CUBE COMMUNICATIONS (UK) LIMITED
WIMBLEDON

Hellopages » Greater London » Merton » SW19 1RH

Company number 04220985
Status Active
Incorporation Date 22 May 2001
Company Type Private Limited Company
Address 1 COBDEN MEWS 1 COBDEN MEWS, 90 THE BROADWAY, WIMBLEDON, LONDON, ENGLAND, SW19 1RH
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 160 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CUBE COMMUNICATIONS (UK) LIMITED are www.cubecommunicationsuk.co.uk, and www.cube-communications-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brentford Rail Station is 6.6 miles; to Barbican Rail Station is 8.2 miles; to Brondesbury Park Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cube Communications Uk Limited is a Private Limited Company. The company registration number is 04220985. Cube Communications Uk Limited has been working since 22 May 2001. The present status of the company is Active. The registered address of Cube Communications Uk Limited is 1 Cobden Mews 1 Cobden Mews 90 The Broadway Wimbledon London England Sw19 1rh. . FRANZ, Peter Francis is a Secretary of the company. GABBANI, James Edmund is a Director of the company. MITCHELL, Christopher Cameron is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURLEY, Nathan has been resigned. Director WADSACK, Hans Joachim has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
FRANZ, Peter Francis
Appointed Date: 22 May 2001

Director
GABBANI, James Edmund
Appointed Date: 22 May 2001
55 years old

Director
MITCHELL, Christopher Cameron
Appointed Date: 01 September 2002
56 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 May 2001
Appointed Date: 22 May 2001

Director
BURLEY, Nathan
Resigned: 17 February 2004
Appointed Date: 20 September 2001
51 years old

Director
WADSACK, Hans Joachim
Resigned: 21 May 2004
Appointed Date: 22 May 2001
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 May 2001
Appointed Date: 22 May 2001

CUBE COMMUNICATIONS (UK) LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 31 May 2016
21 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 160

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Sep 2015
Registered office address changed from 2 Burgess Mews Wycliffe Road Wimbledon London SW19 1UF to 1 Cobden Mews 1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH on 2 September 2015
01 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 160

...
... and 42 more events
18 Jun 2001
New director appointed
18 Jun 2001
New director appointed
18 Jun 2001
Secretary resigned
18 Jun 2001
Director resigned
22 May 2001
Incorporation

CUBE COMMUNICATIONS (UK) LIMITED Charges

18 May 2015
Charge code 0422 0985 0004
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a unit 1 cobden mews 90 the broadway…
11 May 2015
Charge code 0422 0985 0003
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 April 2007
Rent deposit deed
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Woodcock Holdings Limited
Description: Deposit sum of £5,962.50.
20 April 2007
Rent deposit deed
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Woodcock Holdings Limited
Description: £5962.50.