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.
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 | : |
|
Registered Address | : | 4 Princess Row, Kingsdown, Bristol, Avon, BS2 8NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Trentham Close, Bristol, England, BS2 9XF | Director | 01 April 2024 | Active |
148, Lower Cheltenham Place, Bristol, England, BS6 5LF | Director | 09 January 2019 | Active |
38, Alpha Road, Bristol, England, BS3 1DH | Director | 21 August 2016 | Active |
4 Ninetree Hill, Kingsdown, Bristol, BS1 3SG | Secretary | 18 June 2002 | Active |
First Floor Flat, 42 Jamaica Street, Bristol, BS1 3SQ | Secretary | 12 July 1999 | Active |
273, Ashley Down Road, Bristol, England, BS7 9BW | Secretary | 25 January 2016 | Active |
142, York Road, Bedminster, Bristol, United Kingdom, BS3 4AL | Director | 06 June 2007 | Active |
Garden Flat 100 Cromwell Road, St Andrews, Bristol, BS6 5EZ | Director | 06 June 2007 | Active |
19 Downend Road, Fishponds, Bristol, BS16 5AS | Director | 12 July 1999 | Active |
14 Lawford Mews, 28 Waterloo Road, Bristol, England, BS2 0PN | Director | 21 August 2016 | Active |
21, Felix Road, Bristol, England, BS5 0JP | Director | 21 August 2016 | Active |
40 Rosebery Avenue, Bristol, BS2 9TN | Director | 06 June 2007 | Active |
4 Princess Row, Kingsdown, Bristol, BS2 8NQ | Director | 17 November 2010 | Active |
22, Vicarage Road, Whitehall, Bristol, England, BS5 9AG | Director | 21 August 2016 | Active |
38 Hoyle Road, Hoylake, CH47 3AQ | Director | 06 June 2007 | Active |
4 Ninetree Hill, Kingsdown, Bristol, BS1 3SG | Director | 18 June 2002 | Active |
186 Wells Road, Totterdown, Bristol, BS4 2AL | Director | 12 July 1999 | Active |
Flat 1, 198 Station Road, Bristol, BS15 4XR | Director | 06 June 2007 | Active |
43a Richmond Road, Montpelier, BS6 5EN | Director | 15 December 2001 | Active |
Little Bosullow Cottage, Little Bosullow, TR20 8NS | Director | 15 December 2001 | Active |
5 George Court, Hampton Park, Bristol, BS6 6LL | Director | 06 June 2007 | Active |
29 Somerset Terrace, Somerset Terrace, Bristol, England, BS3 4LJ | Director | 14 January 2003 | Active |
273 Ashley Down Road, Ashley Down Road, Bristol, England, BS7 9BW | Director | 01 November 2014 | Active |
133b York Road, Montpelier, BS6 5QG | Director | 15 December 2001 | Active |
34 Richmond Road, Bristol, BS6 5EW | Director | 06 June 2007 | Active |
52, Ducrow Court, Backfields Lane, Bristol, BS2 8AR | Director | 06 June 2007 | Active |
1 Leigh Woods House, Church Road, Leigh Woods, Bristol, BS8 3PQ | Director | 12 July 1999 | Active |
22, Hurlingham Road, Bristol, England, BS7 9BA | Director | 21 August 2016 | Active |
Flat 9, 36 Bath Buildings, Montpelier, Bristol, England, BS6 5QL | Director | 06 June 2007 | Active |
Flat 3 23 Upper Belgrave Road, Clifton, BS8 2XL | Director | 15 December 2001 | Active |
4 The Avenue, The Avenue, St. George, Bristol, England, BS5 8HW | Director | 21 August 2016 | Active |
21, Richmond Road, Montpelier, Bristol, England, BS6 5EN | Director | 12 January 2019 | Active |
13 Sussex Place, Bristol, BS2 9QN | Director | 15 December 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-10-11 | Officers | Termination secretary company with name termination date. | Download |
2020-10-11 | Officers | Termination director company with name termination date. | Download |
2020-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-12 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-11 | Officers | Change person director company with change date. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-13 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.