Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUBE COMMUNICATIONS (UK) LIMITED
Company Information for

CUBE COMMUNICATIONS (UK) LIMITED

1 COBDEN MEWS 90 THE BROADWAY, WIMBLEDON, LONDON, SW19 1RH,
Company Registration Number
04220985
Private Limited Company
Active

Company Overview

About Cube Communications (uk) Ltd
CUBE COMMUNICATIONS (UK) LIMITED was founded on 2001-05-22 and has its registered office in London. The organisation's status is listed as "Active". Cube Communications (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CUBE COMMUNICATIONS (UK) LIMITED
 
Legal Registered Office
1 COBDEN MEWS 90 THE BROADWAY
WIMBLEDON
LONDON
SW19 1RH
Other companies in SW19
 
Filing Information
Company Number 04220985
Company ID Number 04220985
Date formed 2001-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB778471087  
Last Datalog update: 2023-11-06 13:55:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUBE COMMUNICATIONS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUBE COMMUNICATIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
PETER FRANCIS FRANZ
Company Secretary 2001-05-22
JAMES EDMUND GABBANI
Director 2001-05-22
CHRISTOPHER CAMERON MITCHELL
Director 2002-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
HANS JOACHIM WADSACK
Director 2001-05-22 2004-05-21
NATHAN BURLEY
Director 2001-09-20 2004-02-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-05-22 2001-05-22
WATERLOW NOMINEES LIMITED
Nominated Director 2001-05-22 2001-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDMUND GABBANI LIQUID STUDIO LIMITED Director 2008-05-13 CURRENT 2008-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-10-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-10-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-03-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13AA01Current accounting period shortened from 31/05/20 TO 31/12/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-03-05AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GABBANI
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-03-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 160
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-03-07AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 160
2016-06-21AR0122/05/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM 2 Burgess Mews Wycliffe Road Wimbledon London SW19 1UF
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 160
2015-06-01AR0122/05/15 ANNUAL RETURN FULL LIST
2015-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 042209850004
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042209850003
2015-03-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 160
2014-06-17AR0122/05/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0122/05/13 ANNUAL RETURN FULL LIST
2013-06-14CH01Director's details changed for Christopher Cameron Mitchell on 2012-05-27
2013-03-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0122/05/12 ANNUAL RETURN FULL LIST
2012-03-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-17AR0122/05/11 ANNUAL RETURN FULL LIST
2011-04-04AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-26AR0122/05/10 ANNUAL RETURN FULL LIST
2010-07-13AD02SAIL ADDRESS CREATED
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDMUND GABBANI / 22/05/2010
2010-04-07AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-08-05AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-08-10363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: THORNTON HOUSE THORNTON ROAD LONDON SW19 4NG
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-12363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-10363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-06-22363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-02-25288bDIRECTOR RESIGNED
2003-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-05363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-06-0688(2)RAD 01/10/02--------- £ SI 60@1=60 £ IC 100/160
2003-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-07288aNEW DIRECTOR APPOINTED
2002-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/02
2002-07-30363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-07-3088(2)RAD 22/05/01--------- £ SI 98@1=98 £ IC 2/100
2001-10-09288aNEW DIRECTOR APPOINTED
2001-06-21287REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 56 STUART ROAD LONDON SW19 8DH
2001-06-18288aNEW DIRECTOR APPOINTED
2001-06-18288bSECRETARY RESIGNED
2001-06-18288aNEW SECRETARY APPOINTED
2001-06-18288aNEW DIRECTOR APPOINTED
2001-06-18288bDIRECTOR RESIGNED
2001-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to CUBE COMMUNICATIONS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUBE COMMUNICATIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2007-05-09 Outstanding WOODCOCK HOLDINGS LIMITED
RENT DEPOSIT DEED 2007-04-27 Outstanding WOODCOCK HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of CUBE COMMUNICATIONS (UK) LIMITED registering or being granted any patents
Domain Names

CUBE COMMUNICATIONS (UK) LIMITED owns 1 domain names.

tescodrinksawards.co.uk  

Trademarks
We have not found any records of CUBE COMMUNICATIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUBE COMMUNICATIONS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as CUBE COMMUNICATIONS (UK) LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
ViniPortugal - Associação Interprofissional para a Promoção dos Vinhos advertising and marketing services

Selecção de agência de comunicação e eventos para implementar plano de marketing Reino Unido.

Outgoings
Business Rates/Property Tax
No properties were found where CUBE COMMUNICATIONS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUBE COMMUNICATIONS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUBE COMMUNICATIONS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.