CUBED MEDIA LTD

Company Documents

DateDescription
05/03/165 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR DANNY GILLIES

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR DANNY GILLIES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM
4 HAWTHORNDEN AVENUE
BONNYRIGG
MIDLOTHIAN
EH19 2JW
SCOTLAND

View Document

25/07/1525 July 2015 REGISTERED OFFICE CHANGED ON 25/07/2015 FROM
2 NEWTONLOAN
GOREBRIDGE
MIDLOTHIAN
EH23 4LZ

View Document

01/06/151 June 2015 SECRETARY APPOINTED MRS KIRSTY DAVIDSON

View Document

25/05/1525 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ELIZABETH RAMAGE / 28/02/2015

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR PAUL REECE BYRN DAVIDSON

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY PAUL DAVIDSON

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR KIRSTY DAVIDSON

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MISS REBECCA ELIZABETH RAMAGE

View Document

12/01/1512 January 2015 SECRETARY APPOINTED MR PAUL DAVIDSON

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY PAUL DAVIDSON

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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