The Cube Cinema Ltd BRISTOL


Founded in 1999, The Cube Cinema, classified under reg no. 03804895 is an active company. Currently registered at 4 Princess Row BS2 8NQ, Bristol the company has been in the business for 25 years. Its financial year was closed on 28th February and its latest financial statement was filed on 2022-02-28.

The company has 2 directors, namely Melissa E., Richard W.. Of them, Richard W. has been with the company the longest, being appointed on 21 August 2016 and Melissa E. has been with the company for the least time - from 9 January 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Cube Cinema Ltd Address / Contact

Office Address 4 Princess Row
Office Address2 Kingsdown
Town Bristol
Post code BS2 8NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03804895
Date of Incorporation Mon, 12th Jul 1999
Industry Artistic creation
End of financial Year 28th February
Company age 25 years old
Account next due date Thu, 30th Nov 2023 (142 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Melissa E.

Position: Director

Appointed: 09 January 2019

Richard W.

Position: Director

Appointed: 21 August 2016

Alison W.

Position: Director

Appointed: 12 January 2019

Resigned: 08 January 2021

Paul C.

Position: Director

Appointed: 21 August 2016

Resigned: 13 May 2018

Caterina V.

Position: Director

Appointed: 21 August 2016

Resigned: 07 January 2018

Huw W.

Position: Director

Appointed: 21 August 2016

Resigned: 30 March 2022

Andrew B.

Position: Director

Appointed: 21 August 2016

Resigned: 28 March 2018

David B.

Position: Director

Appointed: 21 August 2016

Resigned: 27 November 2019

Steve P.

Position: Secretary

Appointed: 25 January 2016

Resigned: 11 October 2020

Steve P.

Position: Director

Appointed: 01 November 2014

Resigned: 11 October 2020

Ian C.

Position: Director

Appointed: 17 November 2010

Resigned: 11 April 2016

James V.

Position: Director

Appointed: 06 June 2007

Resigned: 18 November 2017

Heath B.

Position: Director

Appointed: 06 June 2007

Resigned: 14 June 2010

Andrew H.

Position: Director

Appointed: 06 June 2007

Resigned: 14 June 2010

Kate R.

Position: Director

Appointed: 06 June 2007

Resigned: 01 December 2020

Liam K.

Position: Director

Appointed: 06 June 2007

Resigned: 14 June 2010

Sarah A.

Position: Director

Appointed: 06 June 2007

Resigned: 27 June 2012

Benjamin M.

Position: Director

Appointed: 06 June 2007

Resigned: 14 June 2010

Polly P.

Position: Director

Appointed: 06 June 2007

Resigned: 24 November 2009

Shereene A.

Position: Director

Appointed: 06 June 2007

Resigned: 24 November 2009

Kari N.

Position: Director

Appointed: 14 January 2003

Resigned: 08 January 2021

Graeme H.

Position: Director

Appointed: 18 June 2002

Resigned: 25 January 2016

Graeme H.

Position: Secretary

Appointed: 18 June 2002

Resigned: 25 January 2016

Roderick M.

Position: Director

Appointed: 15 December 2001

Resigned: 04 November 2004

Richard M.

Position: Director

Appointed: 15 December 2001

Resigned: 19 June 2002

Lucie P.

Position: Director

Appointed: 15 December 2001

Resigned: 04 November 2004

Christopher W.

Position: Director

Appointed: 15 December 2001

Resigned: 18 December 2003

Lucy W.

Position: Director

Appointed: 15 December 2001

Resigned: 04 November 2004

Benjamin S.

Position: Director

Appointed: 12 July 1999

Resigned: 04 November 2004

Morgan J.

Position: Director

Appointed: 12 July 1999

Resigned: 24 January 2000

Mark B.

Position: Director

Appointed: 12 July 1999

Resigned: 14 June 2010

Julian H.

Position: Secretary

Appointed: 12 July 1999

Resigned: 18 June 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand27 61618 457      
Current Assets41 17732 15433 69731 47137 43819 67534 22136 568
Debtors9 92410 980      
Net Assets Liabilities24 75625 57821 56019 89229 48417 38526 37424 956
Property Plant Equipment8 40911 236      
Total Inventories3 6372 717      
Other
Accrued Liabilities Deferred Income5992 5635 8905 5192 8173 3248 5103 324
Accumulated Amortisation Impairment Intangible Assets 4 010      
Accumulated Depreciation Impairment Property Plant Equipment 49 211      
Amounts Owed To Group Undertakings Participating Interests14 3765 733      
Balances Amounts Owed By Related Parties-14 376-5 733      
Creditors32 84923 82621 62622 68911 7674 9788 31915 740
Finished Goods Goods For Resale3 6372 717      
Fixed Assets16 42817 25013 2329 8096 4045 0177 9876 457
Increase Decrease In Depreciation Impairment Property Plant Equipment 3 280      
Increase From Amortisation Charge For Year Intangible Assets 2 005      
Increase From Depreciation Charge For Year Property Plant Equipment 3 435      
Intangible Assets8 0196 014      
Intangible Assets Gross Cost 10 024      
Net Current Assets Liabilities8 32810 89114 21815 60225 89715 69226 89721 823
Prepayments Accrued Income8 9709 317      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9 3172 1476 820226995995995
Property Plant Equipment Gross Cost 60 447      
Recoverable Value-added Tax4381 238      
Total Additions Including From Business Combinations Property Plant Equipment 6 262      
Total Assets Less Current Liabilities24 75625 57827 45025 41132 30120 70934 88428 280
Trade Creditors Trade Payables17 87415 530      
Trade Debtors Trade Receivables516425      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2023-02-28
filed on: 11th, December 2023
Free Download (4 pages)

Company search

Advertisements