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.
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 |
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 |
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 |