CUBICLE 7 ENTERTAINMENT LTD

Register to unlock more data on OkredoRegister

CUBICLE 7 ENTERTAINMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06036414

Incorporation date

22/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2006)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon10/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon21/03/2025
Micro company accounts made up to 2024-06-30
dot icon07/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon21/03/2024
Micro company accounts made up to 2023-06-30
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon19/02/2023
Micro company accounts made up to 2022-06-30
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon03/01/2023
Director's details changed for Mr Dominic John Mcdowall-Thomas on 2021-12-23
dot icon03/01/2023
Change of details for Mr Dominic John Mcdowall-Thomas as a person with significant control on 2021-12-23
dot icon03/01/2023
Director's details changed for Mr Dominic John Mcdowall-Thomas on 2021-12-23
dot icon07/02/2022
Micro company accounts made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/02/2021
Registered office address changed from 38-42 Newport Street Swindon Wiltshire SN1 3DR England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2021-02-16
dot icon27/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon04/01/2019
Registered office address changed from Suite D3 Unit 4 Gemini House Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ to 38-42 Newport Street Swindon Wiltshire SN1 3DR on 2019-01-04
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon20/04/2015
Registered office address changed from Riverside House Osney Mead Oxford OX2 0ES to Suite D3 Unit 4 Gemini House Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ on 2015-04-20
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon16/01/2015
Registered office address changed from 38-42 Newport Street Swindon SN1 3DR England to Riverside House Osney Mead Oxford OX2 0ES on 2015-01-16
dot icon16/01/2015
Registered office address changed from Riverside House Osney Mead Oxford OX2 0ES to Riverside House Osney Mead Oxford OX2 0ES on 2015-01-16
dot icon23/12/2014
Registration of charge 060364140002, created on 2014-12-19
dot icon22/12/2014
Termination of appointment of Jonathan Jason Kingsley as a director on 2014-12-19
dot icon19/12/2014
Termination of appointment of Christopher Ross Kingsley as a secretary on 2014-12-19
dot icon19/12/2014
Termination of appointment of Christopher Ross Kingsley as a director on 2014-12-19
dot icon13/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon07/03/2012
Accounts for a small company made up to 2011-06-30
dot icon04/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon09/12/2011
Termination of appointment of Angus Abranson as a director
dot icon09/03/2011
Accounts for a small company made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon04/05/2010
Appointment of Mr Christopher Ross Kingsley as a secretary
dot icon04/05/2010
Termination of appointment of John O'brien as a secretary
dot icon01/04/2010
Accounts for a small company made up to 2009-06-30
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Jonathon Jason Kingsley on 2010-01-18
dot icon19/01/2010
Director's details changed for Angus Robert James Abranson on 2010-01-18
dot icon19/01/2010
Director's details changed for Dominic John Mcdowall-Thomas on 2010-01-18
dot icon02/09/2009
Secretary's change of particulars / john o'brien / 20/08/2009
dot icon13/08/2009
Secretary appointed john o'brien
dot icon10/08/2009
Accounting reference date extended from 28/02/2009 to 30/06/2009 alignment with parent or subsidiary
dot icon08/08/2009
Ad 26/05/09\gbp si [email protected]=8\gbp ic 2/10\
dot icon08/08/2009
Resolutions
dot icon05/08/2009
Appointment terminated secretary bkl company services LIMITED
dot icon05/08/2009
Registered office changed on 05/08/2009 from 35 ballards lane london N3 1XW
dot icon05/08/2009
Director appointed christopher ross kingsley
dot icon05/08/2009
Director appointed jonathon jason kingsley
dot icon10/03/2009
Total exemption small company accounts made up to 2008-02-28
dot icon06/02/2009
Return made up to 22/12/08; full list of members
dot icon21/08/2008
Director's change of particulars / dominic mcdowall-thomas / 01/06/2008
dot icon24/07/2008
Director's change of particulars / angus abranson / 01/06/2008
dot icon29/01/2008
Return made up to 22/12/07; full list of members
dot icon08/03/2007
Accounting reference date extended from 31/12/07 to 28/02/08
dot icon22/01/2007
Location of register of members
dot icon22/12/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
323.00
-
0.00
-
-
2022
5
1.06K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingsley, Jonathon Jason
Director
26/05/2009 - 19/12/2014
77
Mr Dominic John Mcdowall-Thomas
Director
22/12/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUBICLE 7 ENTERTAINMENT LTD

CUBICLE 7 ENTERTAINMENT LTD is an(a) Active company incorporated on 22/12/2006 with the registered office located at Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUBICLE 7 ENTERTAINMENT LTD?

toggle

CUBICLE 7 ENTERTAINMENT LTD is currently Active. It was registered on 22/12/2006 .

Where is CUBICLE 7 ENTERTAINMENT LTD located?

toggle

CUBICLE 7 ENTERTAINMENT LTD is registered at Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA.

What does CUBICLE 7 ENTERTAINMENT LTD do?

toggle

CUBICLE 7 ENTERTAINMENT LTD operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CUBICLE 7 ENTERTAINMENT LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.