CUBE CREATIVE LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M4 2AF

Company number 04227065
Status Active
Incorporation Date 1 June 2001
Company Type Private Limited Company
Address 21/23 SHUDEHILL, MANCHESTER, ENGLAND, M4 2AF
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Micro company accounts made up to 31 August 2015; Registered office address changed from Express Networks 1 George Leigh Street Manchester M4 5DL to 21/23 Shudehill Manchester M4 2AF on 10 September 2015. The most likely internet sites of CUBE CREATIVE LTD are www.cubecreative.co.uk, and www.cube-creative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.9 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cube Creative Ltd is a Private Limited Company. The company registration number is 04227065. Cube Creative Ltd has been working since 01 June 2001. The present status of the company is Active. The registered address of Cube Creative Ltd is 21 23 Shudehill Manchester England M4 2af. The company`s financial liabilities are £31.72k. It is £13.49k against last year. And the total assets are £149.39k, which is £-45.34k against last year. FRITH, Mark Nicholas is a Secretary of the company. FRITH, Mark Nicholas is a Director of the company. SANDERSON, Craig Duncan is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SCOWCROFT, Lee has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Advertising agencies".


cube creative Key Finiance

LIABILITIES £31.72k
+73%
CASH n/a
TOTAL ASSETS £149.39k
-24%
All Financial Figures

Current Directors

Secretary
FRITH, Mark Nicholas
Appointed Date: 06 June 2001

Director
FRITH, Mark Nicholas
Appointed Date: 06 June 2001
59 years old

Director
SANDERSON, Craig Duncan
Appointed Date: 01 September 2001
52 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 June 2001
Appointed Date: 01 June 2001

Director
SCOWCROFT, Lee
Resigned: 01 March 2004
Appointed Date: 06 June 2001
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 June 2001
Appointed Date: 01 June 2001

CUBE CREATIVE LTD Events

21 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

31 May 2016
Micro company accounts made up to 31 August 2015
10 Sep 2015
Registered office address changed from Express Networks 1 George Leigh Street Manchester M4 5DL to 21/23 Shudehill Manchester M4 2AF on 10 September 2015
10 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

05 May 2015
Micro company accounts made up to 31 August 2014
...
... and 41 more events
23 Aug 2001
New director appointed
23 Aug 2001
New director appointed
07 Jun 2001
Secretary resigned
07 Jun 2001
Director resigned
01 Jun 2001
Incorporation

CUBE CREATIVE LTD Charges

22 August 2014
Charge code 0422 7065 0004
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
19 September 2012
Debenture
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Undertaking & all property & assets present & future see…
27 October 2003
All assets debenture
Delivered: 12 November 2003
Status: Satisfied on 11 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2002
Debenture
Delivered: 22 February 2002
Status: Satisfied on 11 December 2006
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…