About

Registered Number: 04220985
Date of Incorporation: 22/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 1 Cobden Mews 90 The Broadway, Wimbledon, London, SW19 1RH,

 

Based in London, Cube Communications (UK) Ltd was setup in 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Burley, Nathan, Wadsack, Hans Joachim for Cube Communications (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURLEY, Nathan 20 September 2001 17 February 2004 1
WADSACK, Hans Joachim 22 May 2001 21 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
AA01 - Change of accounting reference date 13 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 05 March 2019
PSC01 - N/A 13 November 2018
PSC01 - N/A 13 November 2018
CS01 - N/A 18 October 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 28 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 01 June 2015
MR01 - N/A 30 May 2015
MR01 - N/A 14 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 26 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 10 August 2007
287 - Change in situation or address of Registered Office 11 May 2007
395 - Particulars of a mortgage or charge 09 May 2007
395 - Particulars of a mortgage or charge 27 April 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 10 July 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 22 June 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 05 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2003
AA - Annual Accounts 20 March 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
363s - Annual Return 30 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2002
288a - Notice of appointment of directors or secretaries 09 October 2001
287 - Change in situation or address of Registered Office 21 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
NEWINC - New incorporation documents 22 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2015 Outstanding

N/A

A registered charge 11 May 2015 Outstanding

N/A

Rent deposit deed 20 April 2007 Outstanding

N/A

Rent deposit deed 20 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.