Background WavePink WaveYellow Wave

CUBO BRAND COMMUNICATIONS LIMITED (03089157)

CUBO BRAND COMMUNICATIONS LIMITED (03089157) is an active UK company. incorporated on 9 August 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. CUBO BRAND COMMUNICATIONS LIMITED has been registered for 30 years. Current directors include MCCULLOCH, Amy Anne, ROSS, Kate Mairead Hehir.

Company Number
03089157
Status
active
Type
ltd
Incorporated
9 August 1995
Age
30 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MCCULLOCH, Amy Anne, ROSS, Kate Mairead Hehir
SIC Codes
73110, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBO BRAND COMMUNICATIONS LIMITED

CUBO BRAND COMMUNICATIONS LIMITED is an active company incorporated on 9 August 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. CUBO BRAND COMMUNICATIONS LIMITED was registered 30 years ago.(SIC: 73110, 73200)

Status

active

Active since 30 years ago

Company No

03089157

LTD Company

Age

30 Years

Incorporated 9 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

CUBO MARKETING COMMUNICATIONS LIMITED
From: 10 October 1995To: 15 December 1997
SABLEGROVE LIMITED
From: 9 August 1995To: 10 October 1995
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 18 May 2021To: 8 October 2025
C/O Cubo Communications Group Plc Holden House 57 Rathbone Place London W1T 1JU
From: 4 October 2010To: 18 May 2021
C/O Cagney Plc Holden House 57 Rathbone Place London W1T 1JU
From: 9 August 1995To: 4 October 2010
Timeline

12 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Mar 10
Director Left
Mar 11
Director Joined
Mar 11
Loan Cleared
Jun 14
Loan Secured
May 16
Director Left
Jun 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Aug 23
Loan Cleared
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MCCULLOCH, Amy Anne

Active
86-90 Paul Street, LondonEC2A 4NE
Born August 1984
Director
Appointed 31 Mar 2022

ROSS, Kate Mairead Hehir

Active
86-90 Paul Street, LondonEC2A 4NE
Born March 1984
Director
Appointed 31 Mar 2022

MANSEL-THOMAS, Ian

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Secretary
Appointed 31 Mar 2011
Resigned 15 Jun 2021

ORAM, Patrick

Resigned
57 Rathbone Place, LondonW1T 1JU
Secretary
Appointed 15 Jan 2010
Resigned 31 Mar 2011

STOPFORD, Brian

Resigned
217 Brompton Park Crescent, LondonSW6 1SY
Secretary
Appointed 30 May 2006
Resigned 15 Jan 2010

ACTION COMPANY SERVICES LIMITED

Resigned
Overseas House, LondonEC1V 3QY
Corporate nominee secretary
Appointed 09 Aug 1995
Resigned 11 Oct 1995

WARWICK CONSULTANCY SERVICES LIMITED

Resigned
PO BOX 698 2nd Floor Titchfield, LondonEC2A 4RR
Corporate secretary
Appointed 11 Oct 1995
Resigned 30 May 2006

HUNTER, Steven Andrew

Resigned
Prospect House, OlneyMK46 5JG
Born April 1963
Director
Appointed 13 Feb 2006
Resigned 01 Feb 2007

LEE, Richard Eugene Charles

Resigned
Roseleigh, Marlow BottomSL7 3LU
Born June 1952
Director
Appointed 31 Oct 2000
Resigned 12 Jan 2005

MANSEL-THOMAS, Ian

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born September 1968
Director
Appointed 31 Mar 2011
Resigned 15 Jun 2021

MATTEY, Stephen Richard

Resigned
Queen Street, Leighton BuzzardLU7 9AU
Born June 1968
Director
Appointed 13 Feb 2009
Resigned 12 Mar 2010

ORAM, Patrick

Resigned
Woodville House, AmershamHP6 6NP
Born March 1960
Director
Appointed 01 Jun 2007
Resigned 31 Mar 2011

SIMONS, Paul Vincent

Resigned
65 Clarendon Court, LondonW9 1AJ
Born March 1948
Director
Appointed 13 Feb 2006
Resigned 12 May 2008

SIMPSON, David Kerry

Resigned
10 Royal Oak Lane, HitchinSG5 3QT
Born January 1960
Director
Appointed 11 Oct 1995
Resigned 31 Mar 2022

WALMSLEY, Christopher

Resigned
22 Thornton Avenue, LondonSW2 4HG
Born April 1962
Director
Appointed 31 Dec 1996
Resigned 30 Jun 2023

MCM SERVICES LIMITED

Resigned
103 High Street, Waltham CrossEN8 7AN
Corporate nominee director
Appointed 09 Aug 1995
Resigned 11 Oct 1995

Persons with significant control

1

86-90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Mortgage Satisfy Charge Full
21 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
27 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
17 August 2009
288aAppointment of Director or Secretary
Resolution
13 February 2009
RESOLUTIONSResolutions
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
7 June 2006
287Change of Registered Office
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 2002
AAAnnual Accounts
Legacy
19 October 2001
122122
Resolution
19 October 2001
RESOLUTIONSResolutions
Resolution
19 October 2001
RESOLUTIONSResolutions
Legacy
19 October 2001
123Notice of Increase in Nominal Capital
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
5 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
395Particulars of Mortgage or Charge
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
11 January 1999
395Particulars of Mortgage or Charge
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Certificate Change Of Name Company
12 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
3 April 1997
88(2)R88(2)R
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
12 March 1997
225Change of Accounting Reference Date
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
23 October 1995
287Change of Registered Office
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Certificate Change Of Name Company
9 October 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 1995
NEWINCIncorporation