This company is commonly known as Cubo Communications Group Limited. The company was founded 19 years ago and was given the registration number 05433076. The firm's registered office is in LONDON. You can find them at Holden House, 57 Rathbone Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CUBO COMMUNICATIONS GROUP LIMITED |
---|---|---|
Company Number | : | 05433076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holden House, 57 Rathbone Place, London, United Kingdom, W1T 1JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silver Spring, Bray Road, Maidenhead, England, SL6 1UQ | Director | 26 July 2022 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Director | 31 March 2022 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Director | 31 March 2022 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Director | 04 April 2018 | Active |
Prospect House, Newport Road, Emberton, Olney, MK46 5JG | Secretary | 26 October 2005 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Secretary | 31 March 2011 | Active |
Woodville House, 126 Woodside Road, Amersham, HP6 6NP | Secretary | 01 June 2007 | Active |
11 Francklyn Gardens, Edgware, HA8 8RT | Secretary | 22 April 2005 | Active |
217 Brompton Park Crescent, London, SW6 1SY | Secretary | 01 February 2007 | Active |
Holden House, 57 Rathbone Place, London, United Kingdom, W1T 1JU | Director | 04 April 2018 | Active |
16 St Gabriels Manor, 25 Cormont Road, London, SE5 9RH | Director | 22 April 2005 | Active |
Maidens Cottage, Water Meadow Lane Bapton, Wylie, BA12 0SD | Director | 18 November 2005 | Active |
Silver Spring, Bray Road, Maidenhead, SL6 1UQ | Director | 11 September 2009 | Active |
Prospect House, Newport Road, Emberton, Olney, MK46 5JG | Director | 18 November 2005 | Active |
The Malt House Home Farm Close, Esher, KT10 9HA | Director | 18 November 2005 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Director | 31 March 2011 | Active |
13, Queen Street, Pitstone, Leighton Buzzard, LU7 9AU | Director | 20 May 2008 | Active |
Woodville House, 126 Woodside Road, Amersham, HP6 6NP | Director | 01 June 2007 | Active |
65 Clarendon Court, Maida Vale, London, W9 1AJ | Director | 22 April 2005 | Active |
10 Royal Oak Lane, Pirton, Hitchin, SG5 3QT | Director | 02 July 2008 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Director | 31 March 2022 | Active |
Flat 5, 26 Gledhow Gardens, London, SW5 0AZ | Director | 18 November 2005 | Active |
Holden House, 57 Rathbone Place, London, W1T 1JU | Corporate Director | 11 September 2009 | Active |
Silver Spring, Bray Road, Maidenhead, SL6 1UQ | Corporate Director | 11 September 2009 | Active |
Mr Andrew James Harris | ||
Notified on | : | 05 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA |
Nature of control | : |
|
Ms Amy Anne Mcculloch | ||
Notified on | : | 05 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Change of name | Certificate change of name company. | Download |
2023-09-29 | Accounts | Accounts with accounts type group. | Download |
2023-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-07 | Capital | Capital return purchase own shares. | Download |
2023-07-27 | Capital | Capital cancellation shares. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Gazette | Gazette filings brought up to date. | Download |
2023-07-11 | Gazette | Gazette notice compulsory. | Download |
2023-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type group. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Capital | Capital cancellation shares. | Download |
2022-05-18 | Capital | Capital return purchase own shares. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2021-12-17 | Accounts | Accounts with accounts type group. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Termination secretary company with name termination date. | Download |
2021-05-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.