Company NameBlue Cube Studios Ltd
DirectorRichard Dean Hart
Company StatusActive
Company Number04373611
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Richard Dean Hart
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Baronia Croft
Colchester
Essex
C04 9EE
Secretary NameSally Ann Hart
NationalityBritish
StatusCurrent
Appointed19 September 2008(6 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address2 Baronia Croft
Colchester
Essex
C04 9EE
Director NameTony Matthew Nicol
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ravel Avenue
Witham
Essex
CM8 1QA
Secretary NameTony Matthew Nicol
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ravel Avenue
Witham
Essex
CM8 1QA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitebluecubestudios.co.uk
Telephone01206 617188
Telephone regionColchester

Location

Registered AddressSuite 2 The Treble Tile
West Bergholt
Colchester
Essex
CO6 3JQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Built Up AreaWest Bergholt

Shareholders

520 at £1Richard Dean Hart
65.00%
Ordinary
280 at £1Sally Ann Hart
35.00%
Ordinary

Financials

Year2014
Net Worth£25,338
Cash£2,314
Current Liabilities£51,750

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

7 September 2002Delivered on: 14 September 2002
Satisfied on: 5 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 September 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
6 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
3 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
11 March 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
3 December 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
21 October 2020Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England to Suite 2 the Treble Tile West Bergholt Colchester Essex CO6 3JQ on 21 October 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
19 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
11 January 2019Registered office address changed from The Centre Colchester Business Park Colchester Essex CO4 9YQ to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 11 January 2019 (1 page)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
3 April 2018Confirmation statement made on 14 February 2018 with updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
28 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 800
(4 pages)
28 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 800
(4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 July 2015Secretary's details changed for Sally Ann Hart on 7 July 2015 (1 page)
9 July 2015Director's details changed for Richard Dean Hart on 7 July 2015 (2 pages)
9 July 2015Director's details changed for Richard Dean Hart on 7 July 2015 (2 pages)
9 July 2015Secretary's details changed for Sally Ann Hart on 7 July 2015 (1 page)
9 July 2015Director's details changed for Richard Dean Hart on 7 July 2015 (2 pages)
9 July 2015Secretary's details changed for Sally Ann Hart on 7 July 2015 (1 page)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 800
(4 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 800
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 800
(4 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 800
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 May 2010Registered office address changed from Hophouse Colchester Road West Bergholt Colchester Essex CO6 3TJ on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Hophouse Colchester Road West Bergholt Colchester Essex CO6 3TJ on 10 May 2010 (1 page)
31 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 April 2009Registered office changed on 22/04/2009 from unit 5 a wakes hall business centre wakes colne colchester essex CO6 2DB (1 page)
22 April 2009Registered office changed on 22/04/2009 from unit 5 a wakes hall business centre wakes colne colchester essex CO6 2DB (1 page)
24 February 2009Return made up to 14/02/09; full list of members (3 pages)
24 February 2009Return made up to 14/02/09; full list of members (3 pages)
18 December 2008Secretary appointed sally ann hart (1 page)
18 December 2008Secretary appointed sally ann hart (1 page)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 October 2008Appointment terminated director and secretary tony nicol (1 page)
16 October 2008Appointment terminated director and secretary tony nicol (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
6 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
6 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
19 February 2007Return made up to 14/02/07; full list of members (2 pages)
19 February 2007Return made up to 14/02/07; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 14/02/06; full list of members (2 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Return made up to 14/02/06; full list of members (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 38 granville road colchester CO1 2EE (1 page)
24 November 2005Registered office changed on 24/11/05 from: 38 granville road colchester CO1 2EE (1 page)
30 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 April 2005Return made up to 14/02/05; full list of members (2 pages)
6 April 2005Return made up to 14/02/05; full list of members (2 pages)
6 December 2004Total exemption full accounts made up to 28 February 2004 (20 pages)
6 December 2004Total exemption full accounts made up to 28 February 2004 (20 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Secretary's particulars changed;director's particulars changed (1 page)
31 March 2004Secretary's particulars changed;director's particulars changed (1 page)
4 March 2004Return made up to 14/02/04; full list of members (7 pages)
4 March 2004Return made up to 14/02/04; full list of members (7 pages)
23 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
23 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
4 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Ad 14/02/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 May 2002Ad 14/02/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 February 2002Incorporation (14 pages)
14 February 2002Incorporation (14 pages)