Middlesbrough
Cleveland
TS5 4BW
Director Name | Mr Anthony Thomas Roderick |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aspen Drive Middlesbrough Cleveland TS5 6RW |
Secretary Name | Mr Martin Coates |
---|---|
Status | Closed |
Appointed | 20 June 2011(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 January 2015) |
Role | Company Director |
Correspondence Address | 12 Abbeygate Middlesbrough Cleveland TS5 4BW |
Director Name | Mr Ashley Canning |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Portman Street Middlesbrough Cleveland TS1 4NB |
Director Name | Mr Billy Fletcher |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director And Secretary |
Correspondence Address | Apartment 16f Teesside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ |
Secretary Name | Mr Billy Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 16f Teesside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ |
Secretary Name | Mr Ashley Canning |
---|---|
Status | Resigned |
Appointed | 10 August 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 2011) |
Role | Company Director |
Correspondence Address | 102 Portman Street Middlesbrough Cleveland TS1 4NB |
Website | www.rubixstudios.co.uk |
---|
Registered Address | Phoenix Building Stephenson Street Middlesbrough Cleveland TS1 3BA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
500 at £1 | Anthony Roderick 50.00% Ordinary |
---|---|
500 at £1 | Martin Coates 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,468 |
Gross Profit | £13,839 |
Net Worth | -£4,765 |
Current Liabilities | £10,651 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (18 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (18 pages) |
20 November 2012 | Registered office address changed from Phoenix Building Woodlands Road Middlesbrough Cleveland TS1 3BA England on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from Phoenix Building Woodlands Road Middlesbrough Cleveland TS1 3BA England on 20 November 2012 (1 page) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Director's details changed for Mr Anthony Thomas Roderick on 16 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Mr Martin Coates on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Anthony Thomas Roderick on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Anthony Thomas Roderick on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Martin Coates on 16 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Mr Anthony Thomas Roderick on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Martin Coates on 16 July 2012 (3 pages) |
16 July 2012 | Secretary's details changed for Mr Martin Coates on 16 July 2012 (2 pages) |
17 May 2012 | Total exemption full accounts made up to 30 September 2011 (20 pages) |
17 May 2012 | Total exemption full accounts made up to 30 September 2011 (20 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Registered office address changed from The Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from The Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from The Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 4 October 2011 (1 page) |
27 June 2011 | Director's details changed for Mr Martin Coates on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Martin Coates on 27 June 2011 (2 pages) |
27 June 2011 | Appointment of Mr Martin Coates as a secretary (2 pages) |
27 June 2011 | Appointment of Mr Martin Coates as a secretary (2 pages) |
18 June 2011 | Termination of appointment of Ashley Canning as a director (1 page) |
18 June 2011 | Termination of appointment of Ashley Canning as a secretary (1 page) |
18 June 2011 | Secretary's details changed for Mr Ashley Canning on 18 June 2011 (1 page) |
18 June 2011 | Termination of appointment of Ashley Canning as a secretary (1 page) |
18 June 2011 | Secretary's details changed for Mr Ashley Canning on 18 June 2011 (1 page) |
18 June 2011 | Termination of appointment of Ashley Canning as a director (1 page) |
21 April 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
21 April 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Termination of appointment of Billy Fletcher as a director (1 page) |
23 August 2010 | Termination of appointment of Billy Fletcher as a director (1 page) |
10 August 2010 | Termination of appointment of Billy Fletcher as a secretary (1 page) |
10 August 2010 | Termination of appointment of Billy Fletcher as a secretary (1 page) |
10 August 2010 | Registered office address changed from Room V1.05a, the Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 10 August 2010 (1 page) |
10 August 2010 | Appointment of Mr Ashley Canning as a secretary (2 pages) |
10 August 2010 | Registered office address changed from Room V1.05a, the Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 10 August 2010 (1 page) |
10 August 2010 | Appointment of Mr Ashley Canning as a secretary (2 pages) |
22 January 2010 | Registered 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 2010 | Registered 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 2009 | Incorporation (14 pages) |
30 September 2009 | Incorporation (14 pages) |