About

Registered Number: 04010368
Date of Incorporation: 08/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: First Floor Woodgate Studios 2-8 Games Road, Cockfosters, Barnet, Hertfordshire, EN4 9HN

 

Qubic Group Plc was founded on 08 June 2000 and has its registered office in Barnet in Hertfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 4 directors listed as Welch, Nigel Martin, Papachrisostomou, Christopher, Papachrisostomou, Joseph Vasily, French, John Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAPACHRISOSTOMOU, Christopher 08 June 2000 - 1
PAPACHRISOSTOMOU, Joseph Vasily 08 June 2000 - 1
FRENCH, John Anthony 19 October 2001 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
WELCH, Nigel Martin 08 June 2000 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 September 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 08 April 2020
MR04 - N/A 20 June 2019
MR04 - N/A 20 June 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 01 April 2019
MR01 - N/A 23 January 2019
AP01 - Appointment of director 22 June 2018
CS01 - N/A 13 June 2018
TM01 - Termination of appointment of director 08 June 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 07 April 2016
TM01 - Termination of appointment of director 21 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 15 April 2015
CH01 - Change of particulars for director 14 November 2014
CH01 - Change of particulars for director 14 November 2014
CH01 - Change of particulars for director 14 November 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 02 April 2014
MR01 - N/A 27 December 2013
AP01 - Appointment of director 07 November 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 16 December 2010
AA01 - Change of accounting reference date 02 September 2010
AR01 - Annual Return 10 June 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
AA - Annual Accounts 16 October 2009
287 - Change in situation or address of Registered Office 30 June 2009
363a - Annual Return 16 June 2009
DISS40 - Notice of striking-off action discontinued 18 April 2009
AA - Annual Accounts 17 April 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
363a - Annual Return 17 July 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 04 October 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 23 June 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 06 July 2003
AA - Annual Accounts 04 November 2002
CERTNM - Change of name certificate 04 July 2002
363s - Annual Return 03 July 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 February 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
AAMD - Amended Accounts 23 January 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
AA - Annual Accounts 03 November 2001
225 - Change of Accounting Reference Date 03 April 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
287 - Change in situation or address of Registered Office 29 November 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
NEWINC - New incorporation documents 08 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2019 Outstanding

N/A

A registered charge 19 December 2013 Fully Satisfied

N/A

Debenture 22 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.