UKBizDB.co.uk

THE CUBE CINEMA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Cube Cinema Ltd. The company was founded 24 years ago and was given the registration number 03804895. The firm's registered office is in BRISTOL. You can find them at 4 Princess Row, Kingsdown, Bristol, Avon. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:THE CUBE CINEMA LTD
Company Number:03804895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:4 Princess Row, Kingsdown, Bristol, Avon, BS2 8NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Trentham Close, Bristol, England, BS2 9XF

Director01 April 2024Active
148, Lower Cheltenham Place, Bristol, England, BS6 5LF

Director09 January 2019Active
38, Alpha Road, Bristol, England, BS3 1DH

Director21 August 2016Active
4 Ninetree Hill, Kingsdown, Bristol, BS1 3SG

Secretary18 June 2002Active
First Floor Flat, 42 Jamaica Street, Bristol, BS1 3SQ

Secretary12 July 1999Active
273, Ashley Down Road, Bristol, England, BS7 9BW

Secretary25 January 2016Active
142, York Road, Bedminster, Bristol, United Kingdom, BS3 4AL

Director06 June 2007Active
Garden Flat 100 Cromwell Road, St Andrews, Bristol, BS6 5EZ

Director06 June 2007Active
19 Downend Road, Fishponds, Bristol, BS16 5AS

Director12 July 1999Active
14 Lawford Mews, 28 Waterloo Road, Bristol, England, BS2 0PN

Director21 August 2016Active
21, Felix Road, Bristol, England, BS5 0JP

Director21 August 2016Active
40 Rosebery Avenue, Bristol, BS2 9TN

Director06 June 2007Active
4 Princess Row, Kingsdown, Bristol, BS2 8NQ

Director17 November 2010Active
22, Vicarage Road, Whitehall, Bristol, England, BS5 9AG

Director21 August 2016Active
38 Hoyle Road, Hoylake, CH47 3AQ

Director06 June 2007Active
4 Ninetree Hill, Kingsdown, Bristol, BS1 3SG

Director18 June 2002Active
186 Wells Road, Totterdown, Bristol, BS4 2AL

Director12 July 1999Active
Flat 1, 198 Station Road, Bristol, BS15 4XR

Director06 June 2007Active
43a Richmond Road, Montpelier, BS6 5EN

Director15 December 2001Active
Little Bosullow Cottage, Little Bosullow, TR20 8NS

Director15 December 2001Active
5 George Court, Hampton Park, Bristol, BS6 6LL

Director06 June 2007Active
29 Somerset Terrace, Somerset Terrace, Bristol, England, BS3 4LJ

Director14 January 2003Active
273 Ashley Down Road, Ashley Down Road, Bristol, England, BS7 9BW

Director01 November 2014Active
133b York Road, Montpelier, BS6 5QG

Director15 December 2001Active
34 Richmond Road, Bristol, BS6 5EW

Director06 June 2007Active
52, Ducrow Court, Backfields Lane, Bristol, BS2 8AR

Director06 June 2007Active
1 Leigh Woods House, Church Road, Leigh Woods, Bristol, BS8 3PQ

Director12 July 1999Active
22, Hurlingham Road, Bristol, England, BS7 9BA

Director21 August 2016Active
Flat 9, 36 Bath Buildings, Montpelier, Bristol, England, BS6 5QL

Director06 June 2007Active
Flat 3 23 Upper Belgrave Road, Clifton, BS8 2XL

Director15 December 2001Active
4 The Avenue, The Avenue, St. George, Bristol, England, BS5 8HW

Director21 August 2016Active
21, Richmond Road, Montpelier, Bristol, England, BS6 5EN

Director12 January 2019Active
13 Sussex Place, Bristol, BS2 9QN

Director15 December 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Officers

Appoint person director company with name date.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-10-11Officers

Termination secretary company with name termination date.

Download
2020-10-11Officers

Termination director company with name termination date.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-12Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Officers

Change person director company with change date.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-13Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.