Company NameCube Design & Display Limited
DirectorMalcolm Stuart Hartley
Company StatusActive
Company Number04239906
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Stuart Hartley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Upper Batley Low Lane
Batley
West Yorkshire
WF17 0AP
Secretary NameLinda Catherine Hartley
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Upper Batley Low Lane
Batley
West Yorkshire
WF17 0AP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecube-design-display.co.uk

Location

Registered Address288 Oxford Road
Gomersal
Cleckheaton
BD19 4PY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Linda Catherine Hartley
50.00%
Ordinary
1 at £1Malcolm Stuart Hartley
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

10 January 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
26 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
11 May 2023Registered office address changed from Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY United Kingdom to 288 Oxford Road Gomersal Cleckheaton BD19 4PY on 11 May 2023 (1 page)
11 May 2023Change of details for Mr Malcolm Stuart Hartley as a person with significant control on 11 May 2023 (2 pages)
11 May 2023Secretary's details changed for Linda Catherine Hartley on 11 May 2023 (1 page)
11 May 2023Director's details changed for Mr Malcolm Stuart Hartley on 11 May 2023 (2 pages)
16 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
9 August 2022Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG to Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY on 9 August 2022 (1 page)
18 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
9 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
7 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
2 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
2 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
20 February 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
7 July 2017Notification of Linda Hartley as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Malcolm Hartley as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Malcolm Hartley as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Linda Hartley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
9 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
17 September 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
17 September 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
30 October 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
30 October 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
10 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
25 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
2 July 2012Secretary's details changed for Linda Catherine Hartley on 16 December 2011 (2 pages)
2 July 2012Director's details changed for Malcolm Stuart Hartley on 16 December 2011 (2 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
2 July 2012Secretary's details changed for Linda Catherine Hartley on 16 December 2011 (2 pages)
2 July 2012Director's details changed for Malcolm Stuart Hartley on 16 December 2011 (2 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
12 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
11 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 July 2009Director's change of particulars / malcolm hartley / 18/07/2009 (1 page)
29 July 2009Director's change of particulars / malcolm hartley / 18/07/2009 (1 page)
29 July 2009Secretary's change of particulars / linda hartley / 18/07/2009 (1 page)
29 July 2009Secretary's change of particulars / linda hartley / 18/07/2009 (1 page)
27 July 2009Return made up to 22/06/09; full list of members (3 pages)
27 July 2009Return made up to 22/06/09; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
13 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
22 September 2008Return made up to 22/06/08; full list of members (3 pages)
22 September 2008Return made up to 22/06/08; full list of members (3 pages)
17 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
17 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
6 July 2007Return made up to 22/06/07; full list of members (2 pages)
6 July 2007Return made up to 22/06/07; full list of members (2 pages)
20 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
20 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
7 July 2006Return made up to 22/06/06; full list of members (6 pages)
7 July 2006Return made up to 22/06/06; full list of members (6 pages)
22 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
22 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
2 July 2005Return made up to 22/06/05; full list of members (6 pages)
2 July 2005Return made up to 22/06/05; full list of members (6 pages)
20 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
20 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
1 July 2004Return made up to 22/06/04; full list of members (6 pages)
1 July 2004Return made up to 22/06/04; full list of members (6 pages)
6 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
6 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
28 June 2003Return made up to 22/06/03; full list of members (6 pages)
28 June 2003Return made up to 22/06/03; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
5 September 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
26 June 2002Return made up to 22/06/02; full list of members (6 pages)
26 June 2002Return made up to 22/06/02; full list of members (6 pages)
13 July 2001Director resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Registered office changed on 13/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Ad 22/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Ad 22/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2001Incorporation (15 pages)
22 June 2001Incorporation (15 pages)