CUE MEDIA SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

22/04/2122 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

04/06/174 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BREWER / 31/05/2017

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM TAX AND FIGURES LLP THE COACH HOUSE 77A MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LF

View Document

02/06/172 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH EAVES / 31/05/2017

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/10/151 October 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BREWER / 18/07/2013

View Document

01/08/131 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH EAVES / 19/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/08/1130 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BREWER / 31/12/2010

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH EAVES / 31/12/2010

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BREWER / 21/07/2010

View Document

25/07/1025 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0920 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM THE COACH HOUSE 77A MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LF UNITED KINGDOM

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 5 WHARF ROW BUCKLAND ROAD AYLESBURY BUCKINGHAMSHIRE HP22 5LJ

View Document

07/10/087 October 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0720 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0621 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company