About

Registered Number: 04373611
Date of Incorporation: 14/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Lodge Park Lodge Lane, Langham, Colchester, Essex, CO4 5NE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.