appointed
5 Months Ago on 24 Apr 2025
Nicholas Marston Resigned
5 Months Ago on 24 Apr 2025
Simon Alexander Flamank Resigned
5 Months Ago on 24 Apr 2025
New Charge Registered
8 Months Ago on 11 Feb 2025
Subsidiary Accounts Submitted
9 Months Ago on 23 Dec 2024
Get Credit Report
Discover Cuba Pictures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 July 2025 with updates
Submitted on 28 Aug 2025
Appointment of Mr Jamie Hall as a director on 24 April 2025
Submitted on 2 May 2025
Cessation of Original Talent Limited as a person with significant control on 24 April 2025
Submitted on 2 May 2025
Appointment of Matt Moore as a director on 24 April 2025
Submitted on 2 May 2025
Notification of Pulse Films Limited as a person with significant control on 24 April 2025
Submitted on 2 May 2025
Termination of appointment of Simon Alexander Flamank as a director on 24 April 2025
Submitted on 28 Apr 2025
Termination of appointment of Nicholas Marston as a director on 24 April 2025
Submitted on 28 Apr 2025
Registered office address changed from 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to 2-6 New North Place 2-6 New North Place London EC2A 4JA on 28 April 2025
Submitted on 28 Apr 2025
Registration of charge 048506920004, created on 11 February 2025
Submitted on 13 Feb 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year