CUBIC STUDIO LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 1HW

Company number 04213529
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address 52A HIGH PAVEMENT, THE LACE MARKET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1HW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 200 . The most likely internet sites of CUBIC STUDIO LIMITED are www.cubicstudio.co.uk, and www.cubic-studio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Cubic Studio Limited is a Private Limited Company. The company registration number is 04213529. Cubic Studio Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of Cubic Studio Limited is 52a High Pavement The Lace Market Nottingham Nottinghamshire Ng1 1hw. . TRAVIS, Adam is a Secretary of the company. BUTTRESS, Christian is a Director of the company. HARRISON, Simon is a Director of the company. TRAVIS, Adam is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TRAVIS, Adam
Appointed Date: 10 May 2001

Director
BUTTRESS, Christian
Appointed Date: 10 May 2001
57 years old

Director
HARRISON, Simon
Appointed Date: 01 July 2013
50 years old

Director
TRAVIS, Adam
Appointed Date: 10 May 2001
59 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 May 2001
Appointed Date: 10 May 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 May 2001
Appointed Date: 10 May 2001

Persons With Significant Control

Mr Adam Travis
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CUBIC STUDIO LIMITED Events

26 May 2017
Confirmation statement made on 10 May 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200

23 Nov 2015
Total exemption small company accounts made up to 30 April 2015
11 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200

...
... and 48 more events
17 May 2001
New director appointed
17 May 2001
Registered office changed on 17/05/01 from: 12 york place, leeds, west yorkshire LS1 2DS
17 May 2001
Secretary resigned
17 May 2001
Director resigned
10 May 2001
Incorporation