Company NameKUBE Limited
DirectorJason Selwyn
Company StatusActive
Company Number03436816
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJason Selwyn
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1997(2 weeks after company formation)
Appointment Duration26 years, 7 months
RoleArt Director
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Secretary NameJason Selwyn
NationalityBritish
StatusCurrent
Appointed01 November 2002(5 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleArt Director
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMrs Stephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameNic John Burrill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 weeks after company formation)
Appointment Duration22 years, 1 month (resigned 15 November 2019)
RoleSales And Creative Director
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr David Terence Baker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 November 2000)
RoleDesign
Country of ResidenceEngland
Correspondence Address48a Colling Bourne Road
London
W12 0JQ
Secretary NameTotal Solutions UK Limited (Corporation)
StatusResigned
Appointed03 October 1997(2 weeks after company formation)
Appointment Duration4 years (resigned 03 October 2001)
Correspondence AddressThe Counting House High Street
Minchinhampton
Stroud
Gloucestershire
GL6 9BN
Wales
Secretary NameTSL Financial Consulting Limited (Corporation)
StatusResigned
Appointed03 October 2001(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2003)
Correspondence Address4 Chapel Row
Queen Square
Bath
BA1 1HN

Contact

Websitekube.co.uk
Email address[email protected]
Telephone020 77390500
Telephone regionLondon

Location

Registered AddressUnit 27 The Gables
Fyfield Road
Ongar
Essex
CM5 0GA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Jason Selwyn
50.00%
Ordinary
1 at £1Nic John Burrill
50.00%
Ordinary

Financials

Year2014
Net Worth£1,900
Cash£24,145
Current Liabilities£55,940

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return10 December 2023 (4 months, 4 weeks ago)
Next Return Due24 December 2024 (7 months, 2 weeks from now)

Charges

25 February 2015Delivered on: 25 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 July 2005Delivered on: 6 August 2005
Satisfied on: 27 November 2014
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 15 printing house yard hackney road shoreditch london t/no EGL264616 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.
Fully Satisfied
17 August 2001Delivered on: 24 August 2001
Satisfied on: 10 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 15 printing house yard, hackney road, hackney, london E2.
Fully Satisfied
20 July 1998Delivered on: 28 July 1998
Satisfied on: 10 August 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
16 December 2022Director's details changed for Jason Selwyn on 8 October 2021 (2 pages)
16 December 2022Change of details for Mr Jason Selwyn as a person with significant control on 8 October 2021 (2 pages)
16 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
16 December 2022Secretary's details changed for Jason Selwyn on 8 October 2021 (1 page)
25 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
10 December 2021Confirmation statement made on 10 December 2021 with updates (5 pages)
3 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
3 September 2021Registered office address changed from Suites 1 - 4, Central House High Street Ongar CM5 9AA England to Unit 27 the Gables Fyfield Road Ongar Essex CM5 0GA on 3 September 2021 (1 page)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
25 September 2020Registered office address changed from Suite 6, Central House High Street Ongar Essex CM5 9AA England to Suites 1 - 4, Central House High Street Ongar CM5 9AA on 25 September 2020 (1 page)
25 September 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
25 September 2020Cessation of Nic John Burrill as a person with significant control on 24 September 2020 (1 page)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
15 November 2019Termination of appointment of Nic John Burrill as a director on 15 November 2019 (1 page)
20 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
4 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
27 September 2018Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY to Suite 6, Central House High Street Ongar Essex CM5 9AA on 27 September 2018 (1 page)
23 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
19 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
17 September 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
17 September 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(5 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(5 pages)
25 February 2015Registration of charge 034368160004, created on 25 February 2015 (24 pages)
25 February 2015Registration of charge 034368160004, created on 25 February 2015 (24 pages)
27 November 2014Satisfaction of charge 3 in full (4 pages)
27 November 2014Satisfaction of charge 3 in full (4 pages)
8 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
26 September 2014Director's details changed for Jason Selwyn on 1 September 2013 (2 pages)
26 September 2014Director's details changed for Jason Selwyn on 1 September 2013 (2 pages)
26 September 2014Director's details changed for Jason Selwyn on 1 September 2013 (2 pages)
25 September 2014Director's details changed for Nic John Burrill on 1 September 2013 (2 pages)
25 September 2014Secretary's details changed for Jason Selwyn on 1 September 2013 (1 page)
25 September 2014Director's details changed for Nic John Burrill on 1 September 2013 (2 pages)
25 September 2014Secretary's details changed for Jason Selwyn on 1 September 2013 (1 page)
25 September 2014Director's details changed for Nic John Burrill on 1 September 2013 (2 pages)
25 September 2014Secretary's details changed for Jason Selwyn on 1 September 2013 (1 page)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
18 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 January 2010Previous accounting period shortened from 31 March 2009 to 31 January 2009 (1 page)
26 January 2010Previous accounting period shortened from 31 March 2009 to 31 January 2009 (1 page)
20 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
3 July 2009Registered office changed on 03/07/2009 from 44 ashridge drive bricket wood st albans AL2 3SZ (1 page)
3 July 2009Registered office changed on 03/07/2009 from 44 ashridge drive bricket wood st albans AL2 3SZ (1 page)
12 March 2009Return made up to 31/08/08; full list of members (4 pages)
12 March 2009Return made up to 31/08/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Return made up to 31/08/07; full list of members
  • 363(287) ‐ Registered office changed on 06/11/07
(7 pages)
6 November 2007Return made up to 31/08/07; full list of members
  • 363(287) ‐ Registered office changed on 06/11/07
(7 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 October 2006Return made up to 31/08/06; full list of members (7 pages)
3 October 2006Return made up to 31/08/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2005Return made up to 31/08/05; full list of members (7 pages)
22 November 2005Return made up to 31/08/05; full list of members (7 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Particulars of mortgage/charge (7 pages)
6 August 2005Particulars of mortgage/charge (7 pages)
31 August 2004Return made up to 31/08/04; full list of members (7 pages)
31 August 2004Return made up to 31/08/04; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2003Secretary resigned (1 page)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002Registered office changed on 09/12/02 from: the counting house high street minchinhampton stroud gloucestershire GL6 9BN (1 page)
9 December 2002Registered office changed on 09/12/02 from: the counting house high street minchinhampton stroud gloucestershire GL6 9BN (1 page)
9 December 2002New secretary appointed (2 pages)
18 October 2002Return made up to 31/08/02; full list of members (7 pages)
18 October 2002Return made up to 31/08/02; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
20 September 2001Return made up to 31/08/01; full list of members (6 pages)
20 September 2001Return made up to 31/08/01; full list of members (6 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
16 October 2000Return made up to 31/08/00; full list of members (7 pages)
16 October 2000Return made up to 31/08/00; full list of members (7 pages)
4 October 2000Full accounts made up to 31 March 2000 (8 pages)
4 October 2000Full accounts made up to 31 March 2000 (8 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 October 1999Full accounts made up to 31 March 1999 (8 pages)
12 October 1999Full accounts made up to 31 March 1999 (8 pages)
13 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1998Full accounts made up to 31 March 1998 (7 pages)
7 October 1998Full accounts made up to 31 March 1998 (7 pages)
16 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
11 January 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
11 January 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
19 September 1997Incorporation (17 pages)
19 September 1997Incorporation (17 pages)