About

Registered Number: 04969473
Date of Incorporation: 19/11/2003 (20 years and 5 months ago)
Company Status: Administration
Registered Address: C/O Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.