Cubism Ltd was registered on 19 November 2003 with its registered office in Brighton, it's status in the Companies House registry is set to "Administration". Currently we aren't aware of the number of employees at the this business. Sedgwick, David Andrew, Pena, Laura Elizabeth, Taylor, Thomas Anthony, White, Harvey David are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEDGWICK, David Andrew | 18 January 2016 | - | 1 |
PENA, Laura Elizabeth | 19 November 2003 | 01 December 2007 | 1 |
TAYLOR, Thomas Anthony | 01 January 2010 | 01 June 2015 | 1 |
WHITE, Harvey David | 12 April 2006 | 09 September 2009 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 09 August 2019 | |
AM01 - N/A | 08 August 2019 | |
TM01 - Termination of appointment of director | 18 July 2019 | |
AA - Annual Accounts | 25 October 2018 | |
CS01 - N/A | 18 October 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 October 2018 | |
SH08 - Notice of name or other designation of class of shares | 10 October 2018 | |
RESOLUTIONS - N/A | 09 October 2018 | |
AP01 - Appointment of director | 26 September 2018 | |
CS01 - N/A | 04 December 2017 | |
PSC04 - N/A | 04 December 2017 | |
PSC01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 05 December 2016 | |
CH01 - Change of particulars for director | 01 December 2016 | |
CH03 - Change of particulars for secretary | 01 December 2016 | |
CH01 - Change of particulars for director | 01 December 2016 | |
AA - Annual Accounts | 29 November 2016 | |
MR04 - N/A | 13 July 2016 | |
MR04 - N/A | 13 July 2016 | |
MR04 - N/A | 13 July 2016 | |
MR04 - N/A | 13 July 2016 | |
AP01 - Appointment of director | 05 April 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AP01 - Appointment of director | 27 January 2016 | |
TM01 - Termination of appointment of director | 26 January 2016 | |
AD01 - Change of registered office address | 14 December 2015 | |
AA - Annual Accounts | 09 November 2015 | |
TM01 - Termination of appointment of director | 29 June 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 12 December 2012 | |
CH03 - Change of particulars for secretary | 11 December 2012 | |
CH01 - Change of particulars for director | 11 December 2012 | |
CH01 - Change of particulars for director | 11 December 2012 | |
AA - Annual Accounts | 27 November 2012 | |
MG01 - Particulars of a mortgage or charge | 03 February 2012 | |
MG01 - Particulars of a mortgage or charge | 03 February 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 07 January 2011 | |
MG01 - Particulars of a mortgage or charge | 04 August 2010 | |
AA - Annual Accounts | 30 March 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
RESOLUTIONS - N/A | 08 February 2010 | |
AP01 - Appointment of director | 12 January 2010 | |
AR01 - Annual Return | 06 January 2010 | |
AP01 - Appointment of director | 24 December 2009 | |
TM01 - Termination of appointment of director | 10 November 2009 | |
288a - Notice of appointment of directors or secretaries | 21 September 2009 | |
288b - Notice of resignation of directors or secretaries | 14 September 2009 | |
AA - Annual Accounts | 16 May 2009 | |
AA - Annual Accounts | 10 February 2009 | |
363a - Annual Return | 06 January 2009 | |
288b - Notice of resignation of directors or secretaries | 02 December 2008 | |
288b - Notice of resignation of directors or secretaries | 21 November 2008 | |
AA - Annual Accounts | 15 May 2008 | |
AAMD - Amended Accounts | 06 May 2008 | |
395 - Particulars of a mortgage or charge | 27 February 2008 | |
363a - Annual Return | 30 January 2008 | |
225 - Change of Accounting Reference Date | 23 January 2008 | |
287 - Change in situation or address of Registered Office | 13 July 2007 | |
395 - Particulars of a mortgage or charge | 07 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 December 2006 | |
363s - Annual Return | 15 December 2006 | |
AA - Annual Accounts | 15 December 2006 | |
363s - Annual Return | 15 December 2006 | |
288a - Notice of appointment of directors or secretaries | 08 May 2006 | |
AA - Annual Accounts | 15 December 2005 | |
RESOLUTIONS - N/A | 06 December 2005 | |
DISS40 - Notice of striking-off action discontinued | 26 July 2005 | |
363s - Annual Return | 25 July 2005 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 July 2005 | |
287 - Change in situation or address of Registered Office | 30 December 2003 | |
288b - Notice of resignation of directors or secretaries | 30 December 2003 | |
288b - Notice of resignation of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
NEWINC - New incorporation documents | 19 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent security deposit deed | 01 February 2012 | Fully Satisfied |
N/A |
Rent security deposit deed | 01 February 2012 | Fully Satisfied |
N/A |
Debenture | 03 August 2010 | Outstanding |
N/A |
Rent security deposit deed | 25 February 2008 | Fully Satisfied |
N/A |
Rent security deposit deed | 06 June 2007 | Fully Satisfied |
N/A |