Date | Description |
2024-04-19 |
delete general_emails in..@cubicmotion.com |
2024-04-19 |
delete address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QE |
2024-04-19 |
delete address Bright Building
Pencroft Way
Manchester Science Park
Manchester
M15 6GZ |
2024-04-19 |
delete alias Cubic Corporation |
2024-04-19 |
delete alias Cubic Motion Ltd. |
2024-04-19 |
delete alias Epic Games, Inc. |
2024-04-19 |
delete email in..@cubicmotion.com |
2024-04-19 |
delete index_pages_linkeddomain epicgames.com |
2024-04-19 |
delete registration_number 06823136 |
2024-04-19 |
insert index_pages_linkeddomain 3lateral.com |
2024-04-19 |
update primary_contact 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QE => null |
2024-04-19 |
update robots_txt_status cubicmotion.com: 200 => 0 |
2024-04-19 |
update robots_txt_status www.cubicmotion.com: 200 => 0 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-30 |
delete source_ip 80.82.122.114 |
2023-09-30 |
insert source_ip 80.82.125.96 |
2023-04-07 |
update account_category SMALL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES |
2023-02-02 |
delete phone +44 (0)161 820 3431 |
2023-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2023-01-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TRON BIDCO LIMITED / 04/02/2022 |
2022-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE LOBEAN |
2022-06-30 |
update statutory_documents DIRECTOR APPOINTED MRS BELINDA CATHERINE STOCKWELL |
2022-03-07 |
delete address 2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 7QE |
2022-03-07 |
insert address SHEPHERD AND WEDDERBURN LLP, OCTAGON POINT 5 CHEAPSIDE LONDON ENGLAND EC2V 6AA |
2022-03-07 |
update registered_address |
2022-02-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2022-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2022 FROM
2-4 PACKHORSE ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 7QE
ENGLAND |
2022-01-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRON BIDCO LIMITED |
2022-01-25 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2022 |
2022-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-10-26 => 2021-12-31 |
2021-08-07 |
update account_ref_day 30 => 31 |
2021-08-07 |
update account_ref_month 6 => 12 |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2021-10-26 |
2021-07-26 |
update statutory_documents PREVSHO FROM 30/06/2021 TO 31/12/2020 |
2021-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
2021-01-21 |
update statutory_documents PREVSHO FROM 31/12/2020 TO 30/06/2020 |
2020-12-02 |
update statutory_documents CURREXT FROM 30/06/2020 TO 31/12/2020 |
2020-12-02 |
update statutory_documents DIRECTOR APPOINTED MS JULIE LOBEAN |
2020-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AXEL HOHAUS |
2020-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FARNSWORTH |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-07 |
delete address 3RD FLOOR, BRIGHT BUILDING MANCHESTER SCIENCE PARK 5 PENCROFT WAY MANCHESTER ENGLAND M15 6GZ |
2020-05-07 |
insert address 2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 7QE |
2020-05-07 |
update num_mort_outstanding 1 => 0 |
2020-05-07 |
update num_mort_satisfied 0 => 1 |
2020-05-07 |
update registered_address |
2020-04-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-27 |
update statutory_documents ADOPT ARTICLES 10/03/2020 |
2020-04-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-17 |
update statutory_documents ADOPT ARTICLES 10/03/2020 |
2020-04-07 |
insert company_previous_name CUBIC MOTION LTD |
2020-04-07 |
update name CUBIC MOTION LTD => EPIC GAMES ANIMATION UK LTD |
2020-04-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068231360001 |
2020-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2020 FROM
3RD FLOOR, BRIGHT BUILDING MANCHESTER SCIENCE PARK
5 PENCROFT WAY
MANCHESTER
M15 6GZ
ENGLAND |
2020-03-20 |
update statutory_documents DIRECTOR APPOINTED AXEL HOHAUS |
2020-03-20 |
update statutory_documents DIRECTOR APPOINTED JOHN TAYLOR FARNSWORTH |
2020-03-20 |
update statutory_documents DIRECTOR APPOINTED RANDY SCOTT GELBER |
2020-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD |
2020-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIKE |
2020-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TATE |
2020-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARDS |
2020-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES |
2020-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON ELMS |
2020-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN CAULKIN |
2020-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN DORNING |
2020-03-13 |
update statutory_documents COMPANY NAME CHANGED CUBIC MOTION LTD
CERTIFICATE ISSUED ON 13/03/20 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
2020-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
2019-02-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-12-06 |
delete address RUTHERFORD HOUSE PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER ENGLAND M15 6SZ |
2018-12-06 |
insert address 3RD FLOOR, BRIGHT BUILDING MANCHESTER SCIENCE PARK 5 PENCROFT WAY MANCHESTER ENGLAND M15 6GZ |
2018-12-06 |
update registered_address |
2018-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2018 FROM
RUTHERFORD HOUSE PENCROFT WAY
MANCHESTER SCIENCE PARK
MANCHESTER
M15 6SZ
ENGLAND |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
2017-10-07 |
update num_mort_charges 0 => 1 |
2017-10-07 |
update num_mort_outstanding 0 => 1 |
2017-09-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068231360001 |
2017-04-26 |
delete address CENTURY BUILDINGS 14 ST. MARY'S PARSONAGE MANCHESTER M3 2DF |
