About

Registered Number: 04031797
Date of Incorporation: 11/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY,

 

Cubic Interactive Ltd was registered on 11 July 2000 with its registered office in Wokingham, it's status at Companies House is "Active". This business has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Blake 17 July 2000 - 1
HARTOP, Duncan George 01 November 2004 - 1
LOGIUDICE, Daniel Ignazio 21 May 2001 - 1
BARNETT, Gavin 21 May 2001 31 May 2003 1
EDWARDS, Andrew James 01 February 2013 30 June 2013 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Natalie 17 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AAMD - Amended Accounts 08 April 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 11 September 2019
AAMD - Amended Accounts 15 May 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 19 September 2018
AD01 - Change of registered office address 16 June 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 14 October 2017
CH01 - Change of particulars for director 21 July 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 27 February 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 28 February 2013
AP01 - Appointment of director 26 February 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 25 November 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 27 November 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 27 February 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 09 January 2009
353 - Register of members 09 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2009
AA - Annual Accounts 26 March 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 01 March 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 07 March 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 28 August 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 02 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
363s - Annual Return 19 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
225 - Change of Accounting Reference Date 01 June 2001
CERTNM - Change of name certificate 30 April 2001
287 - Change in situation or address of Registered Office 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
NEWINC - New incorporation documents 11 July 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.