Company number 05535782
Status Active
Incorporation Date 15 August 2005
Company Type Private Limited Company
Address 124 FINCHLEY ROAD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Director's details changed for Mr Wiliam Closs Stephens on 1 September 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of CUBE INTERACTIVE LTD are www.cubeinteractive.co.uk, and www.cube-interactive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Cube Interactive Ltd is a Private Limited Company.
The company registration number is 05535782. Cube Interactive Ltd has been working since 15 August 2005.
The present status of the company is Active. The registered address of Cube Interactive Ltd is 124 Finchley Road London Nw3 5js. . STEPHENS, Wiliam Closs is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Secretary WILLIAMS, Euryn Ogwen has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director PARRY, Aled Prys has been resigned. Director ROBERTS, Gwyn Morris has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Director
PARRY, Aled Prys
Resigned: 01 September 2014
Appointed Date: 26 March 2013
45 years old
Persons With Significant Control
Mr Wiliam Closs Stephens
Notified on: 1 September 2016
44 years old
Nature of control: Ownership of shares – 75% or more
Cube Interactive Studios Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more
CUBE INTERACTIVE LTD Events
19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
06 Sep 2016
Director's details changed for Mr Wiliam Closs Stephens on 1 September 2016
06 Sep 2016
Confirmation statement made on 15 August 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
...
... and 40 more events
22 Sep 2005
Secretary resigned
22 Sep 2005
New director appointed
22 Sep 2005
New secretary appointed
22 Sep 2005
Registered office changed on 22/09/05 from: carnglas chambers carnglas road tycoch swansea SA2 9DH
15 Aug 2005
Incorporation