KUBE PRODUCTIONS LTD

Company Documents

DateDescription
10/01/2510 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/11/247 November 2024 Change of details for Mr Samuel Alan Brewer Dawson as a person with significant control on 2022-08-04

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

06/11/246 November 2024 Director's details changed for Mr Samuel Alan Brewer Dawson on 2022-08-04

View Document

01/11/241 November 2024 Change of details for Mr Samuel Alan Brewer Dawson as a person with significant control on 2018-10-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/11/232 November 2023 Change of details for Mr Samuel Alan Brewer Dawson as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Director's details changed for Mr Samuel Alan Brewer Dawson on 2023-11-02

View Document

02/11/232 November 2023 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne Dorset BH21 7SB on 2023-11-02

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/11/2210 November 2022 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-10

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ALAN BREWER DAWSON / 31/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL ALAN BREWER DAWSON / 31/01/2019

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ALAN BREWER DAWSON / 28/02/2017

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ALAN BREWER DAWSON / 09/10/2014

View Document

08/05/148 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ALAN BREWER DAWSON / 22/01/2014

View Document

25/09/1325 September 2013 21/09/13 STATEMENT OF CAPITAL GBP 10

View Document

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information