2017-04-26 |
insert address RUTHERFORD HOUSE PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER ENGLAND M15 6SZ |
2017-04-26 |
update registered_address |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
2017-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2017 FROM
CENTURY BUILDINGS 14 ST. MARY'S PARSONAGE
MANCHESTER
M3 2DF |
2017-02-24 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW RICHARD WOOD |
2017-02-16 |
update statutory_documents ADOPT ARTICLES 10/01/2017 |
2017-02-16 |
update statutory_documents 10/01/17 STATEMENT OF CAPITAL GBP 811 |
2017-02-16 |
update statutory_documents 10/01/17 STATEMENT OF CAPITAL GBP 795 |
2017-02-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-10-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-10-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-09-15 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-06-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-06-01 |
update statutory_documents 29/02/16 STATEMENT OF CAPITAL GBP 11988.32 |
2016-05-12 |
update returns_last_madeup_date 2015-02-18 => 2016-02-18 |
2016-05-12 |
update returns_next_due_date 2016-03-17 => 2017-03-18 |
2016-03-11 |
update statutory_documents 18/02/16 FULL LIST |
2016-02-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-12 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-29 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL RUSSELL PIKE |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-07 |
update returns_last_madeup_date 2014-02-18 => 2015-02-18 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-07 |
update returns_next_due_date 2015-03-18 => 2016-03-17 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-19 |
update statutory_documents 18/02/15 FULL LIST |
2014-07-07 |
delete address CENTURY BUILDINGS 14 ST. MARY'S PARSONAGE MANCHESTER ENGLAND M3 2DF |
2014-07-07 |
insert address CENTURY BUILDINGS 14 ST. MARY'S PARSONAGE MANCHESTER M3 2DF |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-02-18 => 2014-02-18 |
2014-07-07 |
update returns_next_due_date 2014-03-18 => 2015-03-18 |
2014-06-25 |
update statutory_documents 18/02/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address CENTURY BUILDINGS ST. MARYS PARSONAGE MANCHESTER UNITED KINGDOM M3 2DF |
2014-02-07 |
insert address CENTURY BUILDINGS 14 ST. MARY'S PARSONAGE MANCHESTER ENGLAND M3 2DF |
2014-02-07 |
update registered_address |
2014-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2014 FROM
CENTURY BUILDINGS ST. MARYS PARSONAGE
MANCHESTER
M3 2DF
UNITED KINGDOM |
2013-06-25 |
delete address MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER UNITED KINGDOM M3 2EN |
2013-06-25 |
insert address CENTURY BUILDINGS ST. MARYS PARSONAGE MANCHESTER UNITED KINGDOM M3 2DF |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-18 => 2013-02-18 |
2013-06-25 |
update returns_next_due_date 2013-03-18 => 2014-03-18 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-30 |
update statutory_documents 04/03/13 STATEMENT OF CAPITAL GBP 11835.32 |
2013-04-10 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-03-12 |
update statutory_documents 18/02/13 FULL LIST |
2013-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
MONTPELIER HOUSE 62-66 DEANSGATE
MANCHESTER
M3 2EN
UNITED KINGDOM |
2013-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH JOHN EDWARDS / 01/02/2013 |
2013-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN JAMES CAULKIN / 01/02/2013 |
2013-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN JAMES DORNING / 01/02/2013 |
2013-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES / 01/02/2013 |
2013-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN TATE / 01/02/2013 |
2012-05-08 |
update statutory_documents 18/02/12 FULL LIST |
2012-05-08 |
update statutory_documents 30/07/11 STATEMENT OF CAPITAL GBP 538 |
2012-04-02 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PAUL ELMS |
2011-05-04 |
update statutory_documents 18/02/11 FULL LIST |
2010-11-16 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-24 |
update statutory_documents 06/07/10 STATEMENT OF CAPITAL GBP 6 |
2010-03-19 |
update statutory_documents CURREXT FROM 28/02/2010 TO 30/06/2010 |
2010-03-19 |
update statutory_documents 18/02/10 FULL LIST |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH JOHN EDWARDS / 19/03/2010 |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN JAMES DORNING / 19/03/2010 |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES / 19/03/2010 |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUG TATE / 19/03/2010 |
2009-12-17 |
update statutory_documents DIRECTOR APPOINTED DR STEVEN JAMES CAULKIN |
2009-12-17 |
update statutory_documents 02/11/09 STATEMENT OF CAPITAL GBP 482 |
2009-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN JAMES DORNING / 01/10/2009 |
2009-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES / 01/10/2009 |
2009-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUG TATE / 01/10/2009 |
2009-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN EDWARDS / 01/10/2009 |
2009-07-14 |
update statutory_documents DIRECTOR APPOINTED MR DOUG TATE |
2009-07-14 |
update statutory_documents DIRECTOR APPOINTED MR GARETH EDWARDS |
2009-07-10 |
update statutory_documents DIRECTOR APPOINTED DR STEVEN JAMES DORNING |
2009-07-10 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JONES |
2009-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2009 FROM
THE BRISTOL OFFICE 2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3BH |
2009-04-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS |
2009-02-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |