Advanced company searchLink opens in new window

CUBICLE 7 ENTERTAINMENT LTD

Company number 06036414

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
16 Jan 2015 AD01 Registered office address changed from 38-42 Newport Street Swindon SN1 3DR England to Riverside House Osney Mead Oxford OX2 0ES on 16 January 2015
16 Jan 2015 AD01 Registered office address changed from Riverside House Osney Mead Oxford OX2 0ES to Riverside House Osney Mead Oxford OX2 0ES on 16 January 2015
23 Dec 2014 MR01 Registration of charge 060364140002, created on 19 December 2014
22 Dec 2014 TM01 Termination of appointment of Jonathan Jason Kingsley as a director on 19 December 2014
19 Dec 2014 TM02 Termination of appointment of Christopher Ross Kingsley as a secretary on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of Christopher Ross Kingsley as a director on 19 December 2014
13 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Dec 2012 AR01 Annual return made up to 22 December 2012 with full list of shareholders
07 Mar 2012 AA Accounts for a small company made up to 30 June 2011
04 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
09 Dec 2011 TM01 Termination of appointment of Angus Abranson as a director
09 Mar 2011 AA Accounts for a small company made up to 30 June 2010
11 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
04 May 2010 AP03 Appointment of Mr Christopher Ross Kingsley as a secretary
04 May 2010 TM02 Termination of appointment of John O'brien as a secretary
01 Apr 2010 AA Accounts for a small company made up to 30 June 2009
02 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Mr Jonathon Jason Kingsley on 18 January 2010
19 Jan 2010 CH01 Director's details changed for Angus Robert James Abranson on 18 January 2010
19 Jan 2010 CH01 Director's details changed for Dominic John Mcdowall-Thomas on 18 January 2010
02 Sep 2009 288c Secretary's change of particulars / john o'brien / 20/08/2009