Background WavePink WaveYellow Wave

CUBICLE 7 ENTERTAINMENT LTD (06036414)

CUBICLE 7 ENTERTAINMENT LTD (06036414) is an active UK company. incorporated on 22 December 2006. with registered office in Poole. The company operates in the Information and Communication sector, engaged in book publishing. CUBICLE 7 ENTERTAINMENT LTD has been registered for 19 years. Current directors include MCDOWALL-THOMAS, Dominic John.

Company Number
06036414
Status
active
Type
ltd
Incorporated
22 December 2006
Age
19 years
Address
Lytchett House 13 Freeland Park, Poole, BH16 6FA
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
MCDOWALL-THOMAS, Dominic John
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBICLE 7 ENTERTAINMENT LTD

CUBICLE 7 ENTERTAINMENT LTD is an active company incorporated on 22 December 2006 with the registered office located in Poole. The company operates in the Information and Communication sector, specifically engaged in book publishing. CUBICLE 7 ENTERTAINMENT LTD was registered 19 years ago.(SIC: 58110)

Status

active

Active since 19 years ago

Company No

06036414

LTD Company

Age

19 Years

Incorporated 22 December 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Lytchett House 13 Freeland Park Wareham Road Poole, BH16 6FA,

Previous Addresses

38-42 Newport Street Swindon Wiltshire SN1 3DR England
From: 4 January 2019To: 16 February 2021
Suite D3 Unit 4 Gemini House Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ
From: 20 April 2015To: 4 January 2019
Riverside House Osney Mead Oxford OX2 0ES
From: 16 January 2015To: 20 April 2015
38-42 Newport Street Swindon SN1 3DR England
From: 16 January 2015To: 16 January 2015
Riverside House Osney Mead Oxford OX2 0ES
From: 22 December 2006To: 16 January 2015
Timeline

5 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Dec 11
Director Left
Dec 14
Director Left
Dec 14
Loan Secured
Dec 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MCDOWALL-THOMAS, Dominic John

Active
13 Freeland Park, PooleBH16 6FA
Born July 1978
Director
Appointed 22 Dec 2006

KINGSLEY, Christopher Ross

Resigned
St John Street, OxfordOX1 2LH
Secretary
Appointed 23 Apr 2010
Resigned 19 Dec 2014

O'BRIEN, John Joseph

Resigned
Chalfont Road, OxfordOX2 6TL
Secretary
Appointed 26 May 2009
Resigned 23 Apr 2010

BKL COMPANY SERVICES LIMITED

Resigned
35 Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 22 Dec 2006
Resigned 26 May 2007

ABRANSON, Angus Robert James

Resigned
Bridge House, SwindonSN1 5AP
Born May 1972
Director
Appointed 22 Dec 2006
Resigned 09 Dec 2011

KINGSLEY, Christopher Ross

Resigned
32 St John Street, OxfordOX1 2LH
Born December 1966
Director
Appointed 26 May 2009
Resigned 19 Dec 2014

KINGSLEY, Jonathon Jason

Resigned
St John Street, OxfordOX1 2LH
Born December 1964
Director
Appointed 26 May 2009
Resigned 19 Dec 2014

Persons with significant control

1

Mr Dominic John Mcdowall-Thomas

Active
13 Freeland Park, PooleBH16 6FA
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Legacy
2 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
2 September 2009
288cChange of Particulars
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
225Change of Accounting Reference Date
Legacy
8 August 2009
88(2)Return of Allotment of Shares
Resolution
8 August 2009
RESOLUTIONSResolutions
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
287Change of Registered Office
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Legacy
24 July 2008
288cChange of Particulars
Legacy
29 January 2008
363aAnnual Return
Legacy
8 March 2007
225Change of Accounting Reference Date
Legacy
22 January 2007
353353
Incorporation Company
22 December 2006
NEWINCIncorporation