About

Registered Number: 03822694
Date of Incorporation: 10/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 7-9 The Broadway, Newbury, Berkshire, RG14 1AS

 

Founded in 1999, Cube Music Ltd has its registered office in Berkshire. The current directors of this business are listed as Penney, Samuel Ross, Went, Sharon Lorraine, Hilton, Michael at Companies House. We do not know the number of employees at Cube Music Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILTON, Michael 30 November 1999 18 November 2005 1
Secretary Name Appointed Resigned Total Appointments
PENNEY, Samuel Ross 24 August 2016 - 1
WENT, Sharon Lorraine 01 January 2005 08 May 2006 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
TM01 - Termination of appointment of director 05 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 13 August 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 17 July 2017
TM01 - Termination of appointment of director 24 August 2016
TM02 - Termination of appointment of secretary 24 August 2016
AP03 - Appointment of secretary 24 August 2016
AA - Annual Accounts 11 August 2016
CS01 - N/A 10 August 2016
MR04 - N/A 30 July 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 11 April 2014
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 04 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
MISC - Miscellaneous document 12 November 2009
AUD - Auditor's letter of resignation 11 November 2009
363a - Annual Return 08 September 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
287 - Change in situation or address of Registered Office 30 June 2009
AA - Annual Accounts 26 June 2009
287 - Change in situation or address of Registered Office 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
AA - Annual Accounts 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 22 August 2007
363a - Annual Return 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
225 - Change of Accounting Reference Date 13 June 2006
AAMD - Amended Accounts 26 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
363s - Annual Return 06 September 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
AA - Annual Accounts 20 December 2004
287 - Change in situation or address of Registered Office 16 December 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 15 July 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 22 August 2003
395 - Particulars of a mortgage or charge 16 December 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 20 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
363s - Annual Return 24 January 2002
353 - Register of members 24 January 2002
288b - Notice of resignation of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
288c - Notice of change of directors or secretaries or in their particulars 30 October 2001
AA - Annual Accounts 25 May 2001
288c - Notice of change of directors or secretaries or in their particulars 10 November 2000
363s - Annual Return 13 October 2000
288c - Notice of change of directors or secretaries or in their particulars 22 August 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
353 - Register of members 12 October 1999
225 - Change of Accounting Reference Date 12 October 1999
RESOLUTIONS - N/A 27 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
287 - Change in situation or address of Registered Office 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
CERTNM - Change of name certificate 20 September 1999
NEWINC - New incorporation documents 10 August 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 December 2004 Fully Satisfied

N/A

Charge of deposit 12 December 2002 Fully Satisfied

N/A

Debenture 09 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.