About

Registered Number: 05595185
Date of Incorporation: 18/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Bevendean Farm, Race Hill, Brighton, BN2 6AF

 

Established in 2005, Rubix Cube Events Ltd have registered office in Brighton. The companies directors are listed as Bolger, Marc Richard, Penlington, Sarah Louise at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLGER, Marc Richard 22 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
PENLINGTON, Sarah Louise 22 January 2008 23 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 16 June 2020
AAMD - Amended Accounts 16 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 24 June 2019
AA01 - Change of accounting reference date 15 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 23 November 2012
TM02 - Termination of appointment of secretary 23 November 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 20 April 2011
DISS16(SOAS) - N/A 14 April 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 24 December 2009
225 - Change of Accounting Reference Date 30 July 2009
363a - Annual Return 09 June 2009
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
287 - Change in situation or address of Registered Office 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 18 October 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 26 October 2006
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.