CUBE TELEVISION LTD

124 Finchley Road, London, NW3 5JS, England
StatusDISSOLVED
Company No.09068999
CategoryPrivate Limited Company
Incorporated03 Jun 2014
Age9 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 5 months, 29 days

SUMMARY

CUBE TELEVISION LTD is an dissolved private limited company with number 09068999. It was incorporated 9 years, 11 months, 27 days ago, on 03 June 2014 and it was dissolved 3 years, 5 months, 29 days ago, on 01 December 2020. The company address is 124 Finchley Road, London, NW3 5JS, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 19 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

New address: 124 Finchley Road London NW3 5JS

Change date: 2017-08-11

Old address: Carmarthen Campus College Road Carmarthen SA31 3EP Wales

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mr Wiliam Closs Stephens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-22

Old address: 124 Finchley Road London NW3 5JS

New address: Carmarthen Campus College Road Carmarthen SA31 3EP

Documents

View document PDF

Resolution

Date: 19 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Wiliam Closs Stephens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Nov 2015

Action Date: 03 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Second filing of form with form type

Date: 27 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2015

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Wiliam Closs Stephens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

Old address: , 103 Bute Street, Cardiff, CF10 5AD, United Kingdom

Change date: 2015-03-25

New address: 124 Finchley Road London NW3 5JS

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aled Prys Parry

Appointment date: 2014-09-01

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAJDS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09211065
Status:ACTIVE
Category:Private Limited Company

FULWELL MUSIC LTD

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:09398134
Status:ACTIVE
Category:Private Limited Company
Number:10788983
Status:ACTIVE
Category:Community Interest Company

JESUS POWER HOUSE MINISTRIES LIMITED

61 CRANBROOK ROAD,ILFORD,IG1 4PG

Number:06779830
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MSM RESEARCH LTD

3 THE OLD ESTATE YARD,BRISTOL,BS30 6ND

Number:11343443
Status:ACTIVE
Category:Private Limited Company

POWER HOUSE SELF DRIVE LTD

UNIT 3,BRADFORD,BD8 9TG

Number:11511183
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source