Company NameThe Kubricks Limited
Company StatusActive
Company Number08004363
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years ago)
Previous NamePhco323 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMarc Rich
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(1 year after company formation)
Appointment Duration11 years
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressShadwell House 65 Lower Green Road
Rusthall
Tunbridge Wells
Kent
TN4 8TW
Director NamePeter John Shreeves
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(1 year after company formation)
Appointment Duration11 years
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressShadwell House 65 Lower Green Road
Rusthall
Tunbridge Wells
Kent
TN4 8TW
Director NameJon Spalding
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(1 year after company formation)
Appointment Duration11 years
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressShadwell House 65 Lower Green Road
Rusthall
Tunbridge Wells
Kent
TN4 8TW
Director NameDavid Thorogood
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(1 year after company formation)
Appointment Duration11 years
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressShadwell House 65 Lower Green Road
Rusthall
Tunbridge Wells
Kent
TN4 8TW
Director NameMr Colin John Coates
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShadwell House 65
Lower Green Road Rusthall
Tunbridge Wells
Kent
TN4 8TW
Secretary NamePeter Hodgson & Co. (Corporation)
StatusResigned
Appointed23 March 2012(same day as company formation)
Correspondence AddressShadwell House 65
Lower Green Road Rusthall
Tunbridge Wells
Kent
TN4 8TW

Contact

Websitewww.thekubricks.com

Location

Registered Address3 Causeway Reach
Clacton On Sea
Essex
CO15 3UA
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Marys
Built Up AreaClacton-on-Sea
Address Matches8 other UK companies use this postal address

Shareholders

25 at £1David Thorogood
25.00%
Ordinary
25 at £1Jon Spalding
25.00%
Ordinary B
25 at £1Marc Rich
25.00%
Ordinary A
25 at £1Peter John Shreeves
25.00%
Ordinary C

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Filing History

4 March 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 March 2021Confirmation statement made on 18 February 2021 with updates (3 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2021Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW to 3 Causeway Reach Clacton on Sea Essex CO15 3UA on 9 March 2021 (1 page)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
25 March 2019Termination of appointment of Peter Hodgson & Co. as a secretary on 22 March 2019 (1 page)
5 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
8 October 2018Administrative restoration application (3 pages)
8 October 2018Confirmation statement made on 23 March 2018 with no updates (2 pages)
28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(8 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(8 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(8 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(8 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(9 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(9 pages)
20 June 2013Appointment of Jon Spalding as a director (3 pages)
20 June 2013Appointment of Jon Spalding as a director (3 pages)
11 June 2013Appointment of Marc Rich as a director (3 pages)
11 June 2013Termination of appointment of Colin Coates as a director (2 pages)
11 June 2013Termination of appointment of Colin Coates as a director (2 pages)
11 June 2013Appointment of Peter John Shreeves as a director (3 pages)
11 June 2013Appointment of David Thorogood as a director (3 pages)
11 June 2013Appointment of Marc Rich as a director (3 pages)
11 June 2013Appointment of David Thorogood as a director (3 pages)
11 June 2013Appointment of Peter John Shreeves as a director (3 pages)
31 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(5 pages)
31 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(5 pages)
31 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(5 pages)
23 April 2013Company name changed PHCO323 LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Company name changed PHCO323 LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)