Company NameRubix Studios Ltd
Company StatusDissolved
Company Number07034224
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 7 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Coates
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Abbeygate
Middlesbrough
Cleveland
TS5 4BW
Director NameMr Anthony Thomas Roderick
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aspen Drive
Middlesbrough
Cleveland
TS5 6RW
Secretary NameMr Martin Coates
StatusClosed
Appointed20 June 2011(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 13 January 2015)
RoleCompany Director
Correspondence Address12 Abbeygate
Middlesbrough
Cleveland
TS5 4BW
Director NameMr Ashley Canning
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address102 Portman Street
Middlesbrough
Cleveland
TS1 4NB
Director NameMr Billy Fletcher
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director And Secretary
Correspondence AddressApartment 16f Teesside House 108a Borough Road
Middlesbrough
Cleveland
TS1 2HJ
Secretary NameMr Billy Fletcher
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 16f Teesside House 108a Borough Road
Middlesbrough
Cleveland
TS1 2HJ
Secretary NameMr Ashley Canning
StatusResigned
Appointed10 August 2010(10 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 2011)
RoleCompany Director
Correspondence Address102 Portman Street
Middlesbrough
Cleveland
TS1 4NB

Contact

Websitewww.rubixstudios.co.uk

Location

Registered AddressPhoenix Building
Stephenson Street
Middlesbrough
Cleveland
TS1 3BA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

500 at £1Anthony Roderick
50.00%
Ordinary
500 at £1Martin Coates
50.00%
Ordinary

Financials

Year2014
Turnover£39,468
Gross Profit£13,839
Net Worth-£4,765
Current Liabilities£10,651

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(5 pages)
13 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(5 pages)
13 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(5 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (18 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (18 pages)
20 November 2012Registered office address changed from Phoenix Building Woodlands Road Middlesbrough Cleveland TS1 3BA England on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Phoenix Building Woodlands Road Middlesbrough Cleveland TS1 3BA England on 20 November 2012 (1 page)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
16 July 2012Director's details changed for Mr Anthony Thomas Roderick on 16 July 2012 (2 pages)
16 July 2012Secretary's details changed for Mr Martin Coates on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Anthony Thomas Roderick on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Anthony Thomas Roderick on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Martin Coates on 16 July 2012 (3 pages)
16 July 2012Director's details changed for Mr Anthony Thomas Roderick on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Martin Coates on 16 July 2012 (3 pages)
16 July 2012Secretary's details changed for Mr Martin Coates on 16 July 2012 (2 pages)
17 May 2012Total exemption full accounts made up to 30 September 2011 (20 pages)
17 May 2012Total exemption full accounts made up to 30 September 2011 (20 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
4 October 2011Registered office address changed from The Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 4 October 2011 (1 page)
4 October 2011Registered office address changed from The Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 4 October 2011 (1 page)
4 October 2011Registered office address changed from The Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 4 October 2011 (1 page)
27 June 2011Director's details changed for Mr Martin Coates on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Martin Coates on 27 June 2011 (2 pages)
27 June 2011Appointment of Mr Martin Coates as a secretary (2 pages)
27 June 2011Appointment of Mr Martin Coates as a secretary (2 pages)
18 June 2011Termination of appointment of Ashley Canning as a director (1 page)
18 June 2011Termination of appointment of Ashley Canning as a secretary (1 page)
18 June 2011Secretary's details changed for Mr Ashley Canning on 18 June 2011 (1 page)
18 June 2011Termination of appointment of Ashley Canning as a secretary (1 page)
18 June 2011Secretary's details changed for Mr Ashley Canning on 18 June 2011 (1 page)
18 June 2011Termination of appointment of Ashley Canning as a director (1 page)
21 April 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
21 April 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
23 August 2010Termination of appointment of Billy Fletcher as a director (1 page)
23 August 2010Termination of appointment of Billy Fletcher as a director (1 page)
10 August 2010Termination of appointment of Billy Fletcher as a secretary (1 page)
10 August 2010Termination of appointment of Billy Fletcher as a secretary (1 page)
10 August 2010Registered office address changed from Room V1.05a, the Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 10 August 2010 (1 page)
10 August 2010Appointment of Mr Ashley Canning as a secretary (2 pages)
10 August 2010Registered office address changed from Room V1.05a, the Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 10 August 2010 (1 page)
10 August 2010Appointment of Mr Ashley Canning as a secretary (2 pages)
22 January 2010Registered office address changed from Room P2.07 Phoenix Building Woodlands Road Middlesbrough Cleveland TS1 3BA United Kingdom on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from Room P2.07 Phoenix Building Woodlands Road Middlesbrough Cleveland TS1 3BA United Kingdom on 22 January 2010 (2 pages)
30 September 2009Incorporation (14 pages)
30 September 2009Incorporation (14 pages)