About

Registered Number: 03089157
Date of Incorporation: 09/08/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: CUBO COMMUNICATIONS GROUP PLC, Holden House, 57 Rathbone Place, London, W1T 1JU

 

Founded in 1995, Cubo Brand Communications Ltd are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This business has 6 directors listed as Mansel-thomas, Ian, Walmsley, Christopher, Oram, Patrick, Stopford, Brian, Lee, Richard Eugene Charles, Oram, Patrick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALMSLEY, Christopher 31 December 1996 - 1
LEE, Richard Eugene Charles 31 October 2000 12 January 2005 1
ORAM, Patrick 01 June 2007 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
MANSEL-THOMAS, Ian 31 March 2011 - 1
ORAM, Patrick 15 January 2010 31 March 2011 1
STOPFORD, Brian 30 May 2006 15 January 2010 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 August 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 15 June 2016
MR01 - N/A 12 May 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 08 August 2014
MR04 - N/A 21 June 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 25 August 2011
TM01 - Termination of appointment of director 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AP03 - Appointment of secretary 31 March 2011
AP01 - Appointment of director 31 March 2011
AR01 - Annual Return 05 October 2010
AD01 - Change of registered office address 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 08 September 2010
TM01 - Termination of appointment of director 18 March 2010
AP03 - Appointment of secretary 27 January 2010
TM02 - Termination of appointment of secretary 27 January 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
RESOLUTIONS - N/A 13 February 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 18 July 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 20 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
363s - Annual Return 14 August 2006
395 - Particulars of a mortgage or charge 13 July 2006
AA - Annual Accounts 19 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 28 April 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 29 May 2002
RESOLUTIONS - N/A 19 October 2001
RESOLUTIONS - N/A 19 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 2001
123 - Notice of increase in nominal capital 19 October 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 13 June 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 17 August 2000
395 - Particulars of a mortgage or charge 03 February 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 12 May 1999
395 - Particulars of a mortgage or charge 11 January 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 22 April 1998
CERTNM - Change of name certificate 12 December 1997
363s - Annual Return 04 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1997
AA - Annual Accounts 03 April 1997
AA - Annual Accounts 03 April 1997
225 - Change of Accounting Reference Date 12 March 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
363s - Annual Return 18 August 1996
395 - Particulars of a mortgage or charge 14 February 1996
287 - Change in situation or address of Registered Office 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
CERTNM - Change of name certificate 09 October 1995
NEWINC - New incorporation documents 09 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2016 Outstanding

N/A

Mortgage debenture 11 July 2006 Fully Satisfied

N/A

Rent deposit deed 28 January 2000 Outstanding

N/A

Debenture 22 December 1998 Outstanding

N/A

Debenture 02 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.