Company NameCube Sports Advertising Limited
DirectorFiona Winifred Mary Ryder
Company StatusDissolved
Company Number03305091
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)
Previous NameCube Screen Sports Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameFiona Winifred Mary Ryder
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1997(same day as company formation)
RoleProducer
Correspondence Address48 Mulberry Trees
Shepperton
Middlesex
TW17 8JN
Director NameMichael Vivien Ryder
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleManager
Correspondence Address54 Malvern Road
Hampton
Middlesex
TW12 2LN
Secretary NameFiona Winifred Mary Ryder
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleProducer
Correspondence Address48 Mulberry Trees
Shepperton
Middlesex
TW17 8JN
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address22 Soho Square
London
W1D 4NS

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,779
Current Liabilities£200,765

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 September 2004Dissolved (1 page)
17 June 2004Liquidators statement of receipts and payments (6 pages)
17 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2004Liquidators statement of receipts and payments (5 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
6 March 2003Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
19 November 2001Secretary resigned (1 page)
30 October 2001Secretary's particulars changed (1 page)
20 August 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
3 March 2000Appointment of a voluntary liquidator (1 page)
24 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2000Statement of affairs (5 pages)
22 February 2000Secretary's particulars changed (1 page)
5 February 2000Registered office changed on 05/02/00 from: 25 harley street london W1N 2BR (1 page)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 March 1999Return made up to 21/01/99; no change of members (4 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Return made up to 21/01/98; full list of members (8 pages)
20 March 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
22 October 1997Particulars of mortgage/charge (3 pages)
11 August 1997Ad 15/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 July 1997Company name changed cube screen sports LIMITED\certificate issued on 03/07/97 (2 pages)
13 February 1997Secretary's particulars changed (1 page)
13 February 1997Director's particulars changed (1 page)
13 February 1997Director's particulars changed (1 page)
12 February 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
12 February 1997Location of register of members (1 page)
4 February 1997New secretary appointed;new director appointed (1 page)
4 February 1997New director appointed (1 page)
21 January 1997Incorporation (18 pages)