CUBE CREATIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Registered office address changed from 39 Skull House Lane Appley Bridge Wigan Lancashire WN6 9DR England to Suite 4, Second Floor, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2024-10-28

View Document

28/10/2428 October 2024 Statement of affairs

View Document

28/10/2428 October 2024 Resolutions

View Document

11/06/2411 June 2024 Cessation of Mark Nicholas Frith as a person with significant control on 2023-11-24

View Document

11/06/2411 June 2024 Director's details changed for Craig Duncan Sanderson on 2024-06-11

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

11/06/2411 June 2024 Notification of Craig Duncan Sanderson as a person with significant control on 2023-11-24

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/11/2324 November 2023 Appointment of Mr Craig Duncan Sanderson as a secretary on 2023-11-24

View Document

24/11/2324 November 2023 Termination of appointment of Mark Nicholas Frith as a secretary on 2023-11-24

View Document

24/11/2324 November 2023 Termination of appointment of Mark Nicholas Frith as a director on 2023-11-24

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 21/23 SHUDEHILL MANCHESTER M4 2AF ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NICHOLAS FRITH

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

21/06/1621 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM EXPRESS NETWORKS 1 GEORGE LEIGH STREET MANCHESTER M4 5DL

View Document

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

View Accounts

10/06/1510 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DUNCAN SANDERSON / 28/01/2015

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042270650004

View Document

18/08/1418 August 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/09/1222 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/07/126 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/06/1129 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK NICHOLAS FRITH / 01/12/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS FRITH / 01/12/2010

View Document

18/06/1018 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/07/029 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: 120 ASHTON ROAD MANCHESTER M34 3JE

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 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