CUBE INTERACTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-28

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-06-28

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-06-28

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

06/06/236 June 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-06

View Document

18/04/2318 April 2023 Registered office address changed from 133 Mayall Road London SE24 0PR England to 85 Great Portland Street London W1W 7LT on 2023-04-18

View Document

21/02/2321 February 2023 Registered office address changed from 124 Finchley Road London NW3 5JS to 133 Mayall Road London SE24 0PR on 2023-02-21

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2021-06-30

View Document

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CESSATION OF CUBE INTERACTIVE STUDIOS LIMITED AS A PSC

View Document

28/03/2028 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

11/09/1811 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/11/173 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILIAM CLOSS STEPHENS / 01/09/2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/10/1516 October 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 103 BUTE STREET CARDIFF CF10 5AD

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/10/144 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALED PARRY

View Document

04/10/144 October 2014 APPOINTMENT TERMINATED, SECRETARY EURYN WILLIAMS

View Document

08/09/148 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILIAM CLOSS STEPHENS / 01/02/2014

View Document

20/02/1420 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR EURYN OGWEN WILLIAMS / 01/02/2014

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

22/04/1322 April 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR ALED PRYS PARRY

View Document

28/09/1228 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR GWYN ROBERTS

View Document

27/10/1127 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM MOUNT STUART HOUSE MOUNT STUART SQUARE CARDIFF CF10 5FQ UNITED KINGDOM

View Document

28/09/1028 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR GWYN MORRIS ROBERTS

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM MOUNT STUART HOUSE MOUNT STUART SQUARE CARDIFF CF10 5FQ UNITED KINGDOM

View Document

24/08/0924 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 113-116 BUTE STREET CARDIFF CF10 5EQ

View Document

29/08/0829 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: PENDRAGON HOUSE CAXTON PLACE, PENTWYN CARDIFF CF23 8XE

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 6 MARLBOROUGH HOUSE WESTGATE STREET CARDIFF CF10 1DE

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 54 BUTE STREET CARDIFF BAY CARDIFF CF10 5AF

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: CARNGLAS CHAMBERS CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 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