CUBE MUSIC LIMITED
NEWBURY WALLMEDE LIMITED

Hellopages » Berkshire » West Berkshire » RG14 1AS

Company number 03822694
Status Active
Incorporation Date 10 August 1999
Company Type Private Limited Company
Address 7-9 THE BROADWAY, NEWBURY, BERKSHIRE, RG14 1AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Charles Vere Barker-Benfield as a director on 24 August 2016; Termination of appointment of Charles Vere Barker-Benfield as a secretary on 24 August 2016; Appointment of Mr Samuel Ross Penney as a secretary on 24 August 2016. The most likely internet sites of CUBE MUSIC LIMITED are www.cubemusic.co.uk, and www.cube-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.2 miles; to Midgham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cube Music Limited is a Private Limited Company. The company registration number is 03822694. Cube Music Limited has been working since 10 August 1999. The present status of the company is Active. The registered address of Cube Music Limited is 7 9 The Broadway Newbury Berkshire Rg14 1as. . PENNEY, Samuel Ross is a Secretary of the company. BROOKES, Trevor Neil is a Director of the company. PENNEY, Samuel Ross is a Director of the company. Secretary BARKER-BENFIELD, Charles Vere has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary PENNEY, Samuel Ross has been resigned. Secretary WENT, Sharon Lorraine has been resigned. Secretary E L SERVICES LIMITED has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director BARKER-BENFIELD, Charles Vere has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director HILTON, Michael has been resigned. Director RYDER, Fiona Winifred Mary has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PENNEY, Samuel Ross
Appointed Date: 24 August 2016

Director
BROOKES, Trevor Neil
Appointed Date: 08 May 2006
66 years old

Director
PENNEY, Samuel Ross
Appointed Date: 30 November 1999
61 years old

Resigned Directors

Secretary
BARKER-BENFIELD, Charles Vere
Resigned: 24 August 2016
Appointed Date: 30 June 2009

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 10 September 1999
Appointed Date: 10 August 1999

Secretary
PENNEY, Samuel Ross
Resigned: 01 January 2005
Appointed Date: 01 November 2001

Secretary
WENT, Sharon Lorraine
Resigned: 08 May 2006
Appointed Date: 01 January 2005

Secretary
E L SERVICES LIMITED
Resigned: 01 November 2001
Appointed Date: 10 September 1999

Secretary
HALCO SECRETARIES LIMITED
Resigned: 06 August 2009
Appointed Date: 08 May 2006

Director
BARKER-BENFIELD, Charles Vere
Resigned: 24 August 2016
Appointed Date: 08 May 2006
71 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 10 September 1999
Appointed Date: 10 August 1999

Director
HILTON, Michael
Resigned: 18 November 2005
Appointed Date: 30 November 1999
62 years old

Director
RYDER, Fiona Winifred Mary
Resigned: 21 September 2007
Appointed Date: 10 September 1999
58 years old

Persons With Significant Control

Immedia Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUBE MUSIC LIMITED Events

24 Aug 2016
Termination of appointment of Charles Vere Barker-Benfield as a director on 24 August 2016
24 Aug 2016
Termination of appointment of Charles Vere Barker-Benfield as a secretary on 24 August 2016
24 Aug 2016
Appointment of Mr Samuel Ross Penney as a secretary on 24 August 2016
11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
...
... and 79 more events
24 Sep 1999
Registered office changed on 24/09/99 from: 3RD floor 19 phipp street london EC2A 4NZ
24 Sep 1999
New director appointed
24 Sep 1999
New secretary appointed
20 Sep 1999
Company name changed wallmede LIMITED\certificate issued on 21/09/99
10 Aug 1999
Incorporation

CUBE MUSIC LIMITED Charges

6 December 2004
Rent deposit deed
Delivered: 22 December 2004
Status: Satisfied on 30 July 2016
Persons entitled: Creed Miles & Company (Holdings) Limited
Description: A deposit account with the initial deposit of £14,000.00.
12 December 2002
Charge of deposit
Delivered: 16 December 2002
Status: Satisfied on 13 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £1,000 credited to account…
9 August 2002
Debenture
Delivered: 13 August 2002
Status: Satisfied on 12 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…