CUBICSPACE STUDIOS LIMITED

Register to unlock more data on OkredoRegister

CUBICSPACE STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03789079

Incorporation date

14/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EPCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1999)
dot icon21/03/2024
Final Gazette dissolved following liquidation
dot icon21/12/2023
Return of final meeting in a creditors' voluntary winding up
dot icon26/10/2023
Liquidators' statement of receipts and payments to 2023-08-19
dot icon11/10/2022
Liquidators' statement of receipts and payments to 2022-08-19
dot icon05/10/2022
Registered office address changed from C/O Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2022-10-05
dot icon18/07/2022
Registered office address changed from Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2022-07-18
dot icon04/09/2021
Liquidators' statement of receipts and payments to 2021-08-19
dot icon19/09/2020
Registered office address changed from Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB United Kingdom to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2020-09-19
dot icon14/09/2020
Appointment of a voluntary liquidator
dot icon14/09/2020
Statement of affairs
dot icon14/09/2020
Resolutions
dot icon02/07/2020
Registered office address changed from Kings House Station Road Kings Langley Hertfordshire WD4 8LZ England to Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 2020-07-02
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon04/03/2020
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Kings House Station Road Kings Langley Hertfordshire WD4 8LZ on 2020-03-04
dot icon04/12/2019
Director's details changed for Mr Julian Ellis Markham on 2019-11-21
dot icon04/12/2019
Director's details changed for Mr Steven Baker on 2019-11-21
dot icon04/12/2019
Change of details for Cubicspace Limited as a person with significant control on 2019-11-21
dot icon04/12/2019
Director's details changed for Mr Steven Richard Elliot Markham on 2019-11-21
dot icon03/12/2019
Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2019-12-03
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-03-29
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon30/04/2018
Director's details changed for Mr Steven Richard Elliot Markham on 2018-04-23
dot icon08/09/2017
Micro company accounts made up to 2017-03-29
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon14/06/2017
Registered office address changed from C/O Steven Markham 21 Ivinghoe Road Bushey WD23 4SW England to Amelia House Crescent Road Worthing BN11 1QR on 2017-06-14
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Registered office address changed from Athene House 86 the Broadway Mill Hill London NW7 3TD England to C/O Steven Markham 21 Ivinghoe Road Bushey WD23 4SW on 2016-12-19
dot icon28/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon28/06/2016
Registered office address changed from Athene House 86 the Broadway Mill Hill London NW7 3TD England to Athene House 86 the Broadway Mill Hill London NW7 3TD on 2016-06-28
dot icon27/06/2016
Registered office address changed from Athene House 86 the Broadway Mill Hill London NW7 3TD England to Athene House 86 the Broadway Mill Hill London NW7 3TD on 2016-06-27
dot icon27/06/2016
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to Athene House 86 the Broadway Mill Hill London NW7 3TD on 2016-06-27
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon15/07/2015
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2015-07-15
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Appointment of Mr Julian Ellis Markham as a director
dot icon10/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon08/07/2013
Director's details changed for Mr Steven Baker on 2013-06-13
dot icon14/06/2013
Director's details changed for Mr Steven Baker on 2013-02-07
dot icon20/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/01/2013
Director's details changed for Steven Richard Elliot Markham on 2012-06-15
dot icon20/12/2012
Previous accounting period shortened from 2012-03-30 to 2012-03-29
dot icon11/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon11/07/2012
Director's details changed for Steven Richard Elliot Markham on 2012-05-30
dot icon23/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2012
Appointment of Mr Steven Baker as a director
dot icon22/12/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-30
dot icon31/08/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon03/08/2011
Termination of appointment of Paul Markham as a director
dot icon08/06/2011
Director's details changed for Steven Richard Elliot Markham on 2011-01-14
dot icon06/04/2011
Full accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon10/06/2010
Termination of appointment of Patricia Norris as a secretary
dot icon28/05/2010
Registered office address changed from 25 Harley Street London W1G 9BR on 2010-05-28
dot icon17/11/2009
Full accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 14/06/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 14/06/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon09/08/2007
Return made up to 14/06/07; full list of members
dot icon11/11/2006
Full accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 14/06/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon18/01/2006
Auditor's resignation
dot icon28/11/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon24/08/2005
Return made up to 14/06/05; full list of members
dot icon07/07/2004
Return made up to 14/06/04; full list of members
dot icon02/06/2004
Registered office changed on 02/06/04 from: lilly house, 13 hanover square london W1R 9HD
dot icon30/03/2004
Full accounts made up to 2004-01-31
dot icon09/01/2004
Auditor's resignation
dot icon30/06/2003
Return made up to 14/06/03; full list of members
dot icon19/03/2003
Full accounts made up to 2003-01-31
dot icon17/03/2003
Accounting reference date shortened from 31/03/03 to 31/01/03
dot icon27/10/2002
Full accounts made up to 2002-03-31
dot icon01/07/2002
Return made up to 14/06/02; full list of members
dot icon21/11/2001
Director's particulars changed
dot icon23/07/2001
Return made up to 14/06/01; full list of members
dot icon07/07/2001
Full accounts made up to 2001-03-31
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon10/07/2000
Memorandum and Articles of Association
dot icon04/07/2000
Certificate of change of name
dot icon03/07/2000
Return made up to 14/06/00; full list of members
dot icon22/06/2000
Registered office changed on 22/06/00 from: 68 berners street london W1P 4EP
dot icon22/12/1999
Director's particulars changed
dot icon05/07/1999
Ad 14/06/99--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/1999
Location of register of members
dot icon05/07/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Secretary resigned
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New secretary appointed
dot icon14/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Markham, Steven Richard Elliot
Director
14/06/1999 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CUBICSPACE STUDIOS LIMITED

CUBICSPACE STUDIOS LIMITED is an(a) Dissolved company incorporated on 14/06/1999 with the registered office located at Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EP. 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 CUBICSPACE STUDIOS LIMITED?

toggle

CUBICSPACE STUDIOS LIMITED is currently Dissolved. It was registered on 14/06/1999 and dissolved on 21/03/2024.

Where is CUBICSPACE STUDIOS LIMITED located?

toggle

CUBICSPACE STUDIOS LIMITED is registered at Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EP.

What does CUBICSPACE STUDIOS LIMITED do?

toggle

CUBICSPACE STUDIOS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CUBICSPACE STUDIOS LIMITED?

toggle

The latest filing was on 21/03/2024: Final Gazette dissolved following liquidation.