About

Registered Number: 05151136
Date of Incorporation: 11/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE,

 

Based in Orpington, Kube Print Ltd was registered on 11 June 2004, it has a status of "Active". The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNDEN, Derek 11 June 2004 31 May 2016 1
PAIGE, Jason Gordon 01 May 2009 09 June 2017 1
YARDLEY, Phil Andrew 11 January 2017 21 December 2018 1
Secretary Name Appointed Resigned Total Appointments
MARKS, Carla 11 June 2004 30 September 2005 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 05 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 14 August 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 05 December 2018
PSC06 - N/A 05 December 2018
PSC05 - N/A 30 November 2018
AA01 - Change of accounting reference date 28 September 2018
TM02 - Termination of appointment of secretary 31 March 2018
AA01 - Change of accounting reference date 31 March 2018
AD01 - Change of registered office address 31 March 2018
CS01 - N/A 01 February 2018
TM01 - Termination of appointment of director 29 June 2017
AP01 - Appointment of director 24 January 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 19 December 2016
TM01 - Termination of appointment of director 13 June 2016
AA - Annual Accounts 31 March 2016
CH01 - Change of particulars for director 18 March 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 27 August 2013
MR01 - N/A 19 July 2013
MR04 - N/A 03 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 29 January 2013
MG01 - Particulars of a mortgage or charge 23 October 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 17 November 2011
MG01 - Particulars of a mortgage or charge 13 September 2011
CERTNM - Change of name certificate 18 July 2011
RESOLUTIONS - N/A 06 July 2011
AR01 - Annual Return 14 December 2010
AAMD - Amended Accounts 28 October 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 29 December 2009
AA - Annual Accounts 24 December 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
AA - Annual Accounts 30 April 2007
RESOLUTIONS - N/A 22 December 2006
363a - Annual Return 05 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
123 - Notice of increase in nominal capital 24 November 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
287 - Change in situation or address of Registered Office 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
395 - Particulars of a mortgage or charge 21 July 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2013 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 18 October 2012 Outstanding

N/A

Legal assignment of contract monies 29 August 2012 Outstanding

N/A

Debenture 09 September 2011 Outstanding

N/A

Debenture 14 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.