Cuboid Media Limited

General information

Name:

Cuboid Media Ltd

Office Address:

19 Diamond Court Opal Drive Fox Milne MK15 0DU Milton Keynes

Number: 07173596

Incorporation date: 2010-03-02

Dissolution date: 2018-08-07

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cuboid Media came into being in 2010 as a company enlisted under no 07173596, located at MK15 0DU Milton Keynes at 19 Diamond Court. The firm's last known status was dissolved. Cuboid Media had been operating offering its services for at least 8 years.

Within this company, all of director's tasks had been fulfilled by Louise W. and Mark W.. When it comes to these two individuals, Mark W. had managed the company the longest, having become a part of directors' team 14 years ago.

Executives who had control over the firm were as follows: Louise W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mark W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Louise W.

Role: Director

Appointed: 07 November 2013

Latest update: 4 November 2023

Mark W.

Role: Director

Appointed: 02 March 2010

Latest update: 4 November 2023

People with significant control

Louise W.
Notified on 2 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark W.
Notified on 2 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2018
Account last made up date 31 May 2016
Confirmation statement next due date 16 March 2018
Confirmation statement last made up date 02 March 2017
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 28 February 2013
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 26 February 2014
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 28 January 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 26 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, August 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
8
Company Age

Similar companies nearby

Closest companies