CUBICLE 7 ENTERTAINMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

03/01/233 January 2023 Change of details for Mr Dominic John Mcdowall-Thomas as a person with significant control on 2021-12-23

View Document

03/01/233 January 2023 Director's details changed for Mr Dominic John Mcdowall-Thomas on 2021-12-23

View Document

03/01/233 January 2023 Director's details changed for Mr Dominic John Mcdowall-Thomas on 2021-12-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Micro company accounts made up to 2021-06-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

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

View Accounts

05/03/215 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 38-42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR ENGLAND

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

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

View Accounts

04/05/204 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM SUITE D3 UNIT 4 GEMINI HOUSE HARGREAVES ROAD GROUNDWELL INDUSTRIAL ESTATE SWINDON SN25 5AZ

View Document

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

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1612 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM RIVERSIDE HOUSE OSNEY MEAD OXFORD OX2 0ES

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM RIVERSIDE HOUSE OSNEY MEAD OXFORD OX2 0ES

View Document

16/01/1516 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 38-42 NEWPORT STREET SWINDON SN1 3DR ENGLAND

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060364140002

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KINGSLEY

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KINGSLEY

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KINGSLEY

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/12/1228 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

07/03/127 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

04/01/124 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS ABRANSON

View Document

09/03/119 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/01/1111 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN O'BRIEN

View Document

04/05/104 May 2010 SECRETARY APPOINTED MR CHRISTOPHER ROSS KINGSLEY

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1020 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ROBERT JAMES ABRANSON / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON JASON KINGSLEY / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN MCDOWALL-THOMAS / 18/01/2010

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN O'BRIEN / 20/08/2009

View Document

13/08/0913 August 2009 SECRETARY APPOINTED JOHN O'BRIEN

View Document

10/08/0910 August 2009 PREVEXT FROM 28/02/2009 TO 30/06/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

08/08/098 August 2009 SUB DIV 26/05/2009

View Document

05/08/095 August 2009 DIRECTOR APPOINTED CHRISTOPHER ROSS KINGSLEY

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY BKL COMPANY SERVICES LIMITED

View Document

05/08/095 August 2009 DIRECTOR APPOINTED JONATHON JASON KINGSLEY

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MCDOWALL-THOMAS / 01/06/2008

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ABRANSON / 01/06/2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 28/02/08

View Document

22/01/0722 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0622 December 2006 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