CUBE CONTENT GOVERNANCE LIMITED
LONDON CONTENT SOLUTIONS EUROPE LIMITED THE CONTENT GROUP LTD PRINT ELECTRONICS LIMITED

Hellopages » City of London » City of London » EC2V 6DL

Company number 03519663
Status Active
Incorporation Date 1 March 1998
Company Type Private Limited Company
Address 130 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 6DL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Mr Tobias Henry Young as a director on 1 May 2017; Statement of capital on 30 March 2017 GBP 20,000.00 ; Resolutions RES13 ‐ It is confirmed that the redemption of all of the b redeemable preference shares had been completed. 30/03/2017 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CUBE CONTENT GOVERNANCE LIMITED are www.cubecontentgovernance.co.uk, and www.cube-content-governance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cube Content Governance Limited is a Private Limited Company. The company registration number is 03519663. Cube Content Governance Limited has been working since 01 March 1998. The present status of the company is Active. The registered address of Cube Content Governance Limited is 130 Wood Street London United Kingdom Ec2v 6dl. . RICHMOND, Benjamin Christopher is a Director of the company. SAGE, Barry is a Director of the company. WEST, Robert Leslie is a Director of the company. YOUNG, Tobias Henry is a Director of the company. Secretary EAMES, Nathan has been resigned. Secretary GANDER, Rachel has been resigned. Secretary KELL, Robert Joseph has been resigned. Secretary PERRIAM, Lee Martin has been resigned. Director EAMES, Nathan has been resigned. Director ELGHAZALY, Mohamed Medhat Mohamed Aly has been resigned. Director GAIR, Matthew Chapman has been resigned. Director KELL, Robert Joseph has been resigned. Director PERRIAM, Lee Martin has been resigned. Director RICHMOND, Benjamin Christopher has been resigned. Director TEARLE, Robert Andrew Charles has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
RICHMOND, Benjamin Christopher
Appointed Date: 28 September 2015
49 years old

Director
SAGE, Barry
Appointed Date: 31 March 2015
54 years old

Director
WEST, Robert Leslie
Appointed Date: 31 March 2015
49 years old

Director
YOUNG, Tobias Henry
Appointed Date: 01 May 2017
49 years old

Resigned Directors

Secretary
EAMES, Nathan
Resigned: 10 February 2003
Appointed Date: 01 March 1998

Secretary
GANDER, Rachel
Resigned: 15 June 2009
Appointed Date: 01 December 2004

Secretary
KELL, Robert Joseph
Resigned: 31 March 2010
Appointed Date: 15 June 2009

Secretary
PERRIAM, Lee Martin
Resigned: 30 November 2004
Appointed Date: 10 February 2003

Director
EAMES, Nathan
Resigned: 10 February 2003
Appointed Date: 30 September 2000
51 years old

Director
ELGHAZALY, Mohamed Medhat Mohamed Aly
Resigned: 01 December 2015
Appointed Date: 31 March 2015
48 years old

Director
GAIR, Matthew Chapman
Resigned: 28 September 2015
Appointed Date: 31 March 2015
38 years old

Director
KELL, Robert Joseph
Resigned: 04 January 2010
Appointed Date: 01 April 2008
51 years old

Director
PERRIAM, Lee Martin
Resigned: 30 November 2004
Appointed Date: 10 February 2003
62 years old

Director
RICHMOND, Benjamin Christopher
Resigned: 31 March 2015
Appointed Date: 01 March 1998
49 years old

Director
TEARLE, Robert Andrew Charles
Resigned: 31 March 2015
Appointed Date: 31 May 2011
59 years old

CUBE CONTENT GOVERNANCE LIMITED Events

23 May 2017
Appointment of Mr Tobias Henry Young as a director on 1 May 2017
25 Apr 2017
Statement of capital on 30 March 2017
  • GBP 20,000.00

18 Apr 2017
Resolutions
  • RES13 ‐ It is confirmed that the redemption of all of the b redeemable preference shares had been completed. 30/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Mar 2017
Registered office address changed from 1 Riverside Court Douglas Drive Godalming Surrey GU7 1JX England to 130 Wood Street London EC2V 6DL on 31 March 2017
30 Mar 2017
Confirmation statement made on 1 March 2017 with updates
...
... and 98 more events
05 Jun 2000
Secretary's particulars changed
21 Sep 1999
Accounts for a small company made up to 28 February 1999
02 Sep 1999
Accounting reference date shortened from 31/03/99 to 28/02/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Mar 1999
Return made up to 01/03/99; full list of members
01 Mar 1998
Incorporation

CUBE CONTENT GOVERNANCE LIMITED Charges

24 March 2017
Charge code 0351 9663 0008
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Bms Finance (UK) S.A.R.L
Description: All land and intellectual property owned either now or in…
7 March 2016
Charge code 0351 9663 0007
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
30 August 2013
Charge code 0351 9663 0006
Delivered: 12 September 2013
Status: Satisfied on 30 March 2017
Persons entitled: Industrial Lending 1
Description: By way of first legal mortgage, each property specified in…
10 December 2012
An omnibus guarantee and set-off agreement
Delivered: 12 December 2012
Status: Satisfied on 7 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 March 2010
Mortgage
Delivered: 3 April 2010
Status: Satisfied on 7 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H riverside cover douglas drive cattershall lane…
31 March 2010
Legal charge
Delivered: 7 April 2010
Status: Satisfied on 7 September 2013
Persons entitled: Elsmore (Innovation House) Limited
Description: Land at riverside court douglas drive godalming surrey t/n…
1 September 2008
Debenture
Delivered: 4 September 2008
Status: Satisfied on 7 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2001
Mortgage debenture
Delivered: 10 August 2001
Status: Satisfied on 15 October 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…