Company NameCube32 Studios Limited
DirectorChristopher Jamie Bain
Company StatusActive
Company Number06490790
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 3 months ago)
Previous NamesChris Bain Photography Limited and Chris J Bain Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christopher Jamie Bain
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressSuite 313 The Base
Dallam Lane
Warrington
WA2 7NG
Secretary NameMrs Julie Anne Bain
NationalityBritish
StatusCurrent
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 313 The Base
Dallam Lane
Warrington
WA2 7NG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.cube32.com
Telephone07 306826426
Telephone regionMobile

Location

Registered AddressSuite 313 The Base
Dallam Lane
Warrington
WA2 7NG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

90 at £1Christopher Jamie Bain
90.00%
Ordinary
10 at £1Julie Anne Downing
10.00%
Ordinary

Financials

Year2014
Net Worth£3,788
Cash£4,103
Current Liabilities£2,098

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 February 2024 (3 months, 1 week ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
26 November 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Director's details changed for Mr Christopher Jamie Bain on 19 March 2019 (2 pages)
19 March 2019Secretary's details changed for Mrs Julie Anne Bain on 19 March 2019 (1 page)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 October 2018Registered office address changed from 27 Warburton Street Stockton Heath Warrington Cheshire WA4 2UG to Suite 313 the Base Dallam Lane Warrington WA2 7NG on 3 October 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Company name changed chris j bain LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2013Company name changed chris j bain LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2013Company name changed chris bain photography LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2013Company name changed chris bain photography LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
27 February 2012Secretary's details changed for Julie Anne Downing on 27 February 2012 (1 page)
27 February 2012Secretary's details changed for Julie Anne Downing on 27 February 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 February 2010Director's details changed for Christopher Jamie Bain on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Christopher Jamie Bain on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
5 March 2009Director's change of particulars / christopher bain / 04/03/2009 (1 page)
5 March 2009Secretary's change of particulars / julie downing / 04/03/2009 (2 pages)
5 March 2009Return made up to 01/02/09; full list of members (3 pages)
5 March 2009Return made up to 01/02/09; full list of members (3 pages)
5 March 2009Director's change of particulars / christopher bain / 04/03/2009 (1 page)
5 March 2009Secretary's change of particulars / julie downing / 04/03/2009 (2 pages)
5 August 2008Registered office changed on 05/08/2008 from 3 lake hill drive cowbridge CF71 7HR (1 page)
5 August 2008Registered office changed on 05/08/2008 from 3 lake hill drive cowbridge CF71 7HR (1 page)
5 April 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
5 April 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Incorporation (17 pages)
1 February 2008Incorporation (17 pages)