BLUE CUBE INTERACTIVE LIMITED

Register to unlock more data on OkredoRegister

BLUE CUBE INTERACTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI024343

Incorporation date

11/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

41 - 43 Hill Street, Belfast BT1 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1990)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon20/03/2023
Application to strike the company off the register
dot icon12/12/2022
Cessation of Cawm Limited as a person with significant control on 2022-11-30
dot icon12/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon05/12/2022
Cessation of Stephen Joseph Conway as a person with significant control on 2022-07-20
dot icon27/09/2022
Termination of appointment of Stephen Joseph Conway as a director on 2022-09-01
dot icon27/09/2022
Appointment of Mr Stephen David Moore as a director on 2022-09-01
dot icon27/09/2022
Appointment of Mr Windsor Arnold as a director on 2022-09-01
dot icon15/08/2022
Micro company accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon10/09/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon24/05/2021
Micro company accounts made up to 2020-08-31
dot icon01/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon10/09/2020
Micro company accounts made up to 2019-08-31
dot icon06/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon17/05/2019
Micro company accounts made up to 2018-08-31
dot icon07/01/2019
Confirmation statement made on 2018-12-03 with no updates
dot icon15/05/2018
Micro company accounts made up to 2017-08-31
dot icon08/01/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon19/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon12/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon12/09/2016
Termination of appointment of David John Wilson as a director on 2016-08-31
dot icon21/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon18/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon04/08/2015
Resignation of an auditor
dot icon03/08/2015
Miscellaneous
dot icon02/06/2015
Full accounts made up to 2014-08-31
dot icon20/05/2015
Registered office address changed from 46 Bedford Street Belfast BT2 7GH to 41 - 43 Hill Street Belfast BT1 2LB on 2015-05-20
dot icon17/02/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon09/06/2014
Full accounts made up to 2013-08-31
dot icon22/01/2014
Registration of charge 0243430002
dot icon22/01/2014
Registration of charge 0243430003
dot icon03/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon30/08/2013
Full accounts made up to 2012-08-31
dot icon14/02/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon24/08/2012
Termination of appointment of George Lavery as a director
dot icon24/08/2012
Appointment of Mr Windsor Arnold as a secretary
dot icon24/08/2012
Termination of appointment of Paula Lavery as a director
dot icon24/08/2012
Termination of appointment of Paula Lavery as a secretary
dot icon23/05/2012
Accounts for a small company made up to 2011-08-31
dot icon21/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon18/04/2011
Full accounts made up to 2010-08-31
dot icon10/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon10/01/2011
Director's details changed for Mr Stephen Conway on 2011-01-07
dot icon10/01/2011
Secretary's details changed for Mrs Paula Catherine Lavery on 2011-01-07
dot icon10/01/2011
Director's details changed for Mrs Paula Catherine Lavery on 2011-01-07
dot icon10/01/2011
Director's details changed for Mr George P Lavery on 2011-01-07
dot icon10/01/2011
Director's details changed for Mr David John Wilson on 2011-01-07
dot icon23/09/2010
Appointment of Mr Stephen Conway as a director
dot icon27/05/2010
Accounts for a small company made up to 2009-08-31
dot icon05/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mrs Paula C.M. Lavery on 2010-02-04
dot icon05/02/2010
Secretary's details changed for Mrs Paula C.M. Lavery on 2010-02-04
dot icon04/02/2010
Director's details changed for Mr David John Wilson on 2010-02-04
dot icon26/06/2009
31/08/08 annual accts
dot icon12/02/2009
10/12/08 annual return shuttle
dot icon20/06/2008
31/08/07 annual accts
dot icon06/02/2008
10/12/07
dot icon14/06/2007
31/08/06 annual accts
dot icon17/01/2007
10/12/06 annual return shuttle
dot icon30/06/2006
Resolutions
dot icon30/06/2006
Updated mem and arts
dot icon29/06/2006
31/08/05 annual accts
dot icon02/05/2006
Particulars of a mortgage charge
dot icon15/02/2006
10/12/05 annual return shuttle
dot icon08/07/2005
31/08/04 annual accts
dot icon18/01/2005
10/12/04 annual return shuttle
dot icon09/07/2004
Updated mem and arts
dot icon11/06/2004
Resolution to change name
dot icon29/01/2004
31/08/03 annual accts
dot icon31/12/2003
10/12/03 annual return shuttle
dot icon19/03/2003
Auditor resignation
dot icon22/01/2003
31/08/01 annual accts
dot icon22/01/2003
31/08/02 annual accts
dot icon17/01/2003
10/12/02 annual return shuttle
dot icon07/01/2002
10/12/01 annual return shuttle
dot icon04/07/2001
31/08/00 annual accts
dot icon05/01/2001
10/12/00 annual return shuttle
dot icon03/07/2000
31/08/99 annual accts
dot icon22/01/2000
10/12/99 annual return shuttle
dot icon08/07/1999
31/08/98 annual accts
dot icon16/12/1998
10/12/98 annual return shuttle
dot icon15/06/1998
31/08/97 annual accts
dot icon18/12/1997
10/12/97 annual return shuttle
dot icon05/06/1997
31/08/96 annual accts
dot icon03/01/1997
10/12/96 annual return shuttle
dot icon14/05/1996
31/08/95 annual accts
dot icon04/01/1996
Change of dirs/sec
dot icon04/01/1996
10/12/95 annual return shuttle
dot icon13/09/1995
Change of dirs/sec
dot icon28/06/1995
31/08/94 annual accts
dot icon23/12/1994
10/12/94 annual return shuttle
dot icon03/06/1994
31/08/93 annual accts
dot icon07/03/1994
10/12/93 annual return shuttle
dot icon02/07/1993
31/08/92 annual accts
dot icon02/03/1993
10/12/92 annual return shuttle
dot icon27/08/1992
10/12/91 annual return form
dot icon29/04/1992
31/08/91 annual accts
dot icon01/05/1990
Notice of ARD
dot icon11/04/1990
Incorporation
dot icon11/04/1990
Pars re dirs/sit reg off
dot icon11/04/1990
Articles
dot icon11/04/1990
Decln complnce reg new co
dot icon11/04/1990
Memorandum
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2021
0
2.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen David Moore
Director
01/09/2022 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE CUBE INTERACTIVE LIMITED

BLUE CUBE INTERACTIVE LIMITED is an(a) Dissolved company incorporated on 11/04/1990 with the registered office located at 41 - 43 Hill Street, Belfast BT1 2LB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CUBE INTERACTIVE LIMITED?

toggle

BLUE CUBE INTERACTIVE LIMITED is currently Dissolved. It was registered on 11/04/1990 and dissolved on 13/06/2023.

Where is BLUE CUBE INTERACTIVE LIMITED located?

toggle

BLUE CUBE INTERACTIVE LIMITED is registered at 41 - 43 Hill Street, Belfast BT1 2LB.

What does BLUE CUBE INTERACTIVE LIMITED do?

toggle

BLUE CUBE INTERACTIVE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BLUE CUBE INTERACTIVE LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.