Based in Colchester, Blue Cube Studios Ltd was established in 2002, it has a status of "Active". We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICOL, Tony Matthew | 14 February 2002 | 19 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HART, Sally Ann | 19 September 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 06 November 2019 | |
CS01 - N/A | 19 February 2019 | |
AD01 - Change of registered office address | 11 January 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 29 November 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 23 November 2015 | |
CH03 - Change of particulars for secretary | 09 July 2015 | |
CH01 - Change of particulars for director | 09 July 2015 | |
AR01 - Annual Return | 25 February 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 23 November 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AD01 - Change of registered office address | 10 May 2010 | |
AR01 - Annual Return | 31 March 2010 | |
AA - Annual Accounts | 13 August 2009 | |
287 - Change in situation or address of Registered Office | 22 April 2009 | |
363a - Annual Return | 24 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 December 2008 | |
AA - Annual Accounts | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 16 October 2008 | |
363a - Annual Return | 18 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2008 | |
AA - Annual Accounts | 06 December 2007 | |
363a - Annual Return | 19 February 2007 | |
AA - Annual Accounts | 24 August 2006 | |
363a - Annual Return | 07 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2006 | |
287 - Change in situation or address of Registered Office | 24 November 2005 | |
AA - Annual Accounts | 30 August 2005 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 06 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2004 | |
363s - Annual Return | 04 March 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 04 March 2003 | |
395 - Particulars of a mortgage or charge | 14 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 2002 | |
288a - Notice of appointment of directors or secretaries | 02 May 2002 | |
288a - Notice of appointment of directors or secretaries | 02 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 March 2002 | |
288b - Notice of resignation of directors or secretaries | 14 March 2002 | |
NEWINC - New incorporation documents | 14 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 September 2002 | Fully Satisfied |
N/A